ELEMENTIS UK LIMITED

The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom
StatusACTIVE
Company No.00656457
CategoryPrivate Limited Company
Incorporated13 Apr 1960
Age64 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ELEMENTIS UK LIMITED is an active private limited company with number 00656457. It was incorporated 64 years, 1 month, 3 days ago, on 13 April 1960. The company address is The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom.



People

LAWRENCE, Anna

Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

DINE, Aaron John

Director

Company Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 15 days

HEWINS, Ralph Rex

Director

Company Director

ACTIVE

Assigned on 01 Nov 2016

Current time on role 7 years, 6 months, 15 days

LAWRENCE, Anna

Director

Group General Counsel & Company Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 03 May 2002

Resigned on 30 Jun 2005

Time on role 3 years, 1 month, 27 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 30 Sep 1995

Resigned on 31 Aug 2000

Time on role 4 years, 11 months, 1 day

HIGGINS, Laura Ann Maria

Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

MURPHY, Jennifer Mary

Secretary

Company Secretary

RESIGNED

Assigned on 15 Dec 2005

Resigned on 14 Dec 2006

Time on role 11 months, 30 days

PRUDDEN, Mark Darren

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 15 Dec 2005

Time on role 5 months, 14 days

SHUTT, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 16 days

SILVERWOOD, Kathryn

Secretary

RESIGNED

Assigned on 14 Dec 2006

Resigned on 15 Jun 2007

Time on role 6 months, 1 day

WILLIAMS, Kerin

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 03 May 2002

Time on role 1 year, 8 months, 3 days

WONG, Wai Chung

Secretary

RESIGNED

Assigned on 15 Jun 2007

Resigned on 24 Jan 2018

Time on role 10 years, 7 months, 9 days

BARNARD, John George

Director

Director

RESIGNED

Assigned on 01 Jun 1995

Resigned on 30 Dec 1997

Time on role 2 years, 6 months, 29 days

BROWN, Philip Damian

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 1995

Resigned on 30 Jun 2005

Time on role 10 years, 29 days

COOKE, John Martyn

Director

Company Director

RESIGNED

Assigned on 16 Sep 1992

Resigned on 31 Oct 1998

Time on role 6 years, 1 month, 15 days

DUTRO, David

Director

Company Director

RESIGNED

Assigned on 20 Feb 2007

Resigned on 15 Sep 2008

Time on role 1 year, 6 months, 23 days

FAIRWEATHER, George Rollo

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 1997

Resigned on 22 Mar 2002

Time on role 4 years, 2 months, 23 days

GILBERT, Christopher John

Director

Company Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 01 Apr 2022

Time on role 5 years, 4 months, 31 days

HIGGINS, Laura Ann Maria

Director

Company Secretary

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Apr 2022

Time on role 4 years, 3 months, 6 days

KRAMER, Kenneth Wiliam

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Sep 1992

Time on role 31 years, 8 months

MCKIE, Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 15 days

MIRNER, Kevin Gerard

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Oct 1994

Time on role 29 years, 7 months, 11 days

MURPHY, Jennifer Mary

Director

Company Secretary

RESIGNED

Assigned on 15 Dec 2005

Resigned on 14 Dec 2006

Time on role 11 months, 30 days

NORMAN, Bruce

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jul 1999

Time on role 24 years, 10 months, 15 days

PHILLIPS, Fraser Hales

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1997

Time on role 26 years, 4 months, 16 days

PRUDDEN, Mark Darren

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 15 Dec 2005

Time on role 5 months, 14 days

SERGEANT, James John Holroyd

Director

Accountant

RESIGNED

Assigned on 15 Sep 2008

Resigned on 07 Oct 2016

Time on role 8 years, 22 days

TAYLORSON, Brian Geoffrey

Director

Company Director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 31 Oct 2016

Time on role 14 years, 7 months, 9 days

WONG, Wai Chung

Director

Company Director

RESIGNED

Assigned on 02 Jul 2013

Resigned on 24 Jan 2018

Time on role 4 years, 6 months, 22 days


Some Companies

CIJ CONSULTANCY LIMITED

THE NEW HOUSE,CHIPPENHAM,SN15 1LX

Number:11144297
Status:ACTIVE
Category:Private Limited Company

JON BURGESS LTD

CARRIER HOUSE FARM,YORK,YO41 4DA

Number:08122534
Status:ACTIVE
Category:Private Limited Company

LONDON ACADEMY OF ART LTD

88 WEST BROMWICH STREET,WALSALL,WS1 4DB

Number:08827964
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MISTRESS SEA ANGLING CHARTERS LTD

29 THE ROPERY,WHITBY,YO22 4EY

Number:08012638
Status:ACTIVE
Category:Private Limited Company

REAL BUSINESS APPLICATIONS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:02600847
Status:ACTIVE
Category:Private Limited Company

SILENT SHOUT FILMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10560614
Status:ACTIVE
Category:Private Limited Company

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