CALGON EUROPE LIMITED

PO BOX No 11 PO BOX No 11, Northwich, CW8 4DX, Cheshire
StatusDISSOLVED
Company No.00224165
CategoryPrivate Limited Company
Incorporated02 Sep 1927
Age96 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 4 days

SUMMARY

CALGON EUROPE LIMITED is an dissolved private limited company with number 00224165. It was incorporated 96 years, 8 months, 19 days ago, on 02 September 1927 and it was dissolved 2 years, 9 months, 4 days ago, on 17 August 2021. The company address is PO BOX No 11 PO BOX No 11, Northwich, CW8 4DX, Cheshire.



People

JOYCE, Wendy Annette

Secretary

ACTIVE

Assigned on 02 Aug 2006

Current time on role 17 years, 9 months, 19 days

BILLETTE DE VILLEMEUR, Eric

Director

Finance Director

ACTIVE

Assigned on 28 Jun 2019

Current time on role 4 years, 10 months, 23 days

HEY, Paul

Director

Company Director

ACTIVE

Assigned on 28 Jun 2019

Current time on role 4 years, 10 months, 23 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 30 Jun 1993

Resigned on 07 Jul 1999

Time on role 6 years, 7 days

LEE, Carl Richmond

Secretary

Uk Finance Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 02 Aug 2006

Time on role 1 month, 2 days

LEE, Carl Richmond

Secretary

Uk Finance Director

RESIGNED

Assigned on 09 May 2000

Resigned on 03 Jun 2004

Time on role 4 years, 25 days

PETERS, Dirk

Secretary

International Operations Direc

RESIGNED

Assigned on 07 Jul 1999

Resigned on 09 May 2000

Time on role 10 months, 2 days

RISINO, Anthony John, Dr

Secretary

Uk Accounting Manager

RESIGNED

Assigned on 03 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 27 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 21 days

DALBY, Marc Charles

Director

Legal Dir

RESIGNED

Assigned on 29 Jun 1993

Resigned on 28 Oct 1993

Time on role 3 months, 29 days

DRAYTON, Patrick

Director

Finance Dir

RESIGNED

Assigned on 30 Jun 1993

Resigned on 28 Oct 1993

Time on role 3 months, 28 days

ELLIOTT, Peter Muir

Director

Solicitor

RESIGNED

Assigned on 04 Nov 1993

Resigned on 07 Jul 1999

Time on role 5 years, 8 months, 3 days

GALERE, Jean Marie

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Mar 1993

Time on role 31 years, 2 months, 17 days

GAMBLE, John Denman

Director

Vp Europe Customer Service

RESIGNED

Assigned on 31 Mar 2014

Resigned on 28 Jun 2019

Time on role 5 years, 2 months, 28 days

HARDING, Ross Wesley

Director

Managing Director

RESIGNED

Assigned on 27 Sep 1994

Resigned on 09 May 2000

Time on role 5 years, 7 months, 12 days

JOHNSON, David

Director

Company Director

RESIGNED

Assigned on 09 Feb 2009

Resigned on 15 Jul 2013

Time on role 4 years, 5 months, 6 days

JUNG, Frederic Alain Marie

Director

Cfo Europe

RESIGNED

Assigned on 25 Mar 2004

Resigned on 05 Dec 2008

Time on role 4 years, 8 months, 11 days

KERST, A Fred, Dr

Director

President

RESIGNED

Assigned on 30 Jun 1993

Resigned on 29 Feb 1996

Time on role 2 years, 7 months, 29 days

LEE, Carl Richmond

Director

Uk Finance Director

RESIGNED

Assigned on 03 Jun 2004

Resigned on 28 Jun 2019

Time on role 15 years, 25 days

MENNIS, Jack Rubin

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 21 days

MOZOTA, Jose Maria

Director

Manager

RESIGNED

Assigned on 09 May 2000

Resigned on 16 Jun 2004

Time on role 4 years, 1 month, 7 days

PATRICK, Philip John

Director

Business Manager

RESIGNED

Assigned on 23 Jul 1993

Resigned on 31 Dec 1999

Time on role 6 years, 5 months, 8 days

SHARLAND, Trevor Trelawny

Director

Mining Engineer

RESIGNED

Assigned on 30 Jun 1993

Resigned on 30 Jun 1997

Time on role 4 years

SMITH, James

Director

Uk Manufacturing Director

RESIGNED

Assigned on 15 Jul 2013

Resigned on 31 Mar 2014

Time on role 8 months, 16 days

SMITH, James Charles Stuart

Director

Plant Manager

RESIGNED

Assigned on 09 May 2000

Resigned on 16 Jun 2004

Time on role 4 years, 1 month, 7 days

SOUTHGATE, Robert John

Director

Vice President

RESIGNED

Assigned on 23 Jul 1993

Resigned on 27 Sep 1994

Time on role 1 year, 2 months, 4 days

VANIJL, Bembrand

Director

Counsel

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 21 days


Some Companies

COLDWELL PROPERTY COMPANY LIMITED

CILRHIW HOUSE,NARBERTH,SA67 8TG

Number:01154226
Status:ACTIVE
Category:Private Limited Company

CORNUCOPIA MUSIC LIMITED

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:01569533
Status:ACTIVE
Category:Private Limited Company

GOULDEN PROPERTIES LIMITED

THE BARN LAKE COURT,WINCHESTER,SO21 2LD

Number:02459017
Status:ACTIVE
Category:Private Limited Company

KICKSTARTER SALES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10450968
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP GREENLINK ACCESS 3, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033071
Status:ACTIVE
Category:Limited Partnership

THE NATURE CONSERVANCY

4245 N FAIRFAX DRIVE SUITE 100,ARLINGTON,

Number:FC027568
Status:ACTIVE
Category:Other company type

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