ELEMENTIS NEW ZEALAND LIMITED

The Bindery, 5th Floor The Bindery, 5th Floor, London, EC1N 8HN, United Kingdom
StatusDISSOLVED
Company No.00800089
CategoryPrivate Limited Company
Incorporated08 Apr 1964
Age60 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 4 days

SUMMARY

ELEMENTIS NEW ZEALAND LIMITED is an dissolved private limited company with number 00800089. It was incorporated 60 years, 1 month, 8 days ago, on 08 April 1964 and it was dissolved 2 months, 4 days ago, on 12 March 2024. 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 29 Sep 2016

Current time on role 7 years, 7 months, 17 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 09 Jun 1999

Resigned on 31 Aug 2000

Time on role 1 year, 2 months, 22 days

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

KILPATRICK, Stuart Charles

Secretary

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 16 Jul 2007

Time on role 1 year, 7 months, 17 days

STEVENS, Andrew John

Secretary

RESIGNED

Assigned on 30 Jul 1997

Resigned on 09 Jun 1999

Time on role 1 year, 10 months, 10 days

STOVOLD, David

Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1997

Time on role 26 years, 9 months, 16 days

WATSON, Penelope Jane

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

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 16 Jul 2007

Resigned on 24 Jan 2018

Time on role 10 years, 6 months, 8 days

BARNARD, John George

Director

Director

RESIGNED

Assigned on 30 Jul 1997

Resigned on 30 Dec 1997

Time on role 5 months

BROWN, Philip Damian

Director

Company Secretary

RESIGNED

Assigned on 30 Jul 1997

Resigned on 30 Jun 2005

Time on role 7 years, 11 months

FAIRWEATHER, George Rollo

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 1999

Resigned on 22 Mar 2002

Time on role 2 years, 9 months, 13 days

GILBERT, Christopher John

Director

Company Director

RESIGNED

Assigned on 29 Sep 2016

Resigned on 01 Apr 2022

Time on role 5 years, 6 months, 3 days

HARNAN, David John

Director

Accountant

RESIGNED

Assigned on 30 Dec 1992

Resigned on 30 Jul 1997

Time on role 4 years, 7 months

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

KILPATRICK, Stuart Charles

Director

Company Director

RESIGNED

Assigned on 29 Nov 2005

Resigned on 26 Feb 2008

Time on role 2 years, 2 months, 27 days

PHILLIPS, Michael Ivor

Director

Director

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 16 days

SERGEANT, James John Holroyd

Director

Accountant

RESIGNED

Assigned on 14 Oct 2008

Resigned on 07 Oct 2016

Time on role 7 years, 11 months, 24 days

STEVENS, Andrew John

Director

Chartered Secretary

RESIGNED

Assigned on 30 Dec 1997

Resigned on 09 Jun 1999

Time on role 1 year, 5 months, 10 days

STOVOLD, David

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1997

Time on role 26 years, 9 months, 16 days

TAYLORSON, Brian Geoffrey

Director

Company Director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 01 Nov 2016

Time on role 14 years, 7 months, 10 days

WATSON, Penelope Jane

Director

Company Secretarial Assistant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 29 Nov 2005

Time on role 4 months, 28 days

WONG, Wai Chung

Director

Company Director

RESIGNED

Assigned on 25 Feb 2008

Resigned on 24 Jan 2018

Time on role 9 years, 10 months, 28 days

WOODROOFE, Martin Ian

Director

Director

RESIGNED

Assigned on 12 Dec 1995

Resigned on 30 Jul 1997

Time on role 1 year, 7 months, 18 days


Some Companies

AEROBOUND LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11235149
Status:ACTIVE
Category:Private Limited Company

HILJON INVESTMENTS LIMITED

WIMBORNE HOUSE,HAYES.,UB3 3NB

Number:00748907
Status:ACTIVE
Category:Private Limited Company

M & L TRANSPORTE EUROPE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11870637
Status:ACTIVE
Category:Private Limited Company

QUORNDON ROOFING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11128003
Status:ACTIVE
Category:Private Limited Company

SOLUTIONCE CONSULTANCY LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09178104
Status:ACTIVE
Category:Private Limited Company

TAPASWINI LIMITED

24 BARNEHURST AVENUE,ERITH,DA8 3NF

Number:08423910
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