This company is commonly known as Cmc Materials Upc Limited. The company was founded 52 years ago and was given the registration number 01050948. The firm's registered office is in FIFTH FLOOR 100 WOOD STREET. You can find them at Law Debenture, Corporate Services Limited, Fifth Floor 100 Wood Street, London. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | CMC MATERIALS UPC LIMITED |
---|---|---|
Company Number | : | 01050948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Law Debenture, Corporate Services Limited, Fifth Floor 100 Wood Street, London, EC2V 7EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Secretary | 17 January 2008 | Active |
Fujifilm Europe Gmbh, Balcke-Duerr-Alee 6, 40882 Ratingen, Germany, | Director | 02 October 2023 | Active |
Fujifilm Electronic Materials (Europe) N.V., Keetberglaan 1a, Havennr. 1061, B-2070 Zwijndrecht, Belgium, | Director | 02 October 2023 | Active |
213a Archway Road, Highgate, London, N6 5BN | Secretary | - | Active |
Flat 5, 24 Warrington Crescent, London, W9 1EL | Secretary | 13 May 1998 | Active |
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD | Secretary | 01 August 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 17 November 2000 | Active |
213a Archway Road, Highgate, London, N6 5BN | Director | - | Active |
37 Observatory Road, London, SW14 7QB | Director | 24 June 1997 | Active |
Old Chase The Avenue, Godalming, GU7 1PF | Director | 01 October 1996 | Active |
129, Concord Road, Billerica, United States, 01821 | Director | 18 August 2022 | Active |
39385 Cortina Circle, Solon, Usa, | Director | 31 December 2007 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 14 January 2019 | Active |
3287 Lander Road, Pepper Pike, Usa, | Director | 31 December 2007 | Active |
Bank House Chesterfield Road, Alfreton, DE55 7DT | Director | - | Active |
9555, West Sam Houston Parkway South, Soutie 600, Houston, United States Of America, 77099 | Director | 31 May 2013 | Active |
4 Crystal Court, Neshanic Station, New Jersey, U S A, | Director | 20 November 2000 | Active |
44 Camlet Way, St Albans, AL3 4TL | Director | - | Active |
11 Saint Mellion Close, Mickleover, Derby, DE3 5YL | Director | 24 August 1998 | Active |
42 Wilton Crescent, Alderley Edge, SK9 7RG | Director | 01 October 2002 | Active |
7 Midway, St Albans, AL3 4BD | Director | - | Active |
522 Waterview Place, New Hope, United States, | Director | 20 November 2000 | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Director | - | Active |
Flat 5, 24 Warrington Crescent, London, W9 1EL | Director | 13 May 1998 | Active |
80 Egginton Road, Etwall, DE65 6NP | Director | 01 October 2002 | Active |
17 Theberton Street, London, N1 0QY | Director | 01 July 1998 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 14 January 2019 | Active |
Cmc Materials Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Change account reference date company current extended. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Change account reference date company current extended. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Officers | Change corporate secretary company with change date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.