This company is commonly known as Raschig (uk) Limited. The company was founded 34 years ago and was given the registration number 02397548. The firm's registered office is in RADCLIFFE. You can find them at Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | RASCHIG (UK) LIMITED |
---|---|---|
Company Number | : | 02397548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1989 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanmore House, 64-68 Blackburn Street, Radcliffe, M26 2JS | Director | 14 May 2018 | Active |
124 Doveleys Road, Salford, M6 8QW | Secretary | 01 October 1991 | Active |
Raschig Gmbh, Mundenheimer Strasse 100, Ludwigshafen, Germany, 67061 | Secretary | 17 June 2008 | Active |
120 East Road, London, N1 6AA | Corporate Secretary | - | Active |
Zum Roberg 4, 6 4354 Reinheim, Germany, FOREIGN | Director | 25 November 1995 | Active |
124 Doveleys Road, Salford, M6 8QW | Director | - | Active |
Auf Der Schlobweide I, Stadecken-Elsheim, Germany, | Director | 01 November 2008 | Active |
20 Rieslingweg, Deidesheim, Germany, | Director | 09 July 2007 | Active |
Raschig Gmbh, Mundenheimer Strasse 100, Ludwigshafen, Germany, 67061 | Director | 01 July 2011 | Active |
Raschig Gmbh, Mundenheimer Strasse 100, Ludwigshafen, Germany, 67061 | Director | 01 September 2013 | Active |
Bocklinstr 25, Ludwigshafen/Rhein D6700, Germany, | Director | - | Active |
The Larch House, Ray Mill Road East, Maidenhead, SL6 8TW | Director | - | Active |
Speyerer Wingert 47, Neuhofen D6708, Germany, | Director | - | Active |
Theodor Storm Strasse 33, 61350 Bad Homburg, Germany, FOREIGN | Director | 25 November 1995 | Active |
Mrs Dorothy Kamins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 12243 Branford Street, Sun Valley, United States, 91352 |
Nature of control | : |
|
Mr Philip Evans Kamins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 12243 Branford Street, Sun Valley, United States, 91352 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-15 | Dissolution | Dissolution application strike off company. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type small. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Accounts | Accounts with accounts type small. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Annual return | Annual return company with made up date. | Download |
2016-03-04 | Accounts | Accounts with accounts type full. | Download |
2015-09-30 | Accounts | Accounts with accounts type full. | Download |
2015-07-24 | Annual return | Annual return company with made up date. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-05 | Accounts | Accounts with accounts type full. | Download |
2013-10-17 | Auditors | Auditors resignation company. | Download |
2013-10-01 | Officers | Appoint person director company with name. | Download |
2013-10-01 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.