This company is commonly known as Element Materials Technology (mexico) Ltd.. The company was founded 17 years ago and was given the registration number 06364888. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. |
---|---|---|
Company Number | : | 06364888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, England, SW1W 0EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 27 July 2023 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 27 September 2023 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 16 March 2021 | Active |
Farragon, Petersmuir Road, East Saltoun, Edinburgh, EH34 5EB | Secretary | 17 October 2008 | Active |
Cerne Abbas 247 Bramhall Lane South, Bramhall, Stockport, SK7 3DP | Secretary | 07 September 2007 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE | Secretary | 14 May 2010 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 01 May 2015 | Active |
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE | Director | 29 July 2016 | Active |
37 Bexton Road, Knutsford, WA16 0DZ | Director | 07 September 2007 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, United Kingdom, EH28 8QJ | Director | 28 October 2020 | Active |
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE | Director | 22 June 2016 | Active |
10, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 30 July 2019 | Active |
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE | Director | 14 May 2010 | Active |
10, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 28 October 2020 | Active |
6, Coronet Way, Centenary Park, Eccles, Manchester, M50 1RE | Director | 17 October 2008 | Active |
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE | Director | 29 September 2015 | Active |
6, Coronet Way, Centenary Park Eccles, Manchester, M50 1RE | Director | 14 May 2010 | Active |
4 Cherry Close, St Johns Wood Offerton, Stockport, SK2 5EB | Director | 07 September 2007 | Active |
10, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 13 October 2017 | Active |
10, Lower Grosvenor Place, London, England, SW1W 0EN | Director | 28 February 2017 | Active |
Mr Donald J. Gogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152 |
Nature of control | : |
|
Exova Treasury Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.