This company is commonly known as Eastman Company Uk Limited. The company was founded 28 years ago and was given the registration number 03176591. The firm's registered office is in NEWPORT. You can find them at C/o Mr. Steve Westhead, Corporation Road, Newport, South Wales. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | EASTMAN COMPANY UK LIMITED |
---|---|---|
Company Number | : | 03176591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mr. Steve Westhead, Corporation Road, Newport, South Wales, United Kingdom, NP19 4XF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Watermanweg, 3067 Gg Rotterdam, Netherlands, | Director | 16 July 2018 | Active |
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF | Director | 01 April 2023 | Active |
3 Greenfinches, Hempstead, Gillingham, ME7 3PN | Secretary | 29 August 1996 | Active |
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA | Secretary | 15 August 1996 | Active |
1 Lodge Drive, Culcheth, Warrington, WA3 4ES | Secretary | 27 July 2001 | Active |
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF | Secretary | 31 October 2002 | Active |
99a Mill Lane, Woodley, Stockport, SK6 1QL | Secretary | 11 January 2000 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 30 April 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 March 1996 | Active |
3 Greenfinches, Hempstead, Gillingham, ME7 3PN | Director | 12 February 1998 | Active |
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF | Director | 01 April 2018 | Active |
Hafod Cerrig, Llangoed, Beaumaris Anglesey, LL58 8SA | Director | 25 January 2002 | Active |
Eastman Chemical B.V., Fascinatio Boulevard 602-614, Capelle A/D Ijssel, Netherlands, 2909 VA | Director | 01 January 2012 | Active |
Da Costaplein 5, Voorburg 2271 Xr, Netherlands, | Director | 18 January 2001 | Active |
2 Holdernesse, Wynyard Woods, Wynyard, TS22 5RY | Director | 25 January 2002 | Active |
6 The Ravens, Formby, L37 4LF | Director | 25 January 2002 | Active |
Radway Cottage, Bonfire Hill, Rossendale, BB4 8TJ | Director | 11 January 2000 | Active |
2806 Bergren Court, Crystal Lake, Illinois Usa, | Director | 11 January 2000 | Active |
C/O Mr. Steve Westhead, Corporation Road, Newport, United Kingdom, NP19 4XF | Director | 01 September 2014 | Active |
Eastman Chemical B.V., Fascinatio Boulevard 602-614, 2909 Va Capelle Aan Den Ijssel, Netherlands, | Director | 01 April 2018 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Nominee Director | 22 March 1996 | Active |
16 Sawyer Drive, Ashton In Makerfield, Wigan, WN4 8SN | Director | 18 January 2001 | Active |
Karlavagen 62, S-114 49 Stockholm, Sweden, | Director | 29 August 1996 | Active |
New House Chelmsford Road, Hatfield Heath, Bishops Stortford, CM22 7BH | Director | 15 August 1996 | Active |
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA | Director | 15 August 1996 | Active |
69 Miles Lane, Shevington, Wigan, WN6 8EW | Director | 14 February 2003 | Active |
34 Hill Crest, Tunbridge Wells, TN4 0AJ | Nominee Director | 22 March 1996 | Active |
535 Spruce Tree Dr, Cary Il 60013, Usa, FOREIGN | Director | 29 August 1996 | Active |
4 Holme Crescent, Trawden, BB8 8RE | Director | 12 November 1997 | Active |
Vihvilatie 2 B, Vantaa, Finland, 01300 | Director | 29 August 1996 | Active |
Sammalpolku 1, 04400 Jarvenpaa, Finland, FOREIGN | Director | 29 August 1996 | Active |
Cae Ifan, Pentraeth, LL75 8YH | Director | 01 November 2005 | Active |
European Technical Centre, Acornfield Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UF | Director | 27 June 2014 | Active |
2120 Persimmon Drive, St Charles, Illinos, 60174 | Director | 29 August 1996 | Active |
European Technical Centre, Acornfield Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UF | Director | 01 July 2013 | Active |
Eastman Chemical International Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 6, Hertizentrum, Zug, Switzerland, |
Nature of control | : |
|
Eastman Chemical Netherlands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Corporation Road, Newport, Wales, NP19 4XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-06-22 | Auditors | Auditors resignation company. | Download |
2018-06-22 | Auditors | Auditors resignation limited company. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.