RHODIA PINAX LIMITED
ST. ALBANS JOHN & E.STURGE LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1NS

Company number 00107667
Status Liquidation
Incorporation Date 22 February 1910
Company Type Private Limited Company
Address 72 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 11 January 2017; Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to 72 London Road St. Albans Hertfordshire AL1 1NS on 1 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of RHODIA PINAX LIMITED are www.rhodiapinax.co.uk, and www.rhodia-pinax.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and eight months. Rhodia Pinax Limited is a Private Limited Company. The company registration number is 00107667. Rhodia Pinax Limited has been working since 22 February 1910. The present status of the company is Liquidation. The registered address of Rhodia Pinax Limited is 72 London Road St Albans Hertfordshire Al1 1ns. . MURPHY, Alison is a Secretary of the company. DUTTON, Tom is a Director of the company. MURPHY, Alison is a Director of the company. Secretary BEASLEY, Christopher Ernest has been resigned. Secretary BLOCKSIDGE, Terence John has been resigned. Secretary CUNNINGHAM, Keith Edward has been resigned. Secretary PALMER, Jane Ann has been resigned. Secretary WOOLLEY, Frank Nicholas has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ANDREWS, Christopher Howard has been resigned. Director BEASLEY, Christopher Ernest has been resigned. Director BENNETT, Peter William has been resigned. Director GUIGOU, Didier Paul Alberic has been resigned. Director HALLUITTE, Blaise Jacques Marie has been resigned. Director LANGLOIS D'ESTAINOT, Xavier has been resigned. Director LEWIS, David John, Dr has been resigned. Director MATTHEWS, John David has been resigned. Director MORGAN, Allan Sidney James has been resigned. Director PALMER, Jane Ann has been resigned. Director PINOT, Martin has been resigned. Director RIDGWAY, David Kenneth has been resigned. Director SCOTT, John Michael has been resigned. Director STEEL, Alistair James has been resigned. Director TYLER, Robert William has been resigned. Director TYLER, Robert William has been resigned. Director VIDAL, Philippe has been resigned. Director WEYENETH, Miquelon Lalo has been resigned. Director WOOLLEY, Frank Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURPHY, Alison
Appointed Date: 14 September 2007

Director
DUTTON, Tom
Appointed Date: 01 December 2014
61 years old

Director
MURPHY, Alison
Appointed Date: 25 November 2014
59 years old

Resigned Directors

Secretary
BEASLEY, Christopher Ernest
Resigned: 29 February 2004
Appointed Date: 07 August 1998

Secretary
BLOCKSIDGE, Terence John
Resigned: 23 March 1992

Secretary
CUNNINGHAM, Keith Edward
Resigned: 07 August 1998
Appointed Date: 01 May 1998

Secretary
PALMER, Jane Ann
Resigned: 14 September 2007
Appointed Date: 29 February 2004

Secretary
WOOLLEY, Frank Nicholas
Resigned: 30 April 1998

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 October 2000
Appointed Date: 21 September 2000

Director
ANDREWS, Christopher Howard
Resigned: 30 November 2000
Appointed Date: 30 January 1998
84 years old

Director
BEASLEY, Christopher Ernest
Resigned: 29 February 2004
Appointed Date: 16 February 2001
73 years old

Director
BENNETT, Peter William
Resigned: 23 March 1992
90 years old

Director
GUIGOU, Didier Paul Alberic
Resigned: 24 July 1996
Appointed Date: 01 September 1993
73 years old

Director
HALLUITTE, Blaise Jacques Marie
Resigned: 31 July 2000
Appointed Date: 01 October 1998
82 years old

Director
LANGLOIS D'ESTAINOT, Xavier
Resigned: 11 March 1997
Appointed Date: 24 July 1996
65 years old

Director
LEWIS, David John, Dr
Resigned: 23 March 1992
75 years old

Director
MATTHEWS, John David
Resigned: 23 March 1992
78 years old

Director
MORGAN, Allan Sidney James
Resigned: 30 June 2000
86 years old

Director
PALMER, Jane Ann
Resigned: 19 March 2004
Appointed Date: 29 February 2004
65 years old

Director
PINOT, Martin
Resigned: 30 June 1999
Appointed Date: 29 April 1998
84 years old

Director
RIDGWAY, David Kenneth
Resigned: 01 December 2000
Appointed Date: 30 June 2000
71 years old

Director
SCOTT, John Michael
Resigned: 31 March 2007
Appointed Date: 19 March 2004
65 years old

Director
STEEL, Alistair James
Resigned: 16 December 2005
Appointed Date: 30 November 2000
74 years old

Director
TYLER, Robert William
Resigned: 30 November 2014
Appointed Date: 19 March 2004
78 years old

Director
TYLER, Robert William
Resigned: 09 October 1998
Appointed Date: 30 January 1998
78 years old

Director
VIDAL, Philippe
Resigned: 21 December 2001
Appointed Date: 30 January 1998
84 years old

Director
WEYENETH, Miquelon Lalo
Resigned: 30 July 1993
77 years old

Director
WOOLLEY, Frank Nicholas
Resigned: 30 April 1998
87 years old

RHODIA PINAX LIMITED Events

10 Mar 2017
Liquidators' statement of receipts and payments to 11 January 2017
01 Feb 2016
Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to 72 London Road St. Albans Hertfordshire AL1 1NS on 1 February 2016
26 Jan 2016
Appointment of a voluntary liquidator
26 Jan 2016
Declaration of solvency
26 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
  • LRESSP ‐ Special resolution to wind up on 2016-01-12

...
... and 145 more events
08 Jan 1985
Accounts made up to 31 December 1983
09 Dec 1983
Accounts made up to 26 December 1982
24 Nov 1982
Accounts made up to 27 December 1981
19 Sep 1981
Accounts made up to 28 December 1980
24 Sep 1980
Accounts made up to 30 December 1979