This company is commonly known as Rohm And Haas (uk) Limited. The company was founded 88 years ago and was given the registration number 00312415. The firm's registered office is in BARRY. You can find them at Rohm And Haas (uk) Limited, Cardiff Road, Barry, Vale Of Glamorgan. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | ROHM AND HAAS (UK) LIMITED |
---|---|---|
Company Number | : | 00312415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 April 1936 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rohm And Haas (uk) Limited, 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 (Uk) Limited, Cardiff Road, Barry, Wales, CF63 2YL | Director | 30 April 2018 | Active |
Rohm And Haas (Uk) Limited, 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 |
36 Leighlands, Pound Hill, Crawley, RH10 3DW | Secretary | - | Active |
10 Shreres Dyche, Warwick, CV34 6BX | Secretary | 08 November 2004 | 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 |
36 Queen Victoria Avenue, Hove, BN3 6WN | Secretary | 31 July 2003 | Active |
1 The Maltings, Leamington Spa, CV32 5FF | Secretary | 11 June 2001 | Active |
15 Barbara Avenue, New Boldverdon, LE9 9NS | Secretary | 16 April 2004 | Active |
88 Freshfield Bank, Forest Row, RH18 5HN | Secretary | 01 August 1995 | Active |
Tudor House, 62 St Johns Road, Orpington, BR5 1HY | Director | 26 November 1998 | Active |
64 The Ness, Dollar, FK14 7EB | Director | - | Active |
131 Congleton Road, Sandbach, CW11 0SP | Director | 12 September 1996 | Active |
Lochie Farmhouse, Duchelly Road, Auchterarder, PH13 1PW | Director | 01 October 2007 | 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 |
27 Onslow Road, Burwood Park, Walton On Thames, KT12 5BB | Director | - | Active |
34 Leighlands, Pound Hill, Crawley, RH10 3DW | Director | - | Active |
Rohm And Haas (Uk) Limited, Cardiff Road, Barry, Wales, CF63 2YL | Director | 13 May 2015 | Active |
Moy Lodge Old Avenue, West Byfleet, KT14 6AD | Director | 12 September 1996 | Active |
4 The Glebe, Linlithgow, EH49 6SG | Director | 12 September 1996 | Active |
1 The Coach House, Compton Verney, CV35 9HJ | Director | 01 October 2000 | 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 |
12 Welsh Gardens, Bridge Of Allan, Stirling, FK9 4QF | Director | 31 May 2000 | Active |
The Stone Weir, Napton On The Hill, Rugby, CV23 8NY | Director | - | Active |
The Huntings Highfield Road, West Byfleet, KT14 6QT | Director | 26 November 1998 | Active |
6 Hales Croft, Aylesbury, HP21 9XS | Director | 12 September 1996 | Active |
8 Randolph Crescent, London, W9 1DR | Director | 01 September 1993 | Active |
35 Harrison Road, Crofton, Wakefield, WF4 1NE | Director | 01 October 2007 | Active |
1 The Maltings, Leamington Spa, CV32 5FF | Director | 11 June 2001 | Active |
57 Cheniston Gardens, London, W8 6TJ | Director | - | Active |
Dow Chemical Company Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Diamond House, Lotus Park, Staines-Upon-Thames, England, TW18 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | 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 |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | 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 |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type full. | Download |
2015-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.