WARWICK CHEMICAL LIMITED

The Knowle The Knowle, Hazelwood, DE56 4AN, Derby
StatusDISSOLVED
Company No.01493105
CategoryPrivate Limited Company
Incorporated24 Apr 1980
Age44 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution04 Jul 2017
Years6 years, 11 months, 13 days

SUMMARY

WARWICK CHEMICAL LIMITED is an dissolved private limited company with number 01493105. It was incorporated 44 years, 1 month, 23 days ago, on 24 April 1980 and it was dissolved 6 years, 11 months, 13 days ago, on 04 July 2017. The company address is The Knowle The Knowle, Hazelwood, DE56 4AN, Derby.



People

BRAGGER, Graeme Michael

Secretary

ACTIVE

Assigned on 03 May 2016

Current time on role 8 years, 1 month, 14 days

SMITS, Anthony Michael

Director

None

ACTIVE

Assigned on 31 Dec 2014

Current time on role 9 years, 5 months, 17 days

LUBRIZOL HOLDINGS FRANCE SAS

Corporate-director

ACTIVE

Assigned on 31 Dec 2014

Current time on role 9 years, 5 months, 17 days

DAVIES, John

Secretary

RESIGNED

Assigned on 31 Dec 2014

Resigned on 03 May 2016

Time on role 1 year, 4 months, 3 days

ELLIS, Robert Frank

Secretary

RESIGNED

Assigned on

Resigned on 12 May 1995

Time on role 29 years, 1 month, 5 days

STRICKLAND, Mark William

Secretary

RESIGNED

Assigned on 03 Feb 2014

Resigned on 31 Dec 2014

Time on role 10 months, 28 days

WATT-SMITH, Simon Jonathan

Secretary

RESIGNED

Assigned on 12 May 1995

Resigned on 31 May 2007

Time on role 12 years, 19 days

WILLIAMS, Stephen

Secretary

Vice President Finance

RESIGNED

Assigned on 01 Jun 2007

Resigned on 03 Feb 2014

Time on role 6 years, 8 months, 2 days

BRADLEY, Peter Graham

Director

None

RESIGNED

Assigned on 31 Oct 2010

Resigned on 23 May 2013

Time on role 2 years, 6 months, 23 days

ELLIS, Robert Frank

Director

Managing Director

RESIGNED

Assigned on 12 May 1995

Resigned on 31 Mar 2009

Time on role 13 years, 10 months, 19 days

GREENSMITH, David Charles

Director

None

RESIGNED

Assigned on 15 Apr 2013

Resigned on 31 Dec 2014

Time on role 1 year, 8 months, 16 days

HARRIS, Roger Anthony

Director

Director

RESIGNED

Assigned on 13 Dec 1999

Resigned on 20 Oct 2008

Time on role 8 years, 10 months, 7 days

MIDDLETON, John, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 12 May 1995

Time on role 29 years, 1 month, 5 days

RICHARDS, David Lloyd

Director

Group Managing Dir

RESIGNED

Assigned on 12 May 1995

Resigned on 13 Dec 1999

Time on role 4 years, 7 months, 1 day

SMITH, Tom

Director

Director

RESIGNED

Assigned on

Resigned on 12 May 1995

Time on role 29 years, 1 month, 5 days

TILBY, Edwin Barrington

Director

Director

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Oct 2010

Time on role 1 year, 7 months

WILLIAMS, Stephen

Director

Director

RESIGNED

Assigned on 20 Oct 2008

Resigned on 31 Dec 2014

Time on role 6 years, 2 months, 11 days


Some Companies

DAWES PROPERTY MANAGEMENT LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:03715409
Status:ACTIVE
Category:Private Limited Company

EDGE ON PROPERTY LIMITED

65 NEWPORT ROAD,MILTON KEYNES,MK13 0AH

Number:09897331
Status:ACTIVE
Category:Private Limited Company

MMDC LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11462829
Status:ACTIVE
Category:Private Limited Company

PHILPRO DRAWING SERVICES LIMITED

17 HEATH LANE,WARRINGTON,WA3 7DH

Number:03117336
Status:ACTIVE
Category:Private Limited Company

R2S CONSULTING LTD

8 BRONTE GARDENS,FAREHAM,PO15 7LF

Number:07476473
Status:ACTIVE
Category:Private Limited Company

SNOWDROP HOUSING LIMITED

1 SNOWDROP DELL, HARDHORN ROAD,LANCASHIRE,FY6 8FH

Number:05671402
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