This company is commonly known as Specialty Minerals Uk Limited. The company was founded 33 years ago and was given the registration number 02581196. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | SPECIALTY MINERALS UK LIMITED |
---|---|---|
Company Number | : | 02581196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 25 July 2011 | Active |
35, Highland Avenue, Bethlehem, United States, 18017 | Director | 20 October 2011 | Active |
35, Highland Avenue, Bethlehem, United States, 18017 | Director | 20 October 2011 | Active |
44 Dunniwood Avenue, Bessacarr, Doncaster, DN4 7JT | Secretary | 07 January 1993 | Active |
5 Epple Bay Road, Birchington, CT7 9EN | Secretary | - | Active |
The Broadgate Tower,, Third Floor,, 20 Primrose Street,, London, England, EC2A 2RS | Corporate Secretary | 21 September 1994 | Active |
14 Birch Lane, Chappaqua, | Director | 28 October 1996 | Active |
Gullivers, Restronguet Point, Truro, TR3 6RB | Director | 05 February 2004 | Active |
Cheese Court Lodge, Hackington Road, Tyler Hill, Canterbury, CT2 9NG | Director | - | Active |
1365 York Avenue, Apt 14g, New York 10021, Usa, | Director | 07 January 1993 | Active |
Old Way House, Fordwich, Canterbury, CT2 0DP | Director | - | Active |
14 Thompson Way, Morris Plains, Usa, | Director | 05 August 2002 | Active |
502 Port Royal Court, Landenberg, United States, | Director | 20 July 2009 | Active |
----, Avenue Edmond Parmentier 2a, 1150 Brussels, Belgium, | Director | 31 May 2005 | Active |
The Sycamores The Street, Staple, Canterbury, CT3 1LN | Director | - | Active |
4212 Eisenhower Drive, Bethlehem, Usa, | Director | 05 August 2002 | Active |
4970, Drummond Circle, Center Valley, Usa, | Director | 20 July 2009 | Active |
820, Texas Road, Easton, Usa, 18042 | Director | 20 October 2011 | Active |
143 Rolling Hills Drive, Fairfield, | Director | 07 January 1993 | Active |
Meadow View, Warehorne Road Ham Street, Ashford, TN26 2JT | Director | 07 January 1993 | Active |
Minerals Technologies Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-12 | Dissolution | Dissolution application strike off company. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type full. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Officers | Change person director company with change date. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.