Rhodia International Holdings Limited OLDBURY


Rhodia International Holdings started in year 1898 as Private Limited Company with registration number 00058373. The Rhodia International Holdings company has been functioning successfully for one hundred and twenty six years now and its status is active. The firm's office is based in Oldbury at Solvay Solutions. Postal code: B69 4LW. Since May 18, 2001 Rhodia International Holdings Limited is no longer carrying the name Albright & Wilson Overseas.

At present there are 2 directors in the the company, namely Mark D. and Tom D.. In addition one secretary - Shima H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rhodia International Holdings Limited Address / Contact

Office Address Solvay Solutions
Office Address2 Trinity Street
Town Oldbury
Post code B69 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00058373
Date of Incorporation Wed, 27th Jul 1898
Industry Activities of head offices
End of financial Year 31st December
Company age 126 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Shima H.

Position: Secretary

Appointed: 23 March 2024

Mark D.

Position: Director

Appointed: 25 July 2022

Tom D.

Position: Director

Appointed: 01 December 2014

Alex I.

Position: Secretary

Appointed: 09 March 2023

Resigned: 22 March 2024

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Melvin D.

Position: Director

Appointed: 01 December 2014

Resigned: 31 May 2023

Alison M.

Position: Director

Appointed: 07 June 2010

Resigned: 30 August 2022

Stephen H.

Position: Director

Appointed: 27 September 2007

Resigned: 30 September 2010

Alison M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 01 January 2022

John S.

Position: Director

Appointed: 16 December 2005

Resigned: 28 September 2007

Jane P.

Position: Secretary

Appointed: 29 February 2004

Resigned: 14 September 2007

Robert T.

Position: Director

Appointed: 21 December 2001

Resigned: 30 November 2014

Philippe V.

Position: Director

Appointed: 31 July 2000

Resigned: 21 December 2001

David R.

Position: Director

Appointed: 31 July 2000

Resigned: 01 December 2000

Alistair S.

Position: Director

Appointed: 31 July 2000

Resigned: 16 December 2005

Marie A.

Position: Director

Appointed: 23 March 2000

Resigned: 07 February 2001

Christopher B.

Position: Secretary

Appointed: 23 March 2000

Resigned: 29 February 2004

David E.

Position: Director

Appointed: 23 March 2000

Resigned: 07 February 2001

Gabriel K.

Position: Director

Appointed: 23 March 2000

Resigned: 31 March 2001

Michel M.

Position: Director

Appointed: 23 March 2000

Resigned: 12 June 2000

Stuart H.

Position: Secretary

Appointed: 01 November 1999

Resigned: 09 June 2000

Kevin T.

Position: Director

Appointed: 07 December 1998

Resigned: 23 March 2000

Stuart H.

Position: Director

Appointed: 07 December 1998

Resigned: 23 March 2000

Andrew C.

Position: Director

Appointed: 07 December 1998

Resigned: 31 October 1999

Geoffrey C.

Position: Secretary

Appointed: 23 October 1996

Resigned: 30 April 1999

Kenneth L.

Position: Director

Appointed: 23 October 1996

Resigned: 31 December 1999

Geoffrey B.

Position: Director

Appointed: 30 August 1996

Resigned: 04 December 1998

John A.

Position: Director

Appointed: 24 June 1994

Resigned: 31 May 1998

William W.

Position: Director

Appointed: 01 April 1993

Resigned: 30 August 1996

Richard M.

Position: Director

Appointed: 29 June 1992

Resigned: 31 March 1994

Francis P.

Position: Director

Appointed: 29 June 1992

Resigned: 31 March 1993

Andrew C.

Position: Secretary

Appointed: 29 June 1992

Resigned: 23 October 1996

Robert P.

Position: Director

Appointed: 29 June 1992

Resigned: 31 July 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Rhodia Holdings Limited from Oldbury, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rhodia Holdings Limited

Solvay Solutions Trinity Street, Oldbury, West Midlands, B69 4LW, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3129113
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Albright & Wilson Overseas May 18, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 31st, October 2023
Free Download (27 pages)

Company search