This company is commonly known as Rockwood Specialties Limited. The company was founded 23 years ago and was given the registration number 04050394. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom. This company's SIC code is 70100 - Activities of head offices.
Name | : | ROCKWOOD SPECIALTIES LIMITED |
---|---|---|
Company Number | : | 04050394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, United Kingdom, M1 5ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, England, EC2N 2AX | Secretary | 01 October 2021 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 03 February 2023 | Active |
37, Bidston Road, Prenton, England, CH43 6UH | Director | 01 December 2013 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 10 August 2000 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 01 February 2016 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
5th, Floor, 6 St. Andrew Street, London, EC4A 3AE | Corporate Secretary | 20 October 2009 | Active |
451 Florida Street, Baton Rouge, Usa, LA 70801 | Director | 12 January 2015 | Active |
26 Abbotsbury Road, London, W14 8ER | Director | 08 November 2000 | Active |
22, Pumphouse Lane, New Vernon, New Jersey, Usa, 07976 | Director | 01 October 2002 | Active |
43 Phillimore Gardens, London, W8 7QG | Director | 08 November 2000 | Active |
Albemarle Europe Sprl, Rue Du Bosquet 9, B-1348, Louvain-La-Neuve, Belgium, | Director | 18 October 2016 | Active |
4 Crystal Court, Neshanic Station, New Jersey, U S A, | Director | 08 November 2000 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 10 August 2000 | Active |
11 Saint Mellion Close, Mickleover, Derby, DE3 5YL | Director | 08 November 2000 | Active |
42 Wilton Crescent, Alderley Edge, SK9 7RG | Director | 01 October 2002 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 01 October 2021 | Active |
451 Florida Street, Baton Rouge, Usa, LA 70801 | Director | 12 January 2015 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 10 August 2000 | Active |
522 Waterview Place, New Hope, United States, | Director | 08 November 2000 | Active |
8 Saint Stephens Gardens, London, W2 5QX | Director | 08 November 2000 | Active |
83 Warwick Way, London, SW1V 1QL | Director | 08 November 2000 | Active |
Orchard Barn, The Hurst, Kingsley, WA6 8BB | Director | 01 April 2009 | Active |
73 Brookstone Drive, Princeton New Jersey 08540, Usa, FOREIGN | Director | 01 October 2002 | Active |
Albemarle Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4250, Congress Street, Charlotte, United States, 28209 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Appoint person secretary company with name date. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.