This company is commonly known as Chemrock Cryogenics Uk, Ltd.. The company was founded 26 years ago and was given the registration number FC020921. The firm's registered office is in WILMINGTON DE 19810. You can find them at 103 Springer Building, 3411 Silverside Road, Wilmington De 19810, U.s.a.. This company's SIC code is None Supplied.
Name | : | CHEMROCK CRYOGENICS UK, LTD. |
---|---|---|
Company Number | : | FC020921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1998 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 103 Springer Building, 3411 Silverside Road, Wilmington De 19810, U.s.a., United States, |
---|---|---|
Country Origin | : | UNITED STATES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103 Springer Building, 3411 Silverside Road, Wilmington De, United States, | Secretary | 12 September 2013 | Active |
103 Springer Building, 3411 Silverside Road, Wilmington De, United States, | Director | 12 September 2013 | Active |
225 City Avenue Suite 114, Bala Cynwyd, United States, 19004 | Director | 05 March 1998 | Active |
103 Springer Building, 3411 Silverside Road, Wilmington De, United States, | Director | 12 September 2013 | Active |
225 City Line Avenue, Suite 114, Bala Cynwyd, U.S.A., 19004 | Secretary | 05 March 1998 | Active |
225 City Avenue, Suite 14, Bala Cynwyd, Usa, | Secretary | 01 January 2004 | Active |
128 Station Road, Low Ackworth, Pontefract, WF7 7HH | Secretary | 17 October 2007 | Active |
1101 Kermit Drive, Suite 630, Nashville, U.S.A., 37217 | Secretary | 05 March 1998 | Active |
225 City Line Avenue, Suite 114, Bala Cynwyd, U.S.A., 19004 | Director | 05 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2015-12-18 | Other | Change company details by uk establishment overseas company with change details. | Download |
2013-12-24 | Officers | Appoint person director overseas company. | Download |
2013-12-24 | Officers | Appoint person secretary overseas company. | Download |
2013-12-24 | Officers | Termination person director overseas company with name. | Download |
2013-12-24 | Officers | Appoint person director overseas company. | Download |
2013-12-24 | Officers | Termination person secretary overseas company with name. | Download |
2007-10-24 | Annual return | Legacy. | Download |
2007-10-24 | Annual return | Legacy. | Download |
2007-07-13 | Accounts | Accounts with accounts type full. | Download |
2006-10-02 | Annual return | Legacy. | Download |
2005-06-10 | Annual return | Legacy. | Download |
2005-06-10 | Annual return | Legacy. | Download |
2005-06-10 | Annual return | Legacy. | Download |
2003-11-26 | Accounts | Accounts with accounts type full. | Download |
2003-11-21 | Accounts | Legacy. | Download |
2003-11-10 | Accounts | Accounts with accounts type full. | Download |
2003-11-10 | Accounts | Accounts with accounts type full. | Download |
2003-10-22 | Officers | Legacy. | Download |
2003-10-22 | Officers | Legacy. | Download |
2002-07-02 | Annual return | Legacy. | Download |
2001-11-19 | Accounts | Accounts with accounts type full. | Download |
2001-11-19 | Accounts | Accounts with accounts type full. | Download |
1998-03-05 | Incorporation | Legacy. | Download |
1998-03-05 | Incorporation | Legacy. | Download |
1998-03-05 | Incorporation | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.