RHODIA LIMITED
WATFORD RHONE-POULENC CHEMICALS LIMITED

Hellopages » Hertfordshire » Watford » WD17 1JJ

Company number 00213674
Status Active
Incorporation Date 6 May 1926
Company Type Private Limited Company
Address 34 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD17 1JJ
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 221,368,364 . The most likely internet sites of RHODIA LIMITED are www.rhodia.co.uk, and www.rhodia.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and six months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhodia Limited is a Private Limited Company. The company registration number is 00213674. Rhodia Limited has been working since 06 May 1926. The present status of the company is Active. The registered address of Rhodia Limited is 34 Clarendon Road Watford Hertfordshire United Kingdom Wd17 1jj. . MURPHY, Alison is a Secretary of the company. DUTTON, Tom is a Director of the company. MOORHOUSE, John Stuart is a Director of the company. MURPHY, Alison is a Director of the company. Secretary BEASLEY, Christopher Ernest 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 BENNETT, Peter William has been resigned. Director BLAKE, Paul Imsland has been resigned. Director FAUCONNIER, Jean-Claude has been resigned. Director GROUT, Daniel Axel Carl, Monsieur has been resigned. Director GUIGOU, Didier Paul Alberic has been resigned. Director HAMPSON, Stephen has been resigned. Director HUMPHREYS, Keith Wood has been resigned. Director LANGLOIS D'ESTAINOT, Xavier has been resigned. Director LEES, Norman William Frank has been resigned. Director MORGAN, Allan Sidney James has been resigned. Director MURPHY, Alison 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. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
MURPHY, Alison
Appointed Date: 14 September 2007

Director
DUTTON, Tom
Appointed Date: 25 September 2013
61 years old

Director
MOORHOUSE, John Stuart
Appointed Date: 25 September 2013
73 years old

Director
MURPHY, Alison
Appointed Date: 07 June 2010
59 years old

Resigned Directors

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

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: 28 February 2001
Appointed Date: 04 January 1994
84 years old

Director
BENNETT, Peter William
Resigned: 31 May 1994
90 years old

Director
BLAKE, Paul Imsland
Resigned: 01 October 2002
Appointed Date: 19 July 1994
81 years old

Director
FAUCONNIER, Jean-Claude
Resigned: 30 June 1993
90 years old

Director
GROUT, Daniel Axel Carl, Monsieur
Resigned: 31 March 1994
81 years old

Director
GUIGOU, Didier Paul Alberic
Resigned: 21 August 1996
Appointed Date: 01 September 1993
73 years old

Director
HAMPSON, Stephen
Resigned: 30 September 2010
Appointed Date: 24 April 2006
60 years old

Director
HUMPHREYS, Keith Wood
Resigned: 31 January 1995
91 years old

Director
LANGLOIS D'ESTAINOT, Xavier
Resigned: 29 April 1997
Appointed Date: 18 July 1996
65 years old

Director
LEES, Norman William Frank
Resigned: 19 May 1993
86 years old

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

Director
MURPHY, Alison
Resigned: 30 September 2010
Appointed Date: 07 June 2010
59 years old

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

Director
SCOTT, John Michael
Resigned: 28 September 2007
Appointed Date: 16 December 2005
65 years old

Director
STEEL, Alistair James
Resigned: 16 December 2005
Appointed Date: 19 May 1993
74 years old

Director
TYLER, Robert William
Resigned: 30 November 2014
Appointed Date: 16 February 2001
78 years old

Director
TYLER, Robert William
Resigned: 09 October 1998
Appointed Date: 13 September 1994
78 years old

Director
VIDAL, Philippe
Resigned: 21 December 2001
Appointed Date: 28 January 1998
84 years old

Director
WEYENETH, Miquelon Lalo
Resigned: 31 August 1993
77 years old

Persons With Significant Control

Rhodia Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHODIA LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 221,368,364

02 Mar 2016
Director's details changed for Mr Tom Dutton on 29 December 2015
21 Dec 2015
Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 21 December 2015
...
... and 176 more events
03 May 1986
Return made up to 07/04/86; full list of members
10 Jan 1981
Memorandum and Articles of Association
15 Dec 1927
Company name changed\certificate issued on 15/12/27
13 Dec 1927
Company name changed\certificate issued on 13/12/27
06 May 1926
Certificate of incorporation

RHODIA LIMITED Charges

21 January 2003
Deposit deed
Delivered: 24 January 2003
Status: Satisfied on 28 July 2007
Persons entitled: Electricity Supply Nominees (Scotland) Limited
Description: A first fixed equitable charge over the deposit balance.