This company is commonly known as Rohm And Haas Electronic Materials Europe Ltd.. The company was founded 58 years ago and was given the registration number 00874016. The firm's registered office is in BARRY. You can find them at Rohm And Haas Electronic Materials Europe Ltd, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | ROHM AND HAAS ELECTRONIC MATERIALS EUROPE LTD. |
---|---|---|
Company Number | : | 00874016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 1966 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rohm And Haas Electronic Materials Europe Ltd, Cardiff Road, Barry, Vale Of Glamorgan, Wales, CF63 2YL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dow Corning Limited, Cardiff Road, Barry, Wales, CF63 2YL | Secretary | 06 July 2016 | Active |
Rohm And Haas Electronic Materials Europe Ltd, Cardiff Road, Barry, Wales, CF63 2YL | Director | 30 April 2018 | Active |
Rohm And Haas Electronic Materials Europe Ltd, Cardiff Road, Barry, Wales, CF63 2YL | Director | 19 April 2016 | Active |
63 Wandsworth Road, Birmingham, B44 9LA | Secretary | 01 May 2007 | Active |
4 Whitehall Road, Leicester, LE5 6GH | Secretary | 09 February 2007 | Active |
Meadow Farm Home Farm Court, Holdenby, Northampton, NN6 8EE | Secretary | 14 January 1997 | Active |
10 Shreres Dyche, Warwick, CV34 6BX | Secretary | 07 July 2005 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Secretary | 20 July 2010 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Secretary | 11 November 2013 | Active |
23 Clark Walk, Ettlington, Stratford Upon Avon, CV37 7SE | Secretary | 01 May 2004 | Active |
49 Woodchester Road, Dorridge, Solihull, B93 8EN | Secretary | - | Active |
The Rydes, Bodicote, Banbury, OX15 4EJ | Director | 23 December 1998 | Active |
2 Allee Marie Curie, 94420 Le Plessis, France, | Director | 04 February 2000 | Active |
Lochie Farmhouse, Duchelly Road, Auchterarder, PH13 1PW | Director | 01 October 2007 | Active |
47 Highland Street, Lunenberg, Massachusetts, Usa, | Director | 23 December 1998 | Active |
23 Woodheys Drive, Sale, M33 4JB | Director | 01 May 2004 | Active |
10 St James Meadow Road, Leamington Spa, CV32 6BZ | Director | 01 May 2007 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Director | 14 July 2010 | Active |
Rohm And Haas Electronic Materials Europe Ltd, Cardiff Road, Barry, Wales, CF63 2YL | Director | 13 May 2015 | Active |
1 The Coach House, Compton Verney, CV35 9HJ | Director | 28 February 2006 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Director | 01 October 2007 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Director | 01 October 2007 | Active |
49 Woodchester Road, Dorridge, Solihull, B93 8EN | Director | - | Active |
Angle End Cottage, Podmoor, Hartlebury, DY10 4ED | Director | 12 June 1996 | Active |
24 Aldrin Way, Coventry, CV4 7DP | Director | - | Active |
3 Crundalls Court, Crundalls Lane, Bewdley, DY12 1NB | Director | 04 February 2000 | Active |
41 Rue De Brie, Mandres Les Roses, France, | Director | 01 July 2003 | Active |
35 Harrison Road, Crofton, Wakefield, WF4 1NE | Director | 01 October 2007 | Active |
56 Andridge Road, Needham, Massachusetts 02192, Usa, FOREIGN | Director | - | Active |
1 Stonewalls, Rossett, LL12 0LG | Director | 26 April 2001 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Director | 17 December 2012 | Active |
Diamond House, Lotus Park, Kingsbury Crescent, Staines, United Kingdom, TW18 3AG | Director | 26 January 2011 | Active |
15 Barbara Avenue, New Boldverdon, LE9 9NS | Director | 07 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-28 | Resolution | Resolution. | Download |
2017-04-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-01-12 | Resolution | Resolution. | Download |
2017-01-03 | Capital | Capital allotment shares. | Download |
2016-09-20 | Accounts | Change account reference date company previous extended. | Download |
2016-08-08 | Address | Move registers to sail company with new address. | Download |
2016-08-08 | Address | Change sail address company with new address. | Download |
2016-07-07 | Officers | Appoint person secretary company with name date. | Download |
2016-07-07 | Officers | Termination secretary company with name termination date. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2015-08-06 | Accounts | Accounts with accounts type full. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Officers | Appoint person director company with name date. | Download |
2015-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.