RHODIA HOLDINGS LIMITED - OLDBURY
Company Profile | Company Filings |
Overview
RHODIA HOLDINGS LIMITED is a Private Limited Company from OLDBURY ENGLAND and has the status: Active.
RHODIA HOLDINGS LIMITED was incorporated 28 years ago on 22/11/1995 and has the registered number: 03129113. The accounts status is FULL and accounts are next due on 30/09/2024.
RHODIA HOLDINGS LIMITED was incorporated 28 years ago on 22/11/1995 and has the registered number: 03129113. The accounts status is FULL and accounts are next due on 30/09/2024.
RHODIA HOLDINGS LIMITED - OLDBURY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOLVAY SOLUTIONS SOLVAY SOLUTIONS
OLDBURY
WEST MIDLANDS
B69 4LW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ST.JOHN DAIN | Jun 1967 | British | Director | 2022-07-28 | CURRENT |
MR ALEX IAPICHINO | Secretary | 2023-03-09 | CURRENT | ||
MR IAN WILLIAM FRYER | Nov 1966 | British | Director | 2019-09-09 | CURRENT |
GRAHAM FREDERICK MERFIELD | Nov 1962 | British | Director | 2005-03-01 UNTIL 2006-10-06 | RESIGNED |
MR JOHN MICHAEL SCOTT | Feb 1960 | British | Director | 2001-08-07 UNTIL 2007-09-28 | RESIGNED |
MICHAEL NEIL HOLLAND | Feb 1971 | British | Director | 2013-12-05 UNTIL 2014-12-31 | RESIGNED |
MR DAVID KENNETH RIDGWAY | Aug 1954 | British | Director | 2000-06-30 UNTIL 2000-12-01 | RESIGNED |
MARTIN PINOT | Apr 1941 | French | Director | 1998-04-29 UNTIL 1999-06-30 | RESIGNED |
GUILLAUME LUC NICOLAS PERON | Jun 1971 | French | Director | 2014-04-01 UNTIL 2018-08-31 | RESIGNED |
MR PETER SARGENT | Apr 1946 | British | Director | 1997-11-17 UNTIL 1998-01-14 | RESIGNED |
MRS ALISON MURPHY | Dec 1965 | British | Director | 2007-06-01 UNTIL 2022-08-30 | RESIGNED |
MR ALLAN SIDNEY JAMES MORGAN | Aug 1939 | British | Director | 1998-01-14 UNTIL 2000-06-30 | RESIGNED |
BARRY MILNER | Jun 1953 | British | Director | 2008-02-11 UNTIL 2013-12-31 | RESIGNED |
NATHAN MILLS | May 1977 | American | Director | 2016-05-10 UNTIL 2019-08-01 | RESIGNED |
BEVERLEY ANN MILES | Jul 1958 | British | Director | 2008-02-11 UNTIL 2012-12-31 | RESIGNED |
JEAN PIERRE TIROUFLET | Oct 1950 | French | Director | 1998-04-29 UNTIL 2003-10-03 | RESIGNED |
KEVIN ANTHONY LOBO | May 1965 | Canadian | Director | 2001-08-07 UNTIL 2003-03-28 | RESIGNED |
PIERRE LEVI | Feb 1955 | French | Director | 1997-04-29 UNTIL 2000-03-15 | RESIGNED |
RAKESH NATH | Jan 1962 | Director | 1995-11-22 UNTIL 1997-11-17 | RESIGNED | |
MR FRANK NICHOLAS WOOLLEY | Dec 1937 | Secretary | 1995-11-22 UNTIL 1998-04-30 | RESIGNED | |
SHIMA RAD | Secretary | 2022-01-01 UNTIL 2023-03-09 | RESIGNED | ||
MISS JANE ANN PALMER | Nov 1959 | British | Secretary | 2004-02-29 UNTIL 2007-09-14 | RESIGNED |
MRS ALISON MURPHY | Dec 1965 | British | Secretary | 2007-09-14 UNTIL 2022-01-01 | RESIGNED |
KEITH EDWARD CUNNINGHAM | Jul 1941 | Secretary | 1998-05-01 UNTIL 1998-08-07 | RESIGNED | |
CHRISTOPHER ERNEST BEASLEY | May 1952 | Secretary | 1998-08-07 UNTIL 2004-02-29 | RESIGNED | |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2000-09-21 UNTIL 2000-10-31 | RESIGNED | ||
YVON BOISDRON | May 1944 | French | Director | 2003-10-01 UNTIL 2007-06-30 | RESIGNED |
STEPHEN HAMPSON | Jul 1965 | British | Director | 2006-04-24 UNTIL 2010-09-30 | RESIGNED |
JOSE CARLOS GRUBISICH FILHO | Feb 1957 | Brazilian | Director | 2001-01-01 UNTIL 2001-12-31 | RESIGNED |
LANCE DOMINIC GILLETT | Jun 1966 | British | Director | 2005-03-01 UNTIL 2006-03-31 | RESIGNED |
MR TOM DUTTON | Sep 1964 | British | Director | 2008-02-11 UNTIL 2014-12-31 | RESIGNED |
BRIAN DOWNWARD | Jun 1959 | British | Director | 2010-06-07 UNTIL 2014-12-31 | RESIGNED |
MELVIN JOHN DAWES | Apr 1967 | English | Director | 2014-12-01 UNTIL 2023-05-31 | RESIGNED |
MR KEVIN PETER COOK | Oct 1964 | British | Director | 2005-03-01 UNTIL 2006-03-31 | RESIGNED |
JEAN PIERRE CLAMADIEU | Aug 1958 | French | Director | 2003-10-04 UNTIL 2007-01-01 | RESIGNED |
BERNARD CHAMBON | Dec 1947 | French | Director | 2002-09-09 UNTIL 2004-12-08 | RESIGNED |
ALEXIS MICHEL BROUHNS | May 1955 | Belgian | Director | 2014-12-01 UNTIL 2021-06-25 | RESIGNED |
YVES BRISSY | Feb 1944 | French | Director | 1998-04-29 UNTIL 2004-04-01 | RESIGNED |
MR IAN DERMOT SHOTT | Feb 1957 | British | Director | 2001-08-07 UNTIL 2003-03-26 | RESIGNED |
PAUL IMSLAND BLAKE | Nov 1943 | British | Director | 1998-01-14 UNTIL 2002-10-01 | RESIGNED |
JEAN-FRANCOIS BERTHIAUME | Sep 1963 | Canadian/American | Director | 2012-08-08 UNTIL 2016-04-15 | RESIGNED |
JEAN-JULIAN BARONNET | Nov 1958 | French | Director | 2001-01-01 UNTIL 2003-10-03 | RESIGNED |
CHRISTOPHER HOWARD ANDREWS | Feb 1941 | British | Director | 1997-11-17 UNTIL 2001-02-28 | RESIGNED |
STEPHEN HAMPSON | Jul 1965 | British | Director | 2004-12-09 UNTIL 2005-05-11 | RESIGNED |
THOMAS HOEY | Oct 1967 | British | Director | 2019-07-01 UNTIL 2021-04-30 | RESIGNED |
JOHN ANTHONY HAMNETT | Oct 1968 | British | Director | 2008-02-11 UNTIL 2014-05-31 | RESIGNED |
GABRIEL CHOON MOOI KOW | Jun 1948 | Australian | Director | 2000-11-10 UNTIL 2001-03-31 | RESIGNED |
ROBERT WILLIAM TYLER | Feb 1947 | British | Director | 2001-02-16 UNTIL 2014-11-30 | RESIGNED |
MR ALISTAIR JAMES STEEL | Apr 1951 | British | Director | 1998-01-14 UNTIL 2005-12-16 | RESIGNED |
ROBERT WILLIAM TYLER | Feb 1947 | British | Director | 1998-01-14 UNTIL 1998-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Syensqo S.A. | 2023-12-09 | Bruxelles |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Solvay S.A. Belgium | 2020-02-28 - 2023-12-09 | Bruxelles |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |