This company is commonly known as Evonik Speciality Organics Limited. The company was founded 32 years ago and was given the registration number 02709572. The firm's registered office is in GREENFORD. You can find them at Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | EVONIK SPECIALITY ORGANICS LIMITED |
---|---|---|
Company Number | : | 02709572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex, England, UB6 0FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Secretary | 01 June 2001 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 26 October 2021 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 30 June 2020 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 02 May 2013 | Active |
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH | Secretary | 25 February 1994 | Active |
1 Hazel Grove, Winchester, SO22 4PQ | Secretary | 26 September 1996 | Active |
2 Southwood Mansions, Southwood Lane, London, N6 5SZ | Secretary | 26 March 1999 | Active |
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD | Secretary | 30 March 2001 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 04 June 1992 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 24 April 1992 | Active |
Unit 6, Greenford Park, Ockham Drive, Greenford, England, UB6 0FD | Director | 30 June 2020 | Active |
The White House, 45 Kimbolton Road, Bedford, MK40 2PG | Director | 19 June 2001 | Active |
7th Floor The Point, 37 North Wharf Road, London, W2 1LA | Director | 04 September 1998 | Active |
28 Marsh Lane, Mill Hill, London, NW7 4QP | Director | 01 October 1992 | Active |
Mountleigh 16 The Barton, Cobham, KT11 2NJ | Director | 30 September 1992 | Active |
37 Observatory Road, London, SW14 7QB | Director | 04 September 1998 | Active |
6700 Ishnala Tr, Plano Tx 75023, Usa, | Director | 09 March 1995 | Active |
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH | Director | 25 February 1994 | Active |
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ | Director | 25 February 1994 | Active |
Hunters Lodge Pot Kiln Lane, Goring Heath, RG8 7SR | Director | 04 September 1998 | Active |
The Poplars, 1 Eythrope Road, Stone, HP17 8PH | Director | 03 May 2002 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 17 October 2008 | Active |
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA | Director | 26 May 1993 | Active |
Roches Fleuries, Les Courtes Fallaize, St. Martins, Guernsey, GY4 6DH | Director | 05 June 1992 | Active |
Deer Park Cottage, Loxhill, Godalming, GU8 4BQ | Director | 03 March 1998 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 04 September 1998 | Active |
-, Clayton Lane, Clayton, Manchester, England, M11 4SR | Director | 09 June 2023 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 27 March 2012 | Active |
20 Blandford Close, London, N2 0DH | Director | 30 September 1992 | Active |
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG | Director | 04 September 1998 | Active |
19 Bradgate Road, Bedford, MK40 3DE | Director | 24 February 2005 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 24 April 1992 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 22 May 2007 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 02 May 2013 | Active |
Old Berrow Hill Farm, Berrow Hill Lane, Feckenham, B96 6QL | Director | 26 February 1998 | Active |
Evonik Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-20 | Dissolution | Dissolution application strike off company. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-06 | Insolvency | Legacy. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-11-06 | Capital | Legacy. | Download |
2023-11-06 | Insolvency | Legacy. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.