This company is commonly known as Cytec Uk Holdings Limited. The company was founded 30 years ago and was given the registration number 02834414. 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 70100 - Activities of head offices.
Name | : | CYTEC UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02834414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 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 | 01 July 2023 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ | Director | 26 August 2016 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ | Director | 26 August 2016 | 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, United Kingdom, WD17 1JJ | Secretary | 26 August 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 July 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 |
Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ | Director | 26 August 2016 | Active |
Craigmore 19 West Bank Road, Skipton, BD23 1QT | Director | 19 March 1997 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 16 March 2018 | Active |
Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ | Director | 26 August 2016 | Active |
33 Tower Hill Lane, Kinnelon, New Jersey 07405, Usa, | Director | 20 October 1993 | Active |
Solvay Uk, 34 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 26 August 2016 | 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 |
10 Bryce Way, Morris Plains, New Jersey 07950, Usa, | Director | 20 October 1993 | Active |
16 Townsend Avenue, Borras Park, Wrexham, LL12 7UB | Director | 27 February 2007 | Active |
744 Albemarle Street, Wyckoff New Jersey 07481, Usa, | Director | 20 October 1993 | Active |
Dr. A. Scheygrondlaan 17, 2811 Gn Reeuwijk, Netherlands, | Director | 04 October 2007 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 08 July 1993 | Active |
36 Barhouse Lane, Utley, Keighley, BD20 6HQ | Director | 20 October 1993 | Active |
447 North Ridgewood Rd, South Orange, Usa, FOREIGN | Director | 01 February 2002 | Active |
1 Sherbourne Drive, Dennison Park, Meanwood, Leeds, LS6 4QX | Director | 05 May 2005 | Active |
10 Ivy Court, Wrexham Road, Pulford, Chester, CH4 9EZ | Director | 04 August 1999 | Active |
41 Park Square, Leeds, England, LS1 2DS | Corporate Nominee Director | 08 July 1993 | Active |
Syensqo Sa | ||
Notified on | : | 09 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Rue De La Fusee 98, Bruxelles, Belgium, 1130 |
Nature of control | : |
|
Solvay S.A. | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Rue De Ransbeek 310, Bruxelles, Belgium, 1120 |
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 |
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type full. | 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 |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.