RHODIA OVERSEAS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1JJ

Company number 04050809
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address 34 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD17 1JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company 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 1 . The most likely internet sites of RHODIA OVERSEAS LIMITED are www.rhodiaoverseas.co.uk, and www.rhodia-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two 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 Overseas Limited is a Private Limited Company. The company registration number is 04050809. Rhodia Overseas Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Rhodia Overseas 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. MURPHY, Alison is a Director of the company. Secretary BEASLEY, Christopher Ernest has been resigned. Secretary PALMER, Jane Ann has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Christopher Howard has been resigned. Director BEASLEY, Christopher Ernest has been resigned. Director HAMPSON, Stephen has been resigned. Director MURPHY, Alison has been resigned. Director PALMER, Jane Ann 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 VIDAL, Philippe has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


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: 07 June 2010
59 years old

Resigned Directors

Secretary
BEASLEY, Christopher Ernest
Resigned: 29 February 2004
Appointed Date: 07 August 2000

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

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Director
ANDREWS, Christopher Howard
Resigned: 30 November 2000
Appointed Date: 07 August 2000
84 years old

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

Director
HAMPSON, Stephen
Resigned: 30 September 2010
Appointed Date: 18 November 2008
60 years old

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

Director
PALMER, Jane Ann
Resigned: 16 July 2004
Appointed Date: 29 February 2004
65 years old

Director
RIDGWAY, David Kenneth
Resigned: 01 December 2000
Appointed Date: 07 August 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: 07 August 2000
74 years old

Director
TYLER, Robert William
Resigned: 30 November 2014
Appointed Date: 16 July 2004
78 years old

Director
VIDAL, Philippe
Resigned: 21 December 2001
Appointed Date: 07 August 2000
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Persons With Significant Control

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

RHODIA OVERSEAS LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Sep 2016
Accounts for a dormant company 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 1

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 77 more events
18 Aug 2000
New director appointed
18 Aug 2000
New director appointed
17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
07 Aug 2000
Incorporation