NALCO INVESTMENTS UK LIMITED

Winnington Avenue Winnington Avenue, Cheshire, CW8 4DX
StatusACTIVE
Company No.02566539
CategoryPrivate Limited Company
Incorporated07 Dec 1990
Age33 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

NALCO INVESTMENTS UK LIMITED is an active private limited company with number 02566539. It was incorporated 33 years, 5 months, 14 days ago, on 07 December 1990. The company address is Winnington Avenue Winnington Avenue, Cheshire, CW8 4DX.



People

LYNHAM, David Paul

Secretary

ACTIVE

Assigned on 18 Jan 2022

Current time on role 2 years, 4 months, 3 days

HOUGH, Debra Jayne

Director

Finance Director

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 20 days

THOMPSON, Claire

Director

Hr Director

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 5 months, 21 days

GODDARD, Mark Simeon

Secretary

RESIGNED

Assigned on 01 Mar 1995

Resigned on 13 Oct 1997

Time on role 2 years, 7 months, 12 days

JOYCE, Wendy Annette

Secretary

RESIGNED

Assigned on 02 Aug 2006

Resigned on 18 Jan 2022

Time on role 15 years, 5 months, 16 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 13 Oct 1997

Resigned on 30 Apr 2004

Time on role 6 years, 6 months, 17 days

LEVER, David

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 20 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

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

BILLETTE DE VILLEMEUR, Eric

Director

Finance Director

RESIGNED

Assigned on 28 Jun 2019

Resigned on 01 Jan 2022

Time on role 2 years, 6 months, 3 days

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

BRANNON, George

Director

Executive

RESIGNED

Assigned on 01 Jan 1998

Resigned on 09 May 2000

Time on role 2 years, 4 months, 8 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

HARP, Milford Berger

Director

Executive Vice President International Operations

RESIGNED

Assigned on 30 Jan 1993

Resigned on 01 Dec 1998

Time on role 5 years, 10 months, 2 days

HEY, Paul

Director

Company Director

RESIGNED

Assigned on 28 Jun 2019

Resigned on 30 Nov 2022

Time on role 3 years, 5 months, 2 days

JACKSON, David Edward

Director

Executive Vice President

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 20 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

KNIGHT, Matthew Harrison

Director

Company Director

RESIGNED

Assigned on 09 May 2000

Resigned on 11 Feb 2002

Time on role 1 year, 9 months, 2 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

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

NEWLIN, Stephen Dore

Director

Preseident European Operations

RESIGNED

Assigned on 28 Mar 1994

Resigned on 31 Dec 1997

Time on role 3 years, 9 months, 3 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

SUTLEY, John Russell

Director

President-Nalco Europe

RESIGNED

Assigned on

Resigned on 18 Mar 1994

Time on role 30 years, 2 months, 3 days


Some Companies

CANVEY ISLAND AUTOS & ACCESSORIES LIMITED

99 HIGH STREET,ESSEX,SS8 7RF

Number:04574222
Status:ACTIVE
Category:Private Limited Company

KPRITCHIE CONSULTANCY LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:09357185
Status:ACTIVE
Category:Private Limited Company

MRD GARAGES LIMITED

UNIT A5 WELTON BUSINESS PARK,BROUGH,HU15 1ZQ

Number:08172473
Status:ACTIVE
Category:Private Limited Company

PALMERS GREEN HIGH SCHOOL LIMITED

PALMERS GREEN HIGH SCHOOL,LONDON,N21 3LJ

Number:00537727
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REGENCY DIRECT LIMITED

UNIT 1,WIMBORNE,BH21 7LQ

Number:05455842
Status:ACTIVE
Category:Private Limited Company

RISINGHILL LIMITED

37F MONUMENT PARK WARPSGROVE LANE,OXFORD,OX44 7RW

Number:11197080
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