This company is commonly known as Sherwin-williams Diversified Brands Limited. The company was founded 30 years ago and was given the registration number 02968830. The firm's registered office is in SHEFFIELD. You can find them at Thorncliffe Park, Chapeltown, Sheffield, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | SHERWIN-WILLIAMS DIVERSIFIED BRANDS LIMITED |
---|---|---|
Company Number | : | 02968830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorncliffe Park, Chapeltown, Sheffield, S35 2YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, West Prospect Avenue, Cleveland, United States, 44115 | Director | 29 March 2019 | Active |
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115 | Director | 08 January 2018 | Active |
Avenue One, Station Lane, Witney, United Kingdom, OX28 4XR | Director | 15 March 2023 | Active |
1491, Adelaide Street, Westlake, Usa, 44145 | Secretary | 01 March 1998 | Active |
78 Birch Avenue, Sheffield, S35 1RR | Secretary | 01 March 1998 | Active |
64 Park Avenue, Sheffield, S30 4WH | Secretary | 12 December 1994 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Secretary | 31 December 2000 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Secretary | 30 April 2010 | Active |
3365 Arbor Way, Westlake, Usa, 44145 | Secretary | 07 January 1997 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 16 September 1994 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Director | 12 December 1994 | Active |
52 Stone Fence Road, Oakland, Usa, 07436 | Director | 12 December 1994 | Active |
The Valspar (Switzerland) Corporation Ag, Rosengartenstrasse 25 8608, Bubikon, Switzerland, | Director | 08 January 2018 | Active |
18800 North Park Boulevard, Shaker Heights, Usa, | Director | 01 March 1998 | Active |
74 Prescott Drive, Hudson, Usa, 44236 | Director | 01 March 1998 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Director | 09 March 2016 | Active |
65 Hunting Trail, Chagrin Falls, Usa, | Director | 01 March 1998 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Director | 25 October 1999 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 16 September 1994 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 16 September 1994 | Active |
17441 Hawksview Lane, Chagrin Falls, Usa, 44023 | Director | 01 July 1997 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Director | 09 March 2016 | Active |
7 Cardoness Drive, Sheffield, S10 5RW | Director | 12 December 1994 | Active |
78 Birch Avenue, Sheffield, S35 1RR | Director | 12 December 1994 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Director | 31 December 2000 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Director | 08 August 2001 | Active |
220, Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP | Director | 29 March 2019 | Active |
4571 Windstream Lane, Brecksville, Usa, 44141 | Director | 01 July 1997 | Active |
767 Fifth Avenue, 44th Floor, New York, FOREIGN | Director | 16 November 1994 | Active |
50 Green Lane, Harrogate, HG2 9LP | Director | 12 December 1994 | Active |
The Sherwin Williams Company, 101 Prospect Ave, Cleveland, United States, 44115 | Director | 08 January 2018 | Active |
Thorncliffe Park, Chapeltown, Sheffield, S35 2YP | Director | 09 March 2016 | Active |
220, Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP | Director | 08 January 2018 | Active |
9501 Pekin Road, Novelty, Usa, 44072 | Director | 01 March 1998 | Active |
34701 Southside Park Drive, Solon, Usa, 44139 | Director | 01 July 1997 | Active |
The Valspar (Uk) Holding Corporation Limited | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avenue One, Station Lane, Witney, United Kingdom, OX28 4XR |
Nature of control | : |
|
Sherwin-Williams Uk Holding Limited | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avenue One, Station Lane, Witney, United Kingdom, OX28 4XR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.