KRATON CHEMICAL LTD

3RD FLOOR 3RD FLOOR, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.01578908
CategoryPrivate Limited Company
Incorporated10 Aug 1981
Age42 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

KRATON CHEMICAL LTD is an active private limited company with number 01578908. It was incorporated 42 years, 9 months, 11 days ago, on 10 August 1981. The company address is 3RD FLOOR 3RD FLOOR, Altrincham, WA14 2DT, Cheshire.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Apr 2017

Current time on role 7 years, 1 month, 11 days

KIM, Eun-Mi

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Feb 2024

Current time on role 3 months, 20 days

ROELEN, Rogier Marinus Gerardus

Director

General Counsel

ACTIVE

Assigned on 21 Jan 2022

Current time on role 2 years, 4 months

CANTOR, Nicholas

Secretary

Lawyer

RESIGNED

Assigned on 10 Mar 1992

Resigned on 07 Dec 1995

Time on role 3 years, 8 months, 28 days

CROZIER, Stephen Mark

Secretary

Financial Controller

RESIGNED

Assigned on 27 Jan 2000

Resigned on 08 Dec 2008

Time on role 8 years, 10 months, 12 days

MATHEW, Puthenvitil Chandapillai

Secretary

RESIGNED

Assigned on

Resigned on 09 Mar 1992

Time on role 32 years, 2 months, 12 days

SCOLLEN, John

Secretary

RESIGNED

Assigned on 07 Dec 1995

Resigned on 25 Feb 1997

Time on role 1 year, 2 months, 18 days

SOUTHWELL, Nicholas Thomas

Secretary

Financial Controller

RESIGNED

Assigned on 07 Apr 1997

Resigned on 27 Jan 2000

Time on role 2 years, 9 months, 20 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Dec 2008

Resigned on 06 Apr 2017

Time on role 8 years, 3 months, 29 days

ACTON, Peter Lawrence

Director

General Manager

RESIGNED

Assigned on 04 Jan 1995

Resigned on 07 Jul 2000

Time on role 5 years, 6 months, 3 days

AMOS, Hylton

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 20 days

CHANDLER, Nigel John

Director

Marketing Manager Polyami De

RESIGNED

Assigned on 12 Sep 2003

Resigned on 30 Aug 2011

Time on role 7 years, 11 months, 18 days

COX, Kory Wayne

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Jun 2022

Resigned on 01 Feb 2024

Time on role 1 year, 7 months, 18 days

CROZIER, Stephen Mark

Director

Financial Controller

RESIGNED

Assigned on 27 Jan 2000

Resigned on 12 Nov 2008

Time on role 8 years, 9 months, 16 days

ECKHARDT, Thomas

Director

General Management

RESIGNED

Assigned on 08 Sep 1995

Resigned on 27 Jan 2000

Time on role 4 years, 4 months, 19 days

GINGRICH, Christopher Brian

Director

Chief Accounting Officer

RESIGNED

Assigned on 02 Dec 2020

Resigned on 13 Jun 2022

Time on role 1 year, 6 months, 11 days

JOHNSON, Derrick Stuart Albert

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 20 days

JONES, Walter Lewis

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 20 days

JUNG, Frederic Alain Marie

Director

Cfo

RESIGNED

Assigned on 12 Sep 2011

Resigned on 01 Apr 2013

Time on role 1 year, 6 months, 20 days

KENSICKI, Ronald Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jun 1992

Time on role 31 years, 11 months, 13 days

PESGENS, Suzanne Sofia Gerarda

Director

Chief Procurement Officer

RESIGNED

Assigned on 02 Dec 2020

Resigned on 21 Jan 2022

Time on role 1 year, 1 month, 19 days

REED, Gary

Director

Manager Strategic Programs

RESIGNED

Assigned on 04 Aug 1999

Resigned on 17 Sep 2003

Time on role 4 years, 1 month, 13 days

RUSSELL JR, Christopher

Director

None

RESIGNED

Assigned on 30 Nov 2018

Resigned on 13 Nov 2020

Time on role 1 year, 11 months, 13 days

SCHOFIELD, David Mark

Director

Director

RESIGNED

Assigned on 17 Jan 2014

Resigned on 30 Nov 2020

Time on role 6 years, 10 months, 13 days

SCHOFIELD, David Mark

Director

Manager

RESIGNED

Assigned on 26 Nov 2008

Resigned on 23 Mar 2011

Time on role 2 years, 3 months, 27 days

SCOLLEN, John

Director

Financial Controller

RESIGNED

Assigned on 03 Mar 1994

Resigned on 25 Feb 1997

Time on role 2 years, 11 months, 22 days

SIMMONS, James Leo

Director

Senior Vice President, General Counsel And Secreta

RESIGNED

Assigned on 07 Jan 2016

Resigned on 21 Jan 2022

Time on role 6 years, 14 days

SLAGEL, Robert Clayton

Director

General Manager

RESIGNED

Assigned on 08 Jun 1992

Resigned on 08 Sep 1995

Time on role 3 years, 3 months

SOUTHWELL, Nicholas Thomas

Director

Financial Controller

RESIGNED

Assigned on 07 Apr 1997

Resigned on 27 Jan 2000

Time on role 2 years, 9 months, 20 days

STUYFZAND, Benedictus Carolus

Director

General Counsel

RESIGNED

Assigned on 01 Apr 2013

Resigned on 06 Jan 2016

Time on role 2 years, 9 months, 5 days

TREMBLAY, Stephen Emile

Director

Executive Vice-President And Cfo Of Kraton Corpora

RESIGNED

Assigned on 07 Jan 2016

Resigned on 30 Nov 2018

Time on role 2 years, 10 months, 23 days

VERHAAR, Cornelis

Director

Ceo

RESIGNED

Assigned on 12 Sep 2011

Resigned on 01 Apr 2013

Time on role 1 year, 6 months, 20 days

WILSON, Graeme, Doctor

Director

Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 17 Jan 2014

Time on role 9 months, 16 days

WILSON, Graeme, Doctor

Director

Operations Director - Europe

RESIGNED

Assigned on 12 Sep 2003

Resigned on 12 Sep 2011

Time on role 8 years


Some Companies

BERNICIA LIMITED

4 CEDAR DRIVE,JARROW,NE32 4BG

Number:04146127
Status:ACTIVE
Category:Private Limited Company

BREAD & COFFEE LIMITED

115 QUEENSWAY,LONDON,W2 4SJ

Number:09851516
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL POLO ACADEMY LIMITED

73 FAIRHOLME CRESCENT,MIDDLESEX,UB4 8QU

Number:07032125
Status:ACTIVE
Category:Private Limited Company

SEWELLS CAR ACCESSORIES LIMITED

3 HILL ROAD,BILLINGHAM,TS23 1DT

Number:06587788
Status:ACTIVE
Category:Private Limited Company

THE GARDENERS MARKET LTD

3 NEWTON CLOSE,SHEFFIELD,S35 2YU

Number:08208038
Status:ACTIVE
Category:Private Limited Company

TOM TRANS (LONDON) LIMITED

17 ABIGAIL CLOSE,LUTON,LU3 1ND

Number:10233343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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