This company is commonly known as Basf Public Limited Company. The company was founded 63 years ago and was given the registration number 00667980. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.
Name | : | BASF PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 00667980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Secretary | 01 June 2007 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 07 June 2021 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 May 2017 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 September 2023 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 December 2023 | Active |
36 Bourne End Road, Northwood, HA6 3BS | Secretary | - | Active |
Basf Plc Earl Road, Cheadle Hulme, Cheshire, SK8 6QG | Secretary | 01 August 2000 | Active |
Basf Plc, Earl Road, Cheadle Hulme, SK8 6QG | Secretary | 02 June 2003 | Active |
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG | Secretary | 31 March 2003 | Active |
Rendlesham, School Lane, Langham Nr Colchester, CO4 | Director | - | Active |
115 Queens Road, Richmond, TW10 6HF | Director | - | Active |
21 21 Am Bildstock, Bensheim 64625, Germany, | Director | 20 March 2006 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 January 2021 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 January 2016 | Active |
8 Manor Drive, Hilton, Yarm, TS15 9LE | Director | - | Active |
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 July 2001 | Active |
Earl Road, Cheadle Hulme, Cheadle, SK8 6QG | Director | 01 October 2010 | Active |
21 Ashford Road, Wilmslow, SK9 1QD | Director | - | Active |
Paul-Klee Strasse 2, D-6710 Frankenthal, Germany, | Director | - | Active |
8 Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | 01 July 1997 | Active |
Carl-Bosch-Strasse 38, D-6700 Ludwigshafen, Germany, | Director | - | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 January 2008 | Active |
Kalmitstrasse 26, D 6718 Gruenstadt 3, Germany, | Director | - | Active |
Erich-Ollenhauer-Strasse 2, Griesheim, Germany, D 64347 | Director | 01 July 2001 | Active |
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 January 2004 | Active |
Mittelgasse 14, 67433, | Director | 13 March 1995 | Active |
Earl Road, Cheadle Hulme, Cheadle, SK8 6QG | Director | 31 March 2018 | Active |
Am Wingertsberg 8, Heidelberg, Germany, | Director | 03 May 2005 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 February 2010 | Active |
Earl Road, Cheadle Hulme, Cheadle, SK8 6QG | Director | 01 October 2013 | Active |
B A S F Plc, Earl Road, Cheadle Hulme, SK8 6QG | Director | 01 July 2001 | Active |
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG | Director | 01 July 2018 | Active |
Im Finkenschlag 14, D67434 Neustadt, Germany, | Director | 27 November 1997 | Active |
Cluny 61 Penn Road, Beaconsfield, HP9 2LW | Director | - | Active |
Oak Tree Cottage, 2 Hilton Road, Disley, SK12 2JU | Director | 01 October 1995 | Active |
Basf U.K. Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Basf, Earl Road, Cheadle, England, SK8 6QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Officers | Change person secretary company with change date. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.