This company is commonly known as Vinnolit Limited. The company was founded 25 years ago and was given the registration number 03591305. The firm's registered office is in RUNCORN. You can find them at The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | VINNOLIT LIMITED |
---|---|---|
Company Number | : | 03591305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Secretary | 01 April 2011 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Director | 01 April 2011 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Director | 01 May 2018 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Director | 01 September 2021 | Active |
Alpines Seymour Plain, Marlow, SL7 3BZ | Secretary | 03 July 1998 | Active |
Nelkenstrasse 2, Groebenzell, Germanany, 82194 | Secretary | 01 April 2002 | Active |
6 Ikona Court, Saint Georges Avenue, Weybridge, KT13 0DW | Secretary | 01 January 2003 | Active |
Sales Office, Hillhouse International, Bourne Road, Thornton Cleveleys, Uk, FY5 4QD | Secretary | 30 March 2010 | Active |
160 Moorview Way, Skipton, BD23 2LN | Secretary | 01 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 July 1998 | Active |
Vinnolit Sales Office, Hillhouse International Business Park, Bourne Road, Thornton Cleveleys, FY5 4QD | Director | 01 July 2016 | Active |
Vinnolit Gmbh & Co Kg, Carl-Zeiss-Ring 25, Ismaning 85737, Germany, | Director | 01 January 2013 | Active |
Alpines Seymour Plain, Marlow, SL7 3BZ | Director | 03 July 1998 | Active |
2, Nelkenstrasse, Groebenzell, Germany, 82194 | Director | 25 April 2003 | Active |
Nelkenstrasse 2, Groebenzell, Germanany, 82194 | Director | 01 April 2002 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Director | 01 May 2018 | Active |
Gerhart-Hauptmann-Str 7a, Grafing 85567, Germany, FOREIGN | Director | 03 July 1998 | Active |
Vinnolit Sales Office, Hillhouse International Business Park, Bourne Road, Thornton Cleveleys, FY5 4QD | Director | 01 July 2017 | Active |
6 Ikona Court, Saint Georges Avenue, Weybridge, KT13 0DW | Director | 01 January 2003 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Director | 01 May 2018 | Active |
Vinnolit Sales Office, Hillhouse International Business Park, Bourne Road, Thornton Cleveleys, England, FY5 4QD | Director | 30 April 2012 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, England, WA7 4QX | Director | 01 July 2016 | Active |
Waldstrasse 26, Woerth, Bavaria, Germany, | Director | 01 April 2002 | Active |
Wendelsteinstr 8d, Grunwald 82031, Germany, FOREIGN | Director | 03 July 1998 | Active |
160 Moorview Way, Skipton, BD23 2LN | Director | 01 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 July 1998 | Active |
Vinnolit Gmbh & Co. Kg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 25, Carl-Zeiss Ring, D-85737 Ismaning, Germany, |
Nature of control | : |
|
Westlake Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2801, Post Oak Blvd, Houston, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Resolution | Resolution. | Download |
2022-05-16 | Change of name | Certificate change of name company. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Auditors | Auditors resignation company. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.