This company is commonly known as Diversey Industrial Limited. The company was founded 39 years ago and was given the registration number 01907892. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Weston Favell Centre, Northampton, Northamptonshire, . This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | DIVERSEY INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | 01907892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD | Secretary | 14 July 2023 | Active |
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD | Director | 14 July 2023 | Active |
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD | Secretary | 24 September 1996 | Active |
14 Redwood Drive, Aylesbury, | Secretary | 23 June 1994 | Active |
12 Cowper Road, Boxmoor, Hemel Hempstead, HP1 1PE | Secretary | 23 September 1992 | Active |
Torla 4 Shillingridge Park, Frieth Road, Marlow, SL7 2QX | Secretary | - | Active |
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD | Director | 17 July 2020 | Active |
5 Stonedene Park, Wetherby, LS22 7FZ | Director | 01 February 2007 | Active |
7, The Green, Church Stowe, Northampton, NN7 4SN | Director | 05 October 2009 | Active |
Bridleways, Melchbourne Park, Melchbourne, Bedford, MK44 1BD | Director | - | Active |
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD | Director | 01 October 2012 | Active |
62 Frenchay Road, Oxford, OX2 6TF | Director | 01 November 2005 | Active |
4 Church Mews, Moulton, NN3 7SE | Director | 22 November 2002 | Active |
Diversey Uk Services Limited, Pyramid Close, Weston Favell Centre, Northampton, United Kingdom, NN3 8PD | Director | 25 October 2013 | Active |
17, Fern Ley Close, Market Harborough, LE16 8FY | Director | 05 October 2009 | Active |
118 Little Bookham Street, Bookham, Leatherhead, KT23 3AP | Director | 01 April 1993 | Active |
Derby Lodge 31 Curzon Park North, Chester, CH4 8AP | Director | - | Active |
Tudor Lodge Magnolia Dene, Hazlemere, High Wycombe, HP15 7QU | Director | - | Active |
Brook House, Hoofield Lane, Huxley, Chester, CH3 9BR | Director | 01 April 2008 | Active |
20 Cherrywood Gardens, Flackwell Heath, High Wycombe, HP10 9AX | Director | - | Active |
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD | Director | 11 September 2007 | Active |
Cornercroft Devonshire Avenue, Amersham, HP6 5JF | Director | - | Active |
The Old Bakehouse, Church Street, Boughton, NN2 8SG | Director | 02 January 2003 | Active |
Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD | Director | 01 July 2010 | Active |
Torla 4 Shillingridge Park, Frieth Road, Marlow, SL7 2QX | Director | - | Active |
18, Willowbank, Fazeley, Tamworth, B78 3LS | Director | 01 April 2008 | Active |
8 The Paddocks, Orlingbury, Kettering, NN14 1JU | Director | 01 January 1997 | Active |
Diversey Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pyramid Close, Weston Favell Centre, Weston Favell, United Kingdom, NN3 8PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-30 | Dissolution | Dissolution application strike off company. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person secretary company with name date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.