JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED
LONDON ALFA AESAR CHINA LIMITED BELLPAPER LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 05391061
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016. The most likely internet sites of JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED are www.johnsonmattheytianjinholdings.co.uk, and www.johnson-matthey-tianjin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Matthey Tianjin Holdings Limited is a Private Limited Company. The company registration number is 05391061. Johnson Matthey Tianjin Holdings Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Johnson Matthey Tianjin Holdings Limited is 5th Floor 25 Farringdon Street London Ec4a 4ab. . FARRANT, Simon is a Secretary of the company. FARRANT, Simon is a Director of the company. ROBINSON, Steven Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARRANT, Simon has been resigned. Director FOWLER, John Bailey has been resigned. Director GARNER, Nicholas Paul Howard has been resigned. Director HAWKER, Pelham Nigel, Doctor has been resigned. Director HUDDART, Ian Bruce Charles has been resigned. Director HUDDART, Ian Bruce Charles has been resigned. Director JONES, Dennis Gareth has been resigned. Director MACLEOD, Robert James has been resigned. Director MORGAN, David William has been resigned. Director REDDY, Jayachandra Perumalswamy has been resigned. Director SINGELAIS, Barry Charles has been resigned. Director ZHANG, Guomin has been resigned. Director ZHANG, Jian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FARRANT, Simon
Appointed Date: 30 March 2005

Director
FARRANT, Simon
Appointed Date: 01 August 2016
64 years old

Director
ROBINSON, Steven Paul
Appointed Date: 01 July 2009
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2005
Appointed Date: 14 March 2005

Director
FARRANT, Simon
Resigned: 09 August 2005
Appointed Date: 30 March 2005
64 years old

Director
FOWLER, John Bailey
Resigned: 31 March 2016
Appointed Date: 03 October 2011
62 years old

Director
GARNER, Nicholas Paul Howard
Resigned: 03 October 2011
Appointed Date: 01 July 2009
62 years old

Director
HAWKER, Pelham Nigel, Doctor
Resigned: 01 July 2009
Appointed Date: 09 August 2005
72 years old

Director
HUDDART, Ian Bruce Charles
Resigned: 01 July 2009
Appointed Date: 09 August 2005
61 years old

Director
HUDDART, Ian Bruce Charles
Resigned: 09 August 2005
Appointed Date: 30 March 2005
61 years old

Director
JONES, Dennis Gareth
Resigned: 31 July 2016
Appointed Date: 01 July 2014
60 years old

Director
MACLEOD, Robert James
Resigned: 01 July 2014
Appointed Date: 28 June 2010
61 years old

Director
MORGAN, David William
Resigned: 01 July 2009
Appointed Date: 09 August 2005
68 years old

Director
REDDY, Jayachandra Perumalswamy
Resigned: 31 March 2016
Appointed Date: 21 January 2013
60 years old

Director
SINGELAIS, Barry Charles
Resigned: 21 January 2013
Appointed Date: 09 August 2005
64 years old

Director
ZHANG, Guomin
Resigned: 02 March 2009
Appointed Date: 09 August 2005
92 years old

Director
ZHANG, Jian
Resigned: 02 March 2009
Appointed Date: 09 August 2005
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Johnson Matthey Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Dec 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
01 Aug 2016
Appointment of Mr Simon Farrant as a director on 1 August 2016
15 Apr 2016
Termination of appointment of Jayachandra Perumalswamy Reddy as a director on 31 March 2016
...
... and 73 more events
18 Apr 2005
New secretary appointed;new director appointed
18 Apr 2005
New director appointed
12 Apr 2005
Secretary resigned
12 Apr 2005
Director resigned
14 Mar 2005
Incorporation