ACHESON INDUSTRIES (EUROPE) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4RQ

Company number 00437680
Status Active
Incorporation Date 26 June 1947
Company Type Private Limited Company
Address HENKEL LIMITED, WOOD LANE END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 37,430 . The most likely internet sites of ACHESON INDUSTRIES (EUROPE) LIMITED are www.achesonindustrieseurope.co.uk, and www.acheson-industries-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Acheson Industries Europe Limited is a Private Limited Company. The company registration number is 00437680. Acheson Industries Europe Limited has been working since 26 June 1947. The present status of the company is Active. The registered address of Acheson Industries Europe Limited is Henkel Limited Wood Lane End Hemel Hempstead Hertfordshire Hp2 4rq. . BHANDAL, Sutinder is a Secretary of the company. BHANDAL, Sutinder is a Director of the company. BUDDEN, Peter David is a Director of the company. MURPHY, Liam Anthony is a Director of the company. Secretary CONWAY, Stephen Dale has been resigned. Secretary GRAHAM, David Richard has been resigned. Secretary HORLOCK, Elizabeth Ann has been resigned. Secretary IRVINE, Scott Macdonald has been resigned. Secretary KING, Derek Russell Langley has been resigned. Secretary TURNER, George St John has been resigned. Secretary WINCHESTER, Emma has been resigned. Director ACHESON, James Curry has been resigned. Director BATE, Anthony Alan has been resigned. Director BATE, Anthony Alan has been resigned. Director CONWAY, Stephen Dale has been resigned. Director HOOVER, Herbert Arnold has been resigned. Director JANSSEN, Hubertus Meirioi Eugenius has been resigned. Director LEWIS, Karen has been resigned. Director MCBEAN, Christopher James has been resigned. Director MORRELL, John has been resigned. Director PEARSON, Grant has been resigned. Director PORTER, Michael David has been resigned. Director SPACKMAN, Paul Kenneth has been resigned. Director WHYTE, Derick Blair has been resigned. Director WICKMANN, Stefan Oliver has been resigned. Director WIERSZYCKI, Richard John has been resigned. Director ZIMMER, Robert James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BHANDAL, Sutinder
Appointed Date: 30 October 2012

Director
BHANDAL, Sutinder
Appointed Date: 04 July 2008
56 years old

Director
BUDDEN, Peter David
Appointed Date: 28 April 2009
62 years old

Director
MURPHY, Liam Anthony
Appointed Date: 04 July 2008
70 years old

Resigned Directors

Secretary
CONWAY, Stephen Dale
Resigned: 11 March 2002
Appointed Date: 01 June 1993

Secretary
GRAHAM, David Richard
Resigned: 31 May 2011
Appointed Date: 04 July 2008

Secretary
HORLOCK, Elizabeth Ann
Resigned: 10 June 2008
Appointed Date: 16 July 2007

Secretary
IRVINE, Scott Macdonald
Resigned: 19 January 2004
Appointed Date: 11 March 2002

Secretary
KING, Derek Russell Langley
Resigned: 02 November 1992

Secretary
TURNER, George St John
Resigned: 16 July 2007
Appointed Date: 18 May 2007

Secretary
WINCHESTER, Emma
Resigned: 18 May 2007
Appointed Date: 19 January 2004

Director
ACHESON, James Curry
Resigned: 01 July 1994
89 years old

Director
BATE, Anthony Alan
Resigned: 09 June 2008
Appointed Date: 19 November 2004
74 years old

Director
BATE, Anthony Alan
Resigned: 31 December 1998
Appointed Date: 01 February 1993
74 years old

Director
CONWAY, Stephen Dale
Resigned: 20 February 2002
Appointed Date: 10 November 1999
80 years old

Director
HOOVER, Herbert Arnold
Resigned: 01 July 1994
95 years old

Director
JANSSEN, Hubertus Meirioi Eugenius
Resigned: 26 January 2010
Appointed Date: 04 June 2009
70 years old

Director
LEWIS, Karen
Resigned: 08 June 2009
Appointed Date: 06 January 2006
66 years old

Director
MCBEAN, Christopher James
Resigned: 19 November 2004
Appointed Date: 04 January 1999
67 years old

Director
MORRELL, John
Resigned: 15 June 2002
Appointed Date: 04 April 2000
75 years old

Director
PEARSON, Grant
Resigned: 01 November 2004
Appointed Date: 24 June 2002
63 years old

Director
PORTER, Michael David
Resigned: 31 January 1993
84 years old

Director
SPACKMAN, Paul Kenneth
Resigned: 26 January 2010
Appointed Date: 04 June 2009
57 years old

Director
WHYTE, Derick Blair
Resigned: 31 May 2007
Appointed Date: 01 November 2004
66 years old

Director
WICKMANN, Stefan Oliver
Resigned: 10 December 2008
Appointed Date: 29 October 2007
62 years old

Director
WIERSZYCKI, Richard John
Resigned: 06 January 2006
Appointed Date: 20 February 2002
67 years old

Director
ZIMMER, Robert James
Resigned: 10 November 1999
Appointed Date: 01 July 1994
82 years old

Persons With Significant Control

Henkel Of America Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACHESON INDUSTRIES (EUROPE) LIMITED Events

18 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 37,430

11 Jun 2015
Full accounts made up to 31 December 2014
06 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 37,430

...
... and 127 more events
05 Nov 1987
Full group accounts made up to 31 December 1986

05 Nov 1987
Return made up to 30/10/87; no change of members

03 Nov 1986
Group of companies' accounts made up to 31 December 1985

03 Nov 1986
Annual return made up to 30/10/86

11 Dec 1985
Memorandum and Articles of Association