This company is commonly known as Chromalox (uk) Limited. The company was founded 22 years ago and was given the registration number 04325451. The firm's registered office is in CROYDON. You can find them at Amp House 2nd Floor, Dingwall Road, Croydon, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | CHROMALOX (UK) LIMITED |
---|---|---|
Company Number | : | 04325451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amp House 2nd Floor, Dingwall Road, Croydon, CR0 2LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Secretary | 20 October 2023 | Active |
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 18 March 2024 | Active |
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 18 March 2024 | Active |
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 18 March 2024 | Active |
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX | Secretary | 14 March 2016 | Active |
246 Elmhurst Circle, Cranberry, Usa, | Secretary | 20 November 2001 | Active |
166 Littleheath Road, Selsdon, CR2 7SF | Secretary | 20 November 2001 | Active |
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX | Secretary | 01 April 2022 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 2001 | Active |
303 Pondfield Road, Bronxville, New York, Usa, | Director | 01 August 2007 | Active |
303 Pondfield Road, Bronxville, New York, Usa, | Director | 05 December 2001 | Active |
330, Madison Avenue, Floor 27, New York, Usa, | Director | 18 March 2011 | Active |
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX | Director | 17 July 2017 | Active |
1900, Arnold Palmer Blvd, Louiville, Kentucky, Usa, 40245 | Director | 01 August 2007 | Active |
6 Ben Franklin Drive, Irwin, Usa, 15642 | Director | 01 August 2007 | Active |
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX | Director | 17 July 2017 | Active |
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX | Director | 28 December 2012 | Active |
The Acorns, London Road, Handcross, Haywards Heath, RH17 6BB | Director | 05 January 2009 | Active |
2207, Grandeur Dr, Gibsonia, | Director | 10 December 2008 | Active |
4 Birchfield Road, Larchmont, Usa, | Director | 05 December 2001 | Active |
330, Madison Avenue, Floor 27, New York, Usa, | Director | 18 March 2011 | Active |
Im Schoenenberg 67, Hinwil, Switzerland, | Director | 19 July 2005 | Active |
745, Fifth Avenue, 7th Floor, New York, Usa, | Director | 28 December 2012 | Active |
330, Madison Avenue, Floor 27, New York, Usa, | Director | 18 March 2011 | Active |
3560, Lenox Road Ne, Suite 2800, Atlanta, Usa, | Director | 28 December 2012 | Active |
117 Breckenridge Drive, Wexford, Usa, IRISH | Director | 20 November 2001 | Active |
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 01 April 2022 | Active |
73 Bexley Lane, Sidcup, DA14 4JW | Director | 22 June 2005 | Active |
Charlton House, Cirencester Road, Charlton Kings, Cheltenham, England, GL53 8ER | Director | 11 September 2020 | Active |
Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX | Director | 31 December 2020 | Active |
246 Elmhurst Circle, Cranberry, Usa, | Director | 22 June 2005 | Active |
330, Madison Avenue, Floor 27, New York, Usa, | Director | 18 March 2011 | Active |
Lansdowne Building, 2 Lansdowne Road, Croydon, England, CR9 2ER | Director | 06 April 2022 | Active |
7 Eskdale Close, Liverpool, L37 2YR | Director | 20 November 2001 | Active |
Heat Holding (Uk) Limited | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amp House, 2nd Floor, Dingwall Road, Croydon, England, CR0 2LX |
Nature of control | : |
|
Mr Philip Carpenter Iii | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 745, Fifth Avenue, Seventh Floor, New York, Usa, |
Nature of control | : |
|
Mr John Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 745, Fifth Avenue, Seventh Floor, New York, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-26 | Accounts | Legacy. | Download |
2023-10-26 | Other | Legacy. | Download |
2023-10-26 | Other | Legacy. | Download |
2023-10-20 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Officers | Termination secretary company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-07 | Accounts | Legacy. | Download |
2022-11-07 | Other | Legacy. | Download |
2022-11-07 | Other | Legacy. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.