Lostock Industrial Estate
Lostock
Bolton
BL6 4QD
Director Name | Peter Bering |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 September 2014(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Chempark Building V7 51368 Leverkusen Germany |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Wolf Uwe Lehmann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | Leuchtenberger Kirchweg 48 40489 Dusseldorf Foreign |
Director Name | Ian Robert Moore |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | Am Muehlenacker 16a 40489 Dusseldorf Foreign |
Secretary Name | Dr Verena Quink |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Nixhutter Weg 44 41468 Neuss Germany |
Director Name | Osman Nebioglu |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 April 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2012) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Chempark Building V7 51368 Leverkusen Germany |
Director Name | Robert Gnann |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 November 2015) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Momentive Performance Materials Chempark Building 51368 Leverkusen Germany |
Director Name | Arnoldus Wilhelmus Maria Mertens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2014) |
Role | Business Executive |
Country of Residence | The Netherlands |
Correspondence Address | Momentive Specialty Chemicals Bv Portpark Building Seattleweg 17 3195 Nd Rotterdam Netherlands |
Director Name | George Ferry Knight Iii |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Momentive Specialty Chemicals Inc 180 East Broad S Colimbus Ohio 43215 United States |
Director Name | Dr Mathias Sven Steiner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2018) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Momentive Perfmance Materials Chempark Building V7 51368 Leverkusen . |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.momentive.com |
---|---|
Telephone | 07 210219001 |
Telephone region | Mobile |
Registered Address | 5 Cranfield Road Lostock Industrial Estate Lostock Bolton BL6 4QD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,706,103 |
Gross Profit | £1,715,001 |
Net Worth | -£6,299,188 |
Current Liabilities | £7,513,382 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
2 March 2018 | Delivered on: 12 March 2018 Persons entitled: Jpmorgan Chase Bank, N.A. as the Security Trustee Classification: A registered charge Outstanding |
---|---|
15 April 2014 | Delivered on: 23 April 2014 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 15 April 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
24 April 2013 | Delivered on: 14 May 2013 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 14 May 2013 Satisfied on: 29 January 2015 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
27 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
3 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
2 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
23 May 2019 | Satisfaction of charge 063767440004 in full (4 pages) |
23 May 2019 | Satisfaction of charge 063767440002 in full (4 pages) |
23 May 2019 | Satisfaction of charge 063767440005 in full (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 August 2018 | Termination of appointment of Mathias Sven Steiner as a director on 1 August 2018 (1 page) |
4 July 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 March 2018 | Registration of charge 063767440005, created on 2 March 2018 (14 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 January 2016 | Termination of appointment of George Ferry Knight Iii as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Robert Gnann as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Dr Mathias Sven Steiner as a director on 7 January 2016 (3 pages) |
18 January 2016 | Termination of appointment of George Ferry Knight Iii as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Robert Gnann as a director on 18 November 2015 (2 pages) |
18 January 2016 | Appointment of Dr Mathias Sven Steiner as a director on 7 January 2016 (3 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 January 2015 | Satisfaction of charge 063767440001 in full (4 pages) |
29 January 2015 | Satisfaction of charge 063767440001 in full (4 pages) |
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Peter Bering on 12 September 2014 (3 pages) |
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Peter Bering on 12 September 2014 (3 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Appointment of Peter Bering as a director on 12 September 2014 (3 pages) |
29 September 2014 | Termination of appointment of Arnoldus Wilhelmus Maria Mertens as a director on 10 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Arnoldus Wilhelmus Maria Mertens as a director on 10 September 2014 (2 pages) |
29 September 2014 | Appointment of Peter Bering as a director on 12 September 2014 (3 pages) |
23 April 2014 | Registration of charge 063767440004 (14 pages) |
23 April 2014 | Registration of charge 063767440004 (14 pages) |
15 April 2014 | Registration of charge 063767440003 (22 pages) |
15 April 2014 | Registration of charge 063767440003 (22 pages) |
30 January 2014 | Appointment of Jonathan Chard as a director (3 pages) |
30 January 2014 | Termination of appointment of Verena Quink as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Verena Quink as a secretary (2 pages) |
30 January 2014 | Appointment of Jonathan Chard as a director (3 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 May 2013 | Registration of charge 063767440002 (74 pages) |
14 May 2013 | Registration of charge 063767440001 (72 pages) |
14 May 2013 | Registration of charge 063767440001 (72 pages) |
14 May 2013 | Registration of charge 063767440002 (74 pages) |
31 December 2012 | Termination of appointment of Osman Nebioglu as a director (2 pages) |
31 December 2012 | Appointment of Arnoldus Wilhelmus Maria Mertens as a director (3 pages) |
31 December 2012 | Appointment of George Perry Knight Iii as a director (3 pages) |
31 December 2012 | Appointment of Arnoldus Wilhelmus Maria Mertens as a director (3 pages) |
31 December 2012 | Appointment of George Perry Knight Iii as a director (3 pages) |
31 December 2012 | Termination of appointment of Osman Nebioglu as a director (2 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
8 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Re-section 519 (1 page) |
31 October 2011 | Re-section 519 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 December 2010 | Termination of appointment of Ian Moore as a director (2 pages) |
3 December 2010 | Termination of appointment of Ian Moore as a director (2 pages) |
3 December 2010 | Appointment of Robert Gnann as a director (3 pages) |
3 December 2010 | Appointment of Robert Gnann as a director (3 pages) |
25 October 2010 | Register(s) moved to registered inspection location (2 pages) |
25 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Register(s) moved to registered inspection location (2 pages) |
25 October 2010 | Register inspection address has been changed (2 pages) |
25 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 May 2010 | Appointment of Osman Nebioglu as a director (3 pages) |
27 May 2010 | Appointment of Osman Nebioglu as a director (3 pages) |
12 May 2010 | Termination of appointment of Wolf Lehmann as a director (2 pages) |
12 May 2010 | Termination of appointment of Wolf Lehmann as a director (2 pages) |
6 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
10 January 2008 | Ad 27/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2008 | Ad 27/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 100 new bridge street london EC4V 6JA (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Registered office changed on 26/09/07 from: 100 new bridge street london EC4V 6JA (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Resolutions
|
20 September 2007 | Incorporation (33 pages) |
20 September 2007 | Incorporation (33 pages) |