Trumbull
Connecticut
Fairfield
06611
Director Name | Mr Stephen Caton Forsyth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 January 2017) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 321 Blackberry Drive Stamford Connecticut Fairfield 06903 |
Secretary Name | Mr Arthur Charles Fullerton |
---|---|
Status | Closed |
Appointed | 13 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 January 2017) |
Role | Corporate Executive |
Correspondence Address | 316 North Steele Road West Hartford Connecticut 06117 |
Director Name | Mr Anthony John Risino |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accounts Department, Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Stephen Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 1998) |
Role | Director Of Research |
Correspondence Address | 5010 Dunbar Street Lafayette Indiana 47905 |
Director Name | David Bouchard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1997(3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 May 1998) |
Role | Business Executive |
Correspondence Address | 3526 Woodwind Place West Lafayette Indiana 47906 |
Director Name | Philip Bailey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 32 Green Close Stannington Morpeth Northumberland NE61 6PE |
Secretary Name | Mary Patricia McClanahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 18 Spring Valley Court West Lafayette Indiana 47906 |
Director Name | Michael Gilbert Bick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2001) |
Role | Plant Manager |
Correspondence Address | Glevum House 2 Cross Street Sedgefield Stockton On Tees Cleveland TS21 2AH |
Director Name | John Little |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1999) |
Role | Business Director |
Correspondence Address | 219 Cheshire Circle West Chester Pa 19380 Usa |
Secretary Name | Mr Nicholas Richard Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ Wales |
Director Name | Mr Nicholas Richard Ryan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ Wales |
Director Name | David Henry Peel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Bromstrasse 8 Bottighofen Ch-8598 Switzerland |
Director Name | Jillian Lesley Moore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 3 Oak Road Lymm Cheshire WA13 0EZ |
Director Name | Gregory John Heinlein |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 2841 Hazel Foster Drive Carmel Indianapolis In46033 Foreign |
Director Name | Miguel Desdin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 2001) |
Role | Finance Director |
Correspondence Address | 5 Cheltenham Drive Sale Cheshire M33 2DQ |
Director Name | Mario Mathieson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2002) |
Role | HR Director |
Correspondence Address | 14 Llys Y Fron Mold Clwyd CH7 1QZ Wales |
Director Name | Brian Peter Macconnachie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2003) |
Role | Site Manager |
Correspondence Address | Tawelfan Mynydd Mechell Llanfechell Gwynedd LL68 0TH Wales |
Director Name | Julie Ann Kennedy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 45a Albert Road Hale Cheshire WA15 9AH |
Secretary Name | Graham Ernest Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2002) |
Role | Accountant |
Correspondence Address | 3 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
Director Name | John Joseph Gallagher Iii |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | 10380 Windemere Lane Carmel Indiana 46032 United States |
Director Name | Jeffrey Marc Lipshaw |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Attorney |
Correspondence Address | 7965 Meridian Hills Lane Indianapolis Indiana 46240 Foreign |
Secretary Name | Karen Witte Duros |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Attorney |
Correspondence Address | 4289 Jefferson Roundabout Carmel Indiana 46033 United States |
Director Name | Dr William Neagle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2006) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broomfield Road Heaton Moor Stockport SK4 4ND |
Director Name | Dr David Wayne Cartmell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2005) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | The Cottage Grundys Lane Duxbury Chorley Lancashire PR7 4DZ |
Secretary Name | Ms Joanne Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Alexandra Road Windsor SL4 1HU |
Director Name | Pierre Eugene Marie Louise Boury |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2007) |
Role | Finance Director |
Correspondence Address | Zurichstrasse 124 8700 Kusnacht Switzerland |
Director Name | Mr Mario Mathieson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2009) |
Role | Vp Hr |
Country of Residence | United Kingdom |
Correspondence Address | 14 Llys Y Fron Mold Clwyd CH7 1QZ Wales |
Director Name | Stephen James |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elgin Avenue Macclesfield Cheshire SK10 3DX |
Secretary Name | Christina Ellen Huben |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2009) |
Role | Business Executive |
Correspondence Address | 199 Benson Road Middlebury Ct 06749 |
Director Name | Mr Hafeez Mohammed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Albany Road Bramhall Stockport Cheshire SK7 1ND |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 28 October 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 days (resigned 31 October 1997) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | chemtura.com |
---|
Registered Address | Accounts Department, Tenax Road Trafford Park Manchester M17 1WT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Great Lakes Europe Unlimited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2011 | Delivered on: 7 November 2011 Persons entitled: Ge Factofrance Classification: Charge over debts and collection accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All charged debts and associated rights see image for full details. Outstanding |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Satisfaction of charge 1 in full (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 May 2013 | Termination of appointment of Stephen James as a director (1 page) |
14 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 November 2012 | Appointment of Mr Anthony John Risino as a director (3 pages) |
9 October 2012 | Termination of appointment of Hafeez Mohammed as a director (2 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
3 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 December 2010 | Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mr Arthur Charles Fullerton on 7 December 2010 (2 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Director's details changed for Mr Stephen Caton Forsyth on 3 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Stephen Caton Forsyth on 3 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Ms Billie Schrecker Flaherty on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Hafeez Mohammed on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Hafeez Mohammed on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ms Billie Schrecker Flaherty on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen James on 3 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen James on 3 October 2009 (2 pages) |
3 August 2009 | Director appointed mr hafeez mohammed (1 page) |
21 July 2009 | Director appointed ms billie schrecker flaherty (1 page) |
21 July 2009 | Secretary appointed mr arthur charles fullerton (1 page) |
20 July 2009 | Director appointed mr stephen caton forsyth (2 pages) |
10 July 2009 | Appointment terminated director mario mathieson (1 page) |
1 April 2009 | Appointment terminated secretary christina huben (1 page) |
28 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
30 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: tenax road trafford park manchester M17 1WT (1 page) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Location of debenture register (1 page) |
16 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
14 April 2007 | Return made up to 10/10/06; full list of members
|
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 June 2006 | Company name changed great lakes sales (uk) LIMITED\certificate issued on 16/06/06 (2 pages) |
24 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Return made up to 10/10/05; full list of members (7 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
4 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 April 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
26 May 2004 | Director's particulars changed (1 page) |
8 December 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: groat avenue aycliffe industrial estate newton aycliffe county durham DL5 6HA (1 page) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members
|
16 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
10 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members
|
9 October 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 31 December 1999 (14 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 10/10/00; full list of members
|
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
8 November 1999 | Return made up to 10/10/99; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
12 April 1999 | Company name changed great lakes chemical (az) limite d\certificate issued on 13/04/99 (2 pages) |
10 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
1 September 1998 | Company name changed anzon LIMITED\certificate issued on 01/09/98 (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: groat avenue aycliffe industrial estate newton aycliffe county durham DL5 5HA (1 page) |
11 August 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
12 November 1997 | Company name changed hamsard one thousand and sixty l imited\certificate issued on 13/11/97 (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 15TH floor, moor house 119 london wall, london EC2Y 5ET (1 page) |
10 October 1997 | Incorporation (23 pages) |