This company is commonly known as Dow Chemical Company Limited. The company was founded 69 years ago and was given the registration number 00537161. The firm's registered office is in HIGH PEAK. You can find them at Station Road, Birch Vale, High Peak, Derbyshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | DOW CHEMICAL COMPANY LIMITED |
---|---|---|
Company Number | : | 00537161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Road, Birch Vale, High Peak, Derbyshire, United Kingdom, SK22 1BR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dow Corning Limited, Cardiff Road, Barry, Wales, CF63 2YL | Secretary | 06 July 2016 | Active |
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR | Director | 01 April 2019 | Active |
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR | Director | 01 September 2023 | Active |
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR | Director | 31 August 2023 | Active |
1 Lingfield Road, Wimbledon, London, SW19 4QA | Secretary | 06 July 1992 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, Uk, TW18 3AG | Secretary | 20 July 2010 | Active |
Diamond House, Lotus Park, Staines, TW18 3AG | Secretary | 07 February 1996 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, Uk, TW18 3AG | Secretary | 09 September 2013 | Active |
Maderia House, 24 Milner Drive, Cobham, KT11 2EZ | Secretary | - | Active |
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR | Director | 31 March 2021 | Active |
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ | Director | 22 March 1999 | Active |
Greenfields Altwood Bailey, Maidenhead, SL6 4PQ | Director | 01 September 1992 | Active |
Diamond House, Lotus Park,, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Director | 01 June 2008 | Active |
Diamond House, Lotus Park Kingsbury Cresecent, Staines, TW18 3AG | Director | 17 May 1993 | Active |
West Yard House, Mill Lane, Ramsbury, SN8 2RE | Director | 01 December 1994 | Active |
Station Road, Birch Vale, High Peak, United Kingdom, SK22 1BR | Director | 27 April 2018 | Active |
Station Road, Birch Vale, High Peak, United Kingdom, SK22 1BR | Director | 13 May 2015 | Active |
Seehaldenstrasse 15, Kilchberg 8802, Switzerland, FOREIGN | Director | - | Active |
Station Road, Birch Vale, High Peak, United Kingdom, SK22 1BR | Director | 19 April 2016 | Active |
8 Fairbourne Avenue, Wilmslow, SK9 6JQ | Director | 05 December 1997 | Active |
13 Elm Lane, Bourne End, SL8 5PF | Director | - | Active |
32 Cherry Acre, Chalfont St Peter, Gerrards Cross, SL9 0SX | Director | 30 June 1991 | Active |
Norrels Ridges, High Park Avenue, East Horsley, KT24 5DB | Director | - | Active |
5, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SR | Director | 01 May 2018 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, Uk, TW18 3AG | Director | 17 December 2012 | Active |
Diamond House, Lotus Park Kingsbury Crescent, Staines, TW18 3AG | Director | 31 March 2006 | Active |
Dow Inc. | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2030 Dow Center, Midland, Michigan, United States, 48674 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.