RHODIA LIMITED

Solvay House Solvay House, Warrington, WA4 6HA, Cheshire, England
StatusACTIVE
Company No.00213674
CategoryPrivate Limited Company
Incorporated06 May 1926
Age98 years, 3 days
JurisdictionEngland Wales

SUMMARY

RHODIA LIMITED is an active private limited company with number 00213674. It was incorporated 98 years, 3 days ago, on 06 May 1926. The company address is Solvay House Solvay House, Warrington, WA4 6HA, Cheshire, England.



People

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Dec 2023

Current time on role 4 months, 19 days

ALLEN, Wayne

Director

Chemical Engineer

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 8 days

TARVER, Richard Paul

Director

Chemical Engineer

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 8 days

BEASLEY, Christopher Ernest

Secretary

Director Of Legal & Secretaria

RESIGNED

Assigned on 07 Aug 1998

Resigned on 29 Feb 2004

Time on role 5 years, 6 months, 22 days

CUNNINGHAM, Keith Edward

Secretary

Renumeration&Benefits Manager

RESIGNED

Assigned on 01 May 1998

Resigned on 07 Aug 1998

Time on role 3 months, 6 days

IAPICHINO, Alex

Secretary

RESIGNED

Assigned on 09 Mar 2023

Resigned on 21 Dec 2023

Time on role 9 months, 12 days

MURPHY, Alison

Secretary

RESIGNED

Assigned on 14 Sep 2007

Resigned on 01 Jan 2022

Time on role 14 years, 3 months, 17 days

PALMER, Jane Ann

Secretary

RESIGNED

Assigned on 29 Feb 2004

Resigned on 14 Sep 2007

Time on role 3 years, 6 months, 14 days

RAD, Shima

Secretary

RESIGNED

Assigned on 01 Jan 2022

Resigned on 09 Mar 2023

Time on role 1 year, 2 months, 8 days

WOOLLEY, Frank Nicholas

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 9 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Sep 2000

Resigned on 31 Oct 2000

Time on role 1 month, 10 days

ANDREWS, Christopher Howard

Director

Managing Director

RESIGNED

Assigned on 04 Jan 1994

Resigned on 28 Feb 2001

Time on role 7 years, 1 month, 24 days

BENNETT, Peter William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 8 days

BLAKE, Paul Imsland

Director

Director

RESIGNED

Assigned on 19 Jul 1994

Resigned on 01 Oct 2002

Time on role 8 years, 2 months, 12 days

DAIN, Mark St.John

Director

Company Accounting Manager

RESIGNED

Assigned on 09 Aug 2022

Resigned on 01 Jul 2023

Time on role 10 months, 22 days

DUTTON, Tom

Director

Health, Safety & Environment Manager

RESIGNED

Assigned on 25 Sep 2013

Resigned on 01 Jul 2023

Time on role 9 years, 9 months, 6 days

FAUCONNIER, Jean-Claude

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 9 days

GROUT, Daniel Axel Carl, Monsieur

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

GUIGOU, Didier Paul Alberic

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1993

Resigned on 21 Aug 1996

Time on role 2 years, 11 months, 20 days

HAMPSON, Stephen

Director

Site Director Chemical Manufac

RESIGNED

Assigned on 24 Apr 2006

Resigned on 30 Sep 2010

Time on role 4 years, 5 months, 6 days

HUMPHREYS, Keith Wood

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 3 months, 8 days

LANGLOIS D'ESTAINOT, Xavier

Director

Finacial Director

RESIGNED

Assigned on 18 Jul 1996

Resigned on 29 Apr 1997

Time on role 9 months, 11 days

LEES, Norman William Frank

Director

Director

RESIGNED

Assigned on

Resigned on 19 May 1993

Time on role 30 years, 11 months, 20 days

MOORHOUSE, John Stuart

Director

Chemical Engineer

RESIGNED

Assigned on 25 Sep 2013

Resigned on 31 Dec 2020

Time on role 7 years, 3 months, 6 days

MORGAN, Allan Sidney James

Director

Personnel Director

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 9 days

MURPHY, Alison

Director

Financial Controller

RESIGNED

Assigned on 07 Jun 2010

Resigned on 30 Aug 2022

Time on role 12 years, 2 months, 23 days

MURPHY, Alison

Director

Financial Controller

RESIGNED

Assigned on 07 Jun 2010

Resigned on 30 Sep 2010

Time on role 3 months, 23 days

RIDGWAY, David Kenneth

Director

Personnel Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Dec 2000

Time on role 5 months, 1 day

SCOTT, John Michael

Director

Chartered Chemical Engineer

RESIGNED

Assigned on 16 Dec 2005

Resigned on 28 Sep 2007

Time on role 1 year, 9 months, 12 days

STEEL, Alistair James

Director

Director

RESIGNED

Assigned on 19 May 1993

Resigned on 16 Dec 2005

Time on role 12 years, 6 months, 28 days

TYLER, Robert William

Director

Hr Director

RESIGNED

Assigned on 16 Feb 2001

Resigned on 30 Nov 2014

Time on role 13 years, 9 months, 14 days

TYLER, Robert William

Director

Hr Director

RESIGNED

Assigned on 13 Sep 1994

Resigned on 09 Oct 1998

Time on role 4 years, 26 days

VIDAL, Philippe

Director

Finance Director

RESIGNED

Assigned on 28 Jan 1998

Resigned on 21 Dec 2001

Time on role 3 years, 10 months, 24 days

WEYENETH, Miquelon Lalo

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 8 months, 8 days


Some Companies

BEN DALLISON LIMITED

THE IVY HOUSE,PETERSFIELD,GU31 4AU

Number:10210514
Status:ACTIVE
Category:Private Limited Company

DAVIS TECHNICAL SERVICES LIMITED

KINGSHILL VIEW PRIME FOUR BUSINESS PARK,ABERDEEN,AB15 8PU

Number:SC473402
Status:LIQUIDATION
Category:Private Limited Company

DYNAMIC PRODUCTION SOLUTIONS LTD

UNITE 13E BARTON BUSINESS PARK,,CANTERBURY,CT1 3AA

Number:09396823
Status:ACTIVE
Category:Private Limited Company

GHIR ELECTRICAL (SUPPLIES) LIMITED

398-400 BARKING ROAD,LONDON,E6 2SA

Number:02217895
Status:ACTIVE
Category:Private Limited Company

MERSEY ASSET MANAGEMENT COMPANY LIMITED

46 STATION ROAD,SOUTHPORT,PR8 3HW

Number:08304874
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST MULL AND IONA DEVELOPMENT

COLUMBA CENTRE,ISLE OF MULL,PA66 6BL

Number:SC472460
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source