Trafford Park
Manchester
M17 1AF
Director Name | Mr Harm Blok |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 June 2022) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mrs Linda Patricia Cain |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 16 Groudle Road Onchan Isle Of Man IM3 2EJ |
Director Name | Mrs Sandra Agnes Georgeson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Peponi Queens Road Port St Mary Isle Of Man IM9 5EN |
Director Name | Mr Camille Antoine Nehme |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Meteor Street London SW11 5NZ |
Secretary Name | Mrs Linda Patricia Cain |
---|---|
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Groudle Road Onchan Isle Of Man IM3 2EJ |
Director Name | Ms Elizabeth Keller Arnold |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 930 Houghton International Madison & Van Buren Avenues Valley Forge Pensylvania 19482 |
Director Name | Mr Peter Michael Macaluso |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 945 Madison Avenue Norristown Pensylvania 19403 |
Secretary Name | Mr Peter Robert Gosnold |
---|---|
Status | Resigned |
Appointed | 10 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2016) |
Role | Company Director |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mr Wichert Van Vlijmen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Houghton Plc Beacon Road Trafford Park Manchester M17 1AF |
Registered Address | C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1.000k at £1 | Global Houghton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,699,764 |
Cash | £2,962 |
Current Liabilities | £268,355 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2021 | Application to strike the company off the register (1 page) |
8 March 2021 | Registered office address changed from Houghton Plc Beacon Road Trafford Park Manchester M17 1AF to C/O Houghton Limited Beacon Road Trafford Park Manchester M17 1AF on 8 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Wichert Van Vlijmen as a director on 1 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Harm Blok as a director on 1 March 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
13 January 2021 | Withdrawal of a person with significant control statement on 13 January 2021 (2 pages) |
13 January 2021 | Notification of Quaker Chemical Corporation as a person with significant control on 1 August 2019 (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
16 December 2019 | Resolutions
|
16 December 2019 | Statement of capital on 16 December 2019
|
16 December 2019 | Statement by Directors (2 pages) |
16 December 2019 | Solvency Statement dated 16/12/19 (2 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
16 September 2019 | Appointment of Mr Wichert Van Vlijmen as a director on 1 August 2019 (2 pages) |
16 September 2019 | Appointment of Mr Adrian Steeples as a director on 1 August 2019 (2 pages) |
16 September 2019 | Termination of appointment of Elizabeth Keller Arnold as a director on 1 August 2019 (1 page) |
1 August 2019 | Satisfaction of charge 082964120001 in full (1 page) |
1 August 2019 | Satisfaction of charge 082964120002 in full (1 page) |
19 March 2019 | Termination of appointment of Peter Michael Macaluso as a director on 15 March 2019 (1 page) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Peter Robert Gosnold as a secretary on 9 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Peter Robert Gosnold as a secretary on 9 November 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 July 2015 | Memorandum and Articles of Association (15 pages) |
27 July 2015 | Memorandum and Articles of Association (15 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
22 July 2015 | Registration of charge 082964120002, created on 17 July 2015 (66 pages) |
22 July 2015 | Registration of charge 082964120001, created on 17 July 2015 (65 pages) |
22 July 2015 | Registration of charge 082964120001, created on 17 July 2015 (65 pages) |
22 July 2015 | Registration of charge 082964120002, created on 17 July 2015 (66 pages) |
14 May 2015 | Registered office address changed from 4th Floor 16 Charles Ii Street London SW1Y 4QU to Houghton Plc Beacon Road Trafford Park Manchester M17 1AF on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 4th Floor 16 Charles Ii Street London SW1Y 4QU to Houghton Plc Beacon Road Trafford Park Manchester M17 1AF on 14 May 2015 (1 page) |
10 April 2015 | Termination of appointment of Camille Antoine Nehme as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Linda Patricia Cain as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Linda Patricia Cain as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Peter Robert Gosnold as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Sandra Agnes Georgeson as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Sandra Agnes Georgeson as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Peter Michael Macaluso as a director on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Camille Antoine Nehme as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Linda Patricia Cain as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Peter Robert Gosnold as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Elizabeth Keller Arnold as a director on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Peter Michael Macaluso as a director on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Linda Patricia Cain as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Ms Elizabeth Keller Arnold as a director on 10 April 2015 (2 pages) |
8 January 2015 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
8 January 2015 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 6 August 2013
|
24 November 2014 | Statement of capital following an allotment of shares on 6 August 2013
|
24 November 2014 | Statement of capital following an allotment of shares on 6 August 2013
|
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
18 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Mr Camille Antoine Nehme on 15 May 2013 (2 pages) |
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Mr Camille Antoine Nehme on 15 May 2013 (2 pages) |
3 July 2013 | Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 3Rd Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom on 3 July 2013 (1 page) |
16 November 2012 | Incorporation (24 pages) |
16 November 2012 | Incorporation (24 pages) |