This company is commonly known as Cellmark Chemicals Ltd. The company was founded 62 years ago and was given the registration number 00694901. The firm's registered office is in BURNHAM. You can find them at Grenville Court, Britwell Road, Burnham, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CELLMARK CHEMICALS LTD |
---|---|---|
Company Number | : | 00694901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lilla Bommen 3c, 411 04 Goteborg, Sweden, | Director | 17 June 2020 | Active |
42-44 Hight Street, Slough, United Kingdom, SL1 1EL | Director | 24 June 2011 | Active |
42-44 Hight Street, Slough, United Kingdom, SL1 1EL | Director | 19 May 2023 | Active |
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF | Secretary | 01 February 2010 | Active |
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW | Secretary | 30 June 2004 | Active |
46 Avenue Des Etats-Unis, Versailles, France, | Secretary | 07 April 2008 | Active |
64 The Avenue, London, W13 8LS | Secretary | 13 June 2000 | Active |
Grenville Court, Britwell Road, Burnham, SL1 8DF | Secretary | 15 July 2013 | Active |
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF | Secretary | 04 January 2011 | Active |
Merrywood House Wallingford Road, Compton, Newbury, RG20 6PT | Secretary | - | Active |
Grenville Court, Britwell Road, Burnham, England, SL1 8DF | Corporate Secretary | 21 February 2012 | Active |
Lodochnaya Street 3, Apart 3, Moscow, Russia, | Director | 28 August 2007 | Active |
Marlborough House, 14 Lillington Road, Leamington Spa, CV32 5YR | Director | 28 October 2005 | Active |
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF | Director | 07 April 2008 | Active |
165b, Porchester Terrace North, London, W2 6BJ | Director | 28 August 2007 | Active |
Grenville Court, Britwell Road, Burnham, SL1 8DF | Director | 07 April 2008 | Active |
Tall Cottage 9 Eastview Road, Wargrave, Reading, RG10 8BH | Director | 30 April 2002 | Active |
64 The Avenue, London, W13 8LS | Director | 13 June 2000 | Active |
Kosigina 7, Kb90, Moscow, Russia, | Director | 26 June 2006 | Active |
Grenville Court, Britwell Road, Burnham, SL1 8DF | Director | 24 June 2011 | Active |
Pechiney House, The Grove, Slough, Berkshire, SL1 1QF | Director | 22 July 2009 | Active |
26/15 Maly Tishinsky Per. 64, Moscow, Russia, | Director | 08 April 2004 | Active |
Walnut Tree Cottage, East Dean, Chichester, PO18 0JA | Director | - | Active |
Merrywood House Wallingford Road, Compton, Newbury, RG20 6PT | Director | 30 June 2004 | Active |
Merrywood House Wallingford Road, Compton, Newbury, RG20 6PT | Director | - | Active |
5 Scott Close, Farnham Common, SL2 3HT | Director | 05 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Incorporation | Memorandum articles. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2023-03-22 | Change of name | Certificate change of name company. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type small. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
2018-05-16 | Accounts | Accounts with accounts type small. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-06-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.