NALCO NORTH AFRICA LIMITED

PO BOX 11 PO BOX 11, Northwich, CW8 4DX, Cheshire
StatusDISSOLVED
Company No.01616530
CategoryPrivate Limited Company
Incorporated23 Feb 1982
Age42 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 4 days

SUMMARY

NALCO NORTH AFRICA LIMITED is an dissolved private limited company with number 01616530. It was incorporated 42 years, 2 months, 26 days ago, on 23 February 1982 and it was dissolved 2 years, 9 months, 4 days ago, on 17 August 2021. The company address is PO BOX 11 PO BOX 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

GIOIMO, Suzanne

Secretary

RESIGNED

Assigned on 28 Jun 1996

Resigned on 18 Oct 1999

Time on role 3 years, 3 months, 20 days

HANLY, Marilyn Carol

Secretary

Secretary

RESIGNED

Assigned on 19 Jan 1995

Resigned on 29 Mar 1996

Time on role 1 year, 2 months, 10 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 18 Oct 1999

Resigned on 30 Apr 2004

Time on role 4 years, 6 months, 12 days

MILLS, Marilyn Margaret

Secretary

Director And Secretary

RESIGNED

Assigned on 12 Jun 1993

Resigned on 19 Jan 1995

Time on role 1 year, 7 months, 7 days

OGRADY, Christopher Martin St John

Secretary

Company Secretary

RESIGNED

Assigned on 29 Mar 1996

Resigned on 28 Jun 1996

Time on role 2 months, 30 days

RISINO, Anthony John, Dr

Secretary

Uk Accounting Manager

RESIGNED

Assigned on 30 Apr 2004

Resigned on 30 Jun 2006

Time on role 2 years, 2 months

ROSE, Ruth Stephanie

Secretary

RESIGNED

Assigned on

Resigned on 16 Jun 1993

Time on role 30 years, 11 months, 5 days

ACTON, Derick Anthony

Director

Full Time Director

RESIGNED

Assigned on 19 Jan 1995

Resigned on 11 Feb 2002

Time on role 7 years, 23 days

BARNETT, Lionel Philip John

Director

Full Time Director

RESIGNED

Assigned on 19 Jan 1995

Resigned on 29 Mar 1996

Time on role 1 year, 2 months, 10 days

BELL, Bradley

Director

Executiev Vp Cfo

RESIGNED

Assigned on 31 Dec 2003

Resigned on 01 Jun 2009

Time on role 5 years, 5 months, 1 day

BLAIR, David John

Director

Corporate Finance Vice Preside

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Dec 2003

Time on role 1 year, 10 months, 20 days

BROOKS, David Keith

Director

Full Time Director

RESIGNED

Assigned on 19 Jan 1995

Resigned on 29 Mar 1996

Time on role 1 year, 2 months, 10 days

BUCHHOLZ, William

Director

Vice President-Cfo

RESIGNED

Assigned on 28 Jun 1996

Resigned on 01 Jan 2000

Time on role 3 years, 6 months, 3 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

HALLSON, Peter

Director

President-Diversey

RESIGNED

Assigned on 28 Jun 1996

Resigned on 10 Jan 1997

Time on role 6 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

KRIER, Monte Raphael

Director

General Manager

RESIGNED

Assigned on 27 Apr 1998

Resigned on 11 Feb 2002

Time on role 3 years, 9 months, 14 days

LEE, Carl Richmond

Director

Uk Finance Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 28 Jun 2019

Time on role 15 years, 1 month, 28 days

LIDGETT, Granville Malcolm

Director

Full Time Director

RESIGNED

Assigned on 19 Jan 1995

Resigned on 29 Mar 1996

Time on role 1 year, 2 months, 10 days

MALLEY, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 11 Feb 2002

Resigned on 07 May 2004

Time on role 2 years, 2 months, 24 days

MILLS, Marilyn Margaret

Director

Director And Secretary

RESIGNED

Assigned on 12 Jun 1993

Resigned on 21 Dec 1993

Time on role 6 months, 9 days

ROSE, Michael Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 19 Jan 1995

Time on role 29 years, 4 months, 2 days

SMITH, James

Director

Uk Manufacturing Director

RESIGNED

Assigned on 08 Aug 2009

Resigned on 31 Mar 2014

Time on role 4 years, 7 months, 23 days


Some Companies

BORJESSON M.K. LTD.

1 POPEJOY DRIVE,BAGSHOT,GU19 5FE

Number:03874858
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COME SEE A MAN MINISTRIES INTERNATIONAL

FLAT 25 KEELING COURT,CROYDON,CR0 4AY

Number:08610077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COULDWELL CONSULTING LIMITED

ABNAT HOUSE,WAKEFIELD,WF1 1HP

Number:10455375
Status:ACTIVE
Category:Private Limited Company

EXERTUS LTD

33 ERISKAY GARDENS,WESTBURY,BA13 3GH

Number:07985744
Status:ACTIVE
Category:Private Limited Company

NOVELLO SEARCH LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:10761606
Status:ACTIVE
Category:Private Limited Company

PILMENY DEVELOPMENT PROJECT

19-21 BUCHANAN STREET,,EH6 8SQ

Number:SC188129
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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