This company is commonly known as Ingevity Uk Ltd. The company was founded 32 years ago and was given the registration number 02715398. The firm's registered office is in WARRINGTON. You can find them at Ingevity Uk Ltd, Baronet Road, Warrington, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | INGEVITY UK LTD |
---|---|---|
Company Number | : | 02715398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ingevity Uk Ltd, Baronet Road, Warrington, Cheshire, United Kingdom, WA4 6HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ingevity Uk Ltd, Baronet Road, Warrington, England, WA4 6HA | Director | 01 August 2015 | Active |
Ingevity Uk Ltd, Baronet Road, Warrington, England, WA4 6HA | Director | 04 May 2022 | Active |
14 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ | Secretary | 12 August 1992 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Secretary | 11 June 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 13 May 1992 | Active |
411 Chester Road, Woodford, Stockport, SK7 1QP | Secretary | 01 March 1994 | Active |
16, Fairhaven, Weston, Crewe, CW2 5GG | Secretary | 01 May 2006 | Active |
20 York Rise, London, NW5 1ST | Director | 11 June 1992 | Active |
Eendrachtlaan 5, Hasselt Limburg 3500, Belgium, FOREIGN | Director | 01 March 1994 | Active |
15 The Nurseries, Easingwold, York, YO61 3LY | Director | 01 May 2006 | Active |
14 Catherines Close, Catherine De Barnes, Solihull, B91 2SZ | Director | 12 August 1992 | Active |
37, Tudor Way, Chester, CH3 5XQ | Director | 30 June 2009 | Active |
28, Kooikerlaan, 2631 Sz Nootdorp, Netherlands, | Director | 16 May 2014 | Active |
Hyttmastarev- 7, Perstorp, Sweden, | Director | 01 December 2002 | Active |
Perstorp, Baronet Road, Warrington, WA4 6HA | Director | 02 January 2014 | Active |
Snorreg 21, Perstorp 28438, Sweden, | Director | 13 December 2007 | Active |
Svanelundsvagen 20, Hoganas, Sweden, | Director | 03 July 2008 | Active |
5255, Virginia Ave, North Charleston, United States, SC 29406 | Director | 13 February 2019 | Active |
Snickarevagen 21, Stenungsund, Sweden, | Director | 01 December 2002 | Active |
Asematie 10a, 02700 Kauniainen, Finland, FOREIGN | Director | 01 March 1994 | Active |
Perstorp, Baronet Road, Warrington, WA4 6HA | Director | 05 January 2015 | Active |
Tistelvagen 6, Viken, Sweden, | Director | 03 July 2008 | Active |
Liisantie 10a, 65610 Mustasaari, Finland, FOREIGN | Director | 12 August 1992 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Director | 11 June 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 13 May 1992 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 13 May 1992 | Active |
7, Knitsbridge Close, Wilmslow, England, | Director | 13 December 2007 | Active |
Ringserod 1267, Varekil, Sweden, | Director | 23 March 1999 | Active |
Rodergatan 14, Smoegen, Sweden, | Director | 31 October 2000 | Active |
Strakvagen 1, Perstorp, Sweden, | Director | 13 December 2007 | Active |
Gulsparvsvagen 6, 440 47 Hjalteby, Sweden, FOREIGN | Director | 01 March 1994 | Active |
Westendintie 19b, 02160 Espoo, Finland, FOREIGN | Director | 01 March 1994 | Active |
11 Rue Saint Herbert, F-95640 Bringnan Court, France, FOREIGN | Director | 12 August 1992 | Active |
411 Chester Road, Woodford, Stockport, SK7 1QP | Director | 01 March 1994 | Active |
7, Marina Apartments, 105 Mariners Wharf, Liverpool, United Kingdom, L3 4DH | Director | 30 June 2009 | Active |
Ingevity Corporation | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5255, Virginia Avenue, North Charleston, United States, 29406 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-03-01 | Resolution | Resolution. | Download |
2019-03-01 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.