This company is commonly known as Darex Uk Limited. The company was founded 26 years ago and was given the registration number 03445732. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Darex Uk Limited, Wood Lane End, Hemel Hempstead, Hertfordshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | DAREX UK LIMITED |
---|---|---|
Company Number | : | 03445732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Darex Uk Limited, Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4RQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henkel Ltd, Wood Lane End, Hemel Hempstead, England, HP2 4RQ | Director | 03 July 2017 | Active |
Henkel Ltd, Wood Lane End, Hemel Hempstead, England, HP2 4RQ | Director | 03 July 2017 | Active |
20 Prince Of Wales Terrace, London, W8 5PQ | Secretary | 17 December 1997 | Active |
5 Argyle Close, Ealing, London, W13 0BE | Secretary | 07 July 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 17 October 1997 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 07 October 1997 | Active |
39 West Street, Comberton, Cambridge, CB3 7DS | Director | 17 December 1997 | Active |
Henkel Ltd, Wood Lane End, Hemel Hempstead, England, HP2 4RQ | Director | 03 July 2017 | Active |
33 Schone Aussicht, Wiesbaden, Germany, | Director | 19 July 2005 | Active |
12 Mandeville Close, Broxbourne, EN10 7PN | Director | 22 December 1997 | Active |
580/581, Ipswich Road, Slough, SL1 4EQ | Director | 23 March 2016 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 07 October 1997 | Active |
580/581, Ipswich Road, Slough, SL1 4EQ | Director | 23 March 2016 | Active |
13 Claytons Way, Huntingdon, PE18 7UT | Director | 10 August 1999 | Active |
5 Argyle Close, Ealing, London, W13 0BE | Director | 10 August 1999 | Active |
97 Mill Hill Road, London, W3 8JF | Director | 02 November 1998 | Active |
14, Schone Aussicht, Westhofen, Germany, | Director | 28 March 2014 | Active |
Nivaapark 66, Dk-2990 Nivaa, Denmark, | Director | 17 December 1997 | Active |
3 Charnocks Close, Gamlingay, Sandy, SG19 3JX | Director | 19 July 2005 | Active |
580/581, Ipswich Road, Slough, SL1 4EQ | Director | 09 June 2016 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 17 October 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 17 October 1997 | Active |
Henkel Limited | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Henkel Limited, Wood Lane End, Hemel Hempstead, United Kingdom, HP2 4RQ |
Nature of control | : |
|
Gcp Applied Technologies Holdings (Uk) Limited | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Gcp (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-01 | Dissolution | Dissolution application strike off company. | Download |
2021-09-14 | Capital | Legacy. | Download |
2021-09-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-14 | Insolvency | Legacy. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.