CLARIANT HORSFORTH LIMITED
LEEDS GLOBALRECOGNITION PUBLIC LIMITED COMPANY

Hellopages » West Yorkshire » Leeds » LS19 7BA

Company number 03902666
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address CLARIANT HOUSE UNIT 2 RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Resolutions RES14 ‐ £10500000 capitalisation 08/06/2016 ; Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital . The most likely internet sites of CLARIANT HORSFORTH LIMITED are www.clarianthorsforth.co.uk, and www.clariant-horsforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Burley-in-Wharfedale Rail Station is 4.4 miles; to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.3 miles; to Leeds Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clariant Horsforth Limited is a Private Limited Company. The company registration number is 03902666. Clariant Horsforth Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Clariant Horsforth Limited is Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire Ls19 7ba. . CREDLAND, Dean is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. LOCK, Andrew Jonathan is a Director of the company. OTTESLEV, Tracyann is a Director of the company. Secretary FAVAGER, Wendy Jane has been resigned. Secretary PARKINSON, Stephen John has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director DUCKELS, Kenneth Michael has been resigned. Director FORDHAM, Nicholas Hugh has been resigned. Director HANDTE, Reinhard has been resigned. Director KELTERBORN, Kaspar Werner has been resigned. Director LOESSER, Roland has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NOTE, Francois has been resigned. Director OTT, Ulrich, Dr has been resigned. Director PALM, Peter Michael has been resigned. Director PARKINSON, Stephen John has been resigned. Director ROOST, Georges has been resigned. Director SCHWEIZER, Rolf Walter has been resigned. Director WOHLMANN, Herbert has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CREDLAND, Dean
Appointed Date: 01 July 2016

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 July 2016

Director
LOCK, Andrew Jonathan
Appointed Date: 30 September 2007
61 years old

Director
OTTESLEV, Tracyann
Appointed Date: 01 July 2016
51 years old

Resigned Directors

Secretary
FAVAGER, Wendy Jane
Resigned: 22 January 2002
Appointed Date: 29 June 2000

Secretary
PARKINSON, Stephen John
Resigned: 30 June 2016
Appointed Date: 22 January 2002

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 29 June 2000
Appointed Date: 09 April 1999

Secretary
LUCIENE JAMES LIMITED
Resigned: 20 January 2000
Appointed Date: 05 January 2000

Director
DUCKELS, Kenneth Michael
Resigned: 30 September 2007
Appointed Date: 29 June 2001
75 years old

Director
FORDHAM, Nicholas Hugh
Resigned: 31 August 2012
Appointed Date: 07 December 2009
69 years old

Director
HANDTE, Reinhard
Resigned: 29 June 2001
Appointed Date: 20 January 2000
79 years old

Director
KELTERBORN, Kaspar Werner
Resigned: 30 September 2002
Appointed Date: 29 June 2001
61 years old

Director
LOESSER, Roland
Resigned: 29 June 2001
Appointed Date: 20 January 2000
83 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 20 January 2000
Appointed Date: 05 January 2000
34 years old

Director
NOTE, Francois
Resigned: 31 December 2005
Appointed Date: 29 June 2001
66 years old

Director
OTT, Ulrich, Dr
Resigned: 01 May 2013
Appointed Date: 31 August 2012
69 years old

Director
PALM, Peter Michael
Resigned: 07 December 2009
Appointed Date: 14 June 2005
72 years old

Director
PARKINSON, Stephen John
Resigned: 30 June 2016
Appointed Date: 01 May 2013
63 years old

Director
ROOST, Georges
Resigned: 30 June 2005
Appointed Date: 29 June 2001
84 years old

Director
SCHWEIZER, Rolf Walter
Resigned: 29 June 2001
Appointed Date: 20 January 2000
95 years old

Director
WOHLMANN, Herbert
Resigned: 01 September 2007
Appointed Date: 20 January 2000
82 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 20 January 2000
Appointed Date: 05 January 2000

CLARIANT HORSFORTH LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Aug 2016
Resolutions
  • RES14 ‐ £10500000 capitalisation 08/06/2016

04 Aug 2016
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

03 Aug 2016
Resolutions
  • RES14 ‐ Capitalisation 26/07/2016

29 Jul 2016
Statement by Directors
...
... and 182 more events
30 Jan 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

21 Jan 2000
Certificate of authorisation to commence business and borrow
21 Jan 2000
Application to commence business
21 Jan 2000
Company name changed globalrecognition PUBLIC LIMITED COMPANY\certificate issued on 21/01/00
05 Jan 2000
Incorporation