ANGLO-DUTCH WATER CARBONS LIMITED
PURTON NEAR BERKLEY

Hellopages » Gloucestershire » Stroud » GL13 9HN

Company number 01171620
Status Active
Incorporation Date 24 May 1974
Company Type Private Limited Company
Address C/O PURTON CARBONS LTD PURTON WATER TREATMENT WORKS, RIDDLE STREET, PURTON NEAR BERKLEY, GLOS, GL13 9HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 10,001 . The most likely internet sites of ANGLO-DUTCH WATER CARBONS LIMITED are www.anglodutchwatercarbons.co.uk, and www.anglo-dutch-water-carbons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Lydney Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Dutch Water Carbons Limited is a Private Limited Company. The company registration number is 01171620. Anglo Dutch Water Carbons Limited has been working since 24 May 1974. The present status of the company is Active. The registered address of Anglo Dutch Water Carbons Limited is C O Purton Carbons Ltd Purton Water Treatment Works Riddle Street Purton Near Berkley Glos Gl13 9hn. . HENSHAW, Sharon Ann is a Secretary of the company. GENEMANS, Bartholomeus Petrus is a Director of the company. THERON, Louis Eduard is a Director of the company. Secretary BEST, Laura has been resigned. Secretary LAIRD, Alan Charles Colin, Director has been resigned. Secretary MAHONEY, Michael Shaun has been resigned. Secretary MARRIOTT, Michael John has been resigned. Secretary MARTIN, Marc Joseph has been resigned. Secretary THERON, Louis Eduard has been resigned. Secretary VERSTERRE, Jeff has been resigned. Director BUCKENHAM, Jasper Hugh has been resigned. Director CAMERON, Angus has been resigned. Director DE KEIZER, Cornelis has been resigned. Director GANZEBOOM, Paulus Johannes Bernardus has been resigned. Director GRINT, Alan has been resigned. Director KNUTTEL, Maarten has been resigned. Director LAIRD, Alan Charles Colin, Director has been resigned. Director MAHONY, Michael Shaun has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HENSHAW, Sharon Ann
Appointed Date: 30 September 2014

Director
GENEMANS, Bartholomeus Petrus
Appointed Date: 01 December 2009
68 years old

Director
THERON, Louis Eduard
Appointed Date: 14 April 2014
49 years old

Resigned Directors

Secretary
BEST, Laura
Resigned: 30 September 2014
Appointed Date: 30 May 2014

Secretary
LAIRD, Alan Charles Colin, Director
Resigned: 31 July 2007
Appointed Date: 05 October 1995

Secretary
MAHONEY, Michael Shaun
Resigned: 05 October 1995
Appointed Date: 30 September 1993

Secretary
MARRIOTT, Michael John
Resigned: 30 September 1993

Secretary
MARTIN, Marc Joseph
Resigned: 16 October 2008
Appointed Date: 01 August 2007

Secretary
THERON, Louis Eduard
Resigned: 29 May 2014
Appointed Date: 01 April 2010

Secretary
VERSTERRE, Jeff
Resigned: 31 March 2010
Appointed Date: 16 October 2008

Director
BUCKENHAM, Jasper Hugh
Resigned: 05 September 1995
87 years old

Director
CAMERON, Angus
Resigned: 03 February 1993
94 years old

Director
DE KEIZER, Cornelis
Resigned: 01 January 1998
86 years old

Director
GANZEBOOM, Paulus Johannes Bernardus
Resigned: 14 April 2014
Appointed Date: 01 December 2009
61 years old

Director
GRINT, Alan
Resigned: 21 October 1992
74 years old

Director
KNUTTEL, Maarten
Resigned: 01 December 2009
Appointed Date: 01 January 1998
75 years old

Director
LAIRD, Alan Charles Colin, Director
Resigned: 31 July 2007
Appointed Date: 04 March 1993
71 years old

Director
MAHONY, Michael Shaun
Resigned: 05 September 1995
Appointed Date: 30 November 1992
70 years old

Persons With Significant Control

Cabot Corporation Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLO-DUTCH WATER CARBONS LIMITED Events

08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,001

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
16 Oct 2014
Appointment of Mrs Sharon Ann Henshaw as a secretary on 30 September 2014
...
... and 95 more events
02 Feb 1988
Full accounts made up to 31 March 1987

02 Feb 1988
Return made up to 03/09/87; full list of members

06 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 14/08/86; full list of members

24 May 1974
Incorporation