This company is commonly known as Dionex (uk) Limited. The company was founded 44 years ago and was given the registration number 01478505. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DIONEX (UK) LIMITED |
---|---|---|
Company Number | : | 01478505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 July 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
54 School Lane, Addlestone, KT15 1TA | Secretary | 16 February 2005 | Active |
4 Albany Court, Camberley, Surrey, GU16 7QL | Secretary | 19 March 2010 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Secretary | 01 July 2011 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 27 December 1992 | Active |
4030 Luxor Lane, Granite Bay, Usa, 95746 | Director | 01 September 2007 | Active |
10508 Chace Drive, Cupertino, Usa, 95014 | Director | 15 July 1996 | Active |
1228 Titan Way, Sunnyvale, Usa, | Director | - | Active |
348 Bachman Court, Los Gatos, California 95030, Usa, | Director | 25 October 2002 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 01 July 2011 | Active |
Via Lilivi 2, Pove Del Grappa, Italy, | Director | 10 November 2005 | Active |
10 Prior Road, Camberley, GU15 1DA | Director | - | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
8 Willow Lane, Boxgrove Road, Guildford, GU1 2NH | Director | 01 September 2003 | Active |
1414 Pitman Avenue, Palo Alto, Usa, | Director | - | Active |
9 Cookridge Drive, Cookridge, Leeds, LS16 7LS | Director | 03 February 1998 | Active |
3, Oceanside Way, Redwood City, United States, | Director | 30 June 2009 | Active |
10 Trendland Cove, Sandy, Ut 84092, United States, | Director | 27 October 1999 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2006 | Active |
Oberlon 15 Ch-4616, Kappel, Switzerland, | Director | 01 September 2003 | Active |
1402 Post Street, San Francisco, 94109 | Director | 29 July 1993 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 July 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 July 2011 | Active |
Thermo Fisher Scientific Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 108, Lakeland Avenue, Dover, United States, 19901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Capital | Legacy. | Download |
2018-07-05 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-05 | Insolvency | Legacy. | Download |
2018-07-05 | Resolution | Resolution. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-22 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.