ELEMENTIS HOLDINGS LIMITED
LONDON ELEMENTIS PLC HARRISONS & CROSFIELD PLC

Hellopages » Greater London » Camden » WC1V 6DX
Company number 00097878
Status Active
Incorporation Date 8 May 1908
Company Type Private Limited Company
Address CAROLINE HOUSE, 55 - 57 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Christopher John Gilbert as a director on 1 November 2016; Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016. The most likely internet sites of ELEMENTIS HOLDINGS LIMITED are www.elementisholdings.co.uk, and www.elementis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elementis Holdings Limited is a Private Limited Company. The company registration number is 00097878. Elementis Holdings Limited has been working since 08 May 1908. The present status of the company is Active. The registered address of Elementis Holdings Limited is Caroline House 55 57 High Holborn London United Kingdom Wc1v 6dx. . WONG, Wai Chung is a Secretary of the company. GILBERT, Christopher John is a Director of the company. HEWINS, Ralph Rex is a Director of the company. WONG, Wai Chung is a Director of the company. Secretary BROWN, Philip Damian has been resigned. Secretary BROWN, Philip Damian has been resigned. Secretary GILL, Christopher has been resigned. Secretary MURPHY, Jennifer Mary has been resigned. Secretary PRUDDEN, Mark Darren has been resigned. Secretary SILVERWOOD, Kathryn has been resigned. Secretary WILLIAMS, Kerin has been resigned. Director ANDERSON, Martin Hugh Fraser has been resigned. Director BARNARD, John George has been resigned. Director BROWN, Geoffrey Edward Martyn has been resigned. Director BROWN, Philip Damian has been resigned. Director COLE, Lyndon Evan has been resigned. Director EASTON, Robert Alexander has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director FRY, Jonathan Michael has been resigned. Director GAYWOOD, Geoffrey Antony has been resigned. Director HARTNALL, Michael James has been resigned. Director HEATON, Frances Anne has been resigned. Director KILPATRICK, Stuart Charles has been resigned. Director LLOYD, Richard Ernest Butler, Sir has been resigned. Director MALTBY, John Newcombe has been resigned. Director MELLOR, Hugh Salisbury has been resigned. Director MILLER, James has been resigned. Director PARKER, Michael Peter has been resigned. Director PAUL, George William has been resigned. Director PRESTON, Thomas Davis has been resigned. Director SAVAGE, Peter James has been resigned. Director SERGEANT, James John Holroyd has been resigned. Director SIMMONDS, Peter Graham William has been resigned. Director TAYLORSON, Brian Geoffrey has been resigned. Director TURCAN, William James has been resigned. Director WONG, Wai Chung has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WONG, Wai Chung
Appointed Date: 15 June 2007

Director
GILBERT, Christopher John
Appointed Date: 01 November 2016
52 years old

Director
HEWINS, Ralph Rex
Appointed Date: 01 November 2016
62 years old

Director
WONG, Wai Chung
Appointed Date: 01 July 2013
53 years old

Resigned Directors

Secretary
BROWN, Philip Damian
Resigned: 30 June 2005
Appointed Date: 03 May 2002

Secretary
BROWN, Philip Damian
Resigned: 31 August 2000
Appointed Date: 08 September 1992

Secretary
GILL, Christopher
Resigned: 04 September 1992

Secretary
MURPHY, Jennifer Mary
Resigned: 14 December 2006
Appointed Date: 15 December 2005

Secretary
PRUDDEN, Mark Darren
Resigned: 15 December 2005
Appointed Date: 01 July 2005

Secretary
SILVERWOOD, Kathryn
Resigned: 15 June 2007
Appointed Date: 14 December 2006

Secretary
WILLIAMS, Kerin
Resigned: 03 May 2002
Appointed Date: 31 August 2000

Director
ANDERSON, Martin Hugh Fraser
Resigned: 09 April 1996
Appointed Date: 31 May 1994
76 years old

Director
BARNARD, John George
Resigned: 05 December 1997
Appointed Date: 30 June 1992
74 years old

Director
BROWN, Geoffrey Edward Martyn
Resigned: 01 August 1994
85 years old

Director
BROWN, Philip Damian
Resigned: 30 June 2005
Appointed Date: 28 July 2000
77 years old

Director
COLE, Lyndon Evan
Resigned: 05 July 2001
Appointed Date: 01 October 1998
73 years old

Director
EASTON, Robert Alexander
Resigned: 23 February 1998
77 years old

Director
FAIRWEATHER, George Rollo
Resigned: 22 March 2002
Appointed Date: 01 February 1997
68 years old

Director
FRY, Jonathan Michael
Resigned: 23 February 1998
Appointed Date: 02 September 1997
88 years old

Director
GAYWOOD, Geoffrey Antony
Resigned: 08 August 2005
Appointed Date: 01 October 2001
82 years old

Director
HARTNALL, Michael James
Resigned: 23 February 1998
Appointed Date: 02 February 1993
83 years old

Director
HEATON, Frances Anne
Resigned: 23 February 1998
Appointed Date: 24 June 1994
81 years old

Director
KILPATRICK, Stuart Charles
Resigned: 26 February 2008
Appointed Date: 18 August 2005
63 years old

Director
LLOYD, Richard Ernest Butler, Sir
Resigned: 25 May 1995
97 years old

Director
MALTBY, John Newcombe
Resigned: 26 May 1994
97 years old

Director
MELLOR, Hugh Salisbury
Resigned: 23 February 1998
89 years old

Director
MILLER, James
Resigned: 05 April 1995
89 years old

Director
PARKER, Michael Peter
Resigned: 17 July 2000
Appointed Date: 01 February 1997
82 years old

Director
PAUL, George William
Resigned: 10 September 1997
86 years old

Director
PRESTON, Thomas Davis
Resigned: 01 July 1994
93 years old

Director
SAVAGE, Peter James
Resigned: 31 August 1994
82 years old

Director
SERGEANT, James John Holroyd
Resigned: 07 October 2016
Appointed Date: 15 September 2008
60 years old

Director
SIMMONDS, Peter Graham William
Resigned: 01 May 1995
85 years old

Director
TAYLORSON, Brian Geoffrey
Resigned: 31 October 2016
Appointed Date: 22 March 2002
70 years old

Director
TURCAN, William James
Resigned: 13 November 1998
83 years old

Director
WONG, Wai Chung
Resigned: 15 September 2008
Appointed Date: 25 February 2008
53 years old

ELEMENTIS HOLDINGS LIMITED Events

02 Feb 2017
Full accounts made up to 31 December 2015
18 Nov 2016
Appointment of Mr Christopher John Gilbert as a director on 1 November 2016
18 Nov 2016
Appointment of Mr Ralph Rex Hewins as a director on 1 November 2016
16 Nov 2016
Termination of appointment of Brian Geoffrey Taylorson as a director on 31 October 2016
02 Nov 2016
Termination of appointment of James John Holroyd Sergeant as a director on 7 October 2016
...
... and 240 more events
05 Jun 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Jun 1996
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

04 Jun 1996
Ad 03/05/96--------- £ si [email protected]=1697 £ ic 190253631/190255328
31 May 1996
Full group accounts made up to 31 December 1995
29 May 1996
Ad 10/05/96--------- £ si [email protected]=1804 £ ic 190251827/190253631

ELEMENTIS HOLDINGS LIMITED Charges

31 October 2007
Charge of deposit
Delivered: 7 November 2007
Status: Satisfied on 3 December 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 January 2005
Third party charge of deposit
Delivered: 4 February 2005
Status: Satisfied on 12 December 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 May 2004
Charge on cash
Delivered: 21 May 2004
Status: Satisfied on 9 June 2005
Persons entitled: Danske Bank a/S
Description: All moneys standing to the credit of account 93009574 with…