This company is commonly known as Cytec Engineered Materials Limited. The company was founded 30 years ago and was given the registration number 02851421. The firm's registered office is in WREXHAM. You can find them at Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CYTEC ENGINEERED MATERIALS LIMITED |
---|---|---|
Company Number | : | 02851421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ | Secretary | 23 March 2024 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ | Director | 03 August 2022 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, United Kingdom, LL13 9UZ | Director | 06 September 2016 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ | Director | 12 April 2021 | Active |
Van Almondepad 13a, Breda, Holland, 4818 RG | Secretary | 26 September 1995 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ | Secretary | 09 March 2023 | Active |
34, Clarendon Road, Watford, England, WD17 1JJ | Secretary | 06 September 2016 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 01 January 2022 | Active |
Waterdekmos 19, Reeuwijk, | Secretary | 28 February 1997 | Active |
Bosweg 26, Noord Wyk 2202 Nv, Netherlands, FOREIGN | Secretary | 20 October 1993 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 08 September 1993 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 26 May 1994 | Active |
Bryn Ceinion Leete Park, Rhydymyn, Mold, CH7 | Director | 20 October 1993 | Active |
33 Tower Hill Lane, Kinnelon, New Jersey 07405, Usa, | Director | 20 October 1993 | Active |
Unit 2, Abenbury Way, Wrexham, United Kingdom, LL13 9UZ | Director | 31 May 2014 | Active |
Dingle Creek Asney Lane, Erbistock, Wrexham, LL13 0DS | Director | 23 September 2002 | Active |
16 Townsend Avenue, Borras Park, Wrexham, LL12 7UB | Director | 27 February 2007 | Active |
2405 Eagle View Drive, Bel Air, Usa, | Director | 20 October 1993 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ | Director | 01 November 2009 | Active |
Dr. A. Scheygrondlaan 17, 2811 Gn Reeuwijk, Netherlands, | Director | 04 October 2007 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 08 September 1993 | Active |
447 North Ridgewood Rd, South Orange, Usa, FOREIGN | Director | 23 September 2002 | Active |
Dodleston Farm, Kinnerton Road Dodleston, Chester, CH4 9LP | Director | 24 May 2005 | Active |
1 Sherbourne Drive, Dennison Park, Meanwood, Leeds, LS6 4QX | Director | 01 January 2008 | Active |
10 Ivy Court, Wrexham Road, Pulford, Chester, CH4 9EZ | Director | 04 August 1999 | Active |
Cytec Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Abenbury Way, Abenbury Way, Wrexham, Wales, LL13 9UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Resolution | Resolution. | Download |
2022-08-25 | Incorporation | Memorandum articles. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Capital | Capital allotment shares. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.