LANXESS SOLUTIONS UK LTD

Accounts Department, Tenax Road Accounts Department, Tenax Road, Manchester, M17 1WT
StatusACTIVE
Company No.02624692
CategoryPrivate Limited Company
Incorporated27 Jun 1991
Age32 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

LANXESS SOLUTIONS UK LTD is an active private limited company with number 02624692. It was incorporated 32 years, 10 months, 2 days ago, on 27 June 1991. The company address is Accounts Department, Tenax Road Accounts Department, Tenax Road, Manchester, M17 1WT.



People

RISINO, Anthony John

Director

Director

ACTIVE

Assigned on 09 Nov 2012

Current time on role 11 years, 5 months, 20 days

THOMPSON, Steven

Director

Managing Director

ACTIVE

Assigned on 04 Nov 2021

Current time on role 2 years, 5 months, 25 days

CANNAN, Peter John

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 21 Nov 1997

Time on role 1 year, 1 month, 20 days

DUROS, Karen Witte

Secretary

Attorney

RESIGNED

Assigned on 07 Mar 2002

Resigned on 20 Jul 2005

Time on role 3 years, 4 months, 13 days

FULLERTON, Arthur Charles

Secretary

Corporate Executive

RESIGNED

Assigned on 13 Jul 2009

Resigned on 21 Apr 2017

Time on role 7 years, 9 months, 8 days

HUBEN, Christina Ellen

Secretary

Business Executive

RESIGNED

Assigned on 30 Apr 2007

Resigned on 04 Mar 2009

Time on role 1 year, 10 months, 4 days

JONES, Graham Ernest

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2000

Resigned on 07 Mar 2002

Time on role 1 year, 4 months, 7 days

MALCOLM, Joanne Elizabeth

Secretary

RESIGNED

Assigned on 20 Jul 2005

Resigned on 30 Apr 2007

Time on role 1 year, 9 months, 10 days

MURPHY, John Patrick

Secretary

Accountant

RESIGNED

Assigned on 08 Dec 1997

Resigned on 28 Feb 1999

Time on role 1 year, 2 months, 20 days

MUSSON, Colin David

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 6 months, 29 days

NEVIUS, Franklin Chalmers

Secretary

Finance Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 18 Mar 1992

Time on role 5 months, 28 days

RYAN, Nicholas Richard

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 1999

Resigned on 31 Oct 2000

Time on role 1 year, 7 months, 30 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Sep 1991

Resigned on 20 Sep 1991

Time on role 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Jun 1991

Resigned on 06 Sep 1991

Time on role 2 months, 9 days

BICK, Michael Gilbert

Director

Manufacturing Manager

RESIGNED

Assigned on 18 Mar 1992

Resigned on 15 May 2001

Time on role 9 years, 1 month, 28 days

BOURY, Pierre Eugene Marie Louise

Director

Finance Director

RESIGNED

Assigned on 17 Jan 2006

Resigned on 01 Jun 2007

Time on role 1 year, 4 months, 15 days

CARTMELL, David Wayne, Dr

Director

Vice President

RESIGNED

Assigned on 15 Oct 2003

Resigned on 17 Mar 2005

Time on role 1 year, 5 months, 2 days

CLOUGH, Adrian John

Director

Solicitor

RESIGNED

Assigned on 27 Jun 1991

Resigned on 20 Sep 1991

Time on role 2 months, 23 days

COSTELLO, Robert

Director

Site Manager

RESIGNED

Assigned on 01 Oct 1999

Resigned on 07 Mar 2002

Time on role 2 years, 5 months, 6 days

DESDIN, Miguel

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 07 Sep 2001

Time on role 11 months, 8 days

FLAHERTY, Billie Schrecker

Director

Corporate Executive

RESIGNED

Assigned on 13 Jul 2009

Resigned on 21 Apr 2017

Time on role 7 years, 9 months, 8 days

FLETT, Christopher James

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Apr 2017

Resigned on 15 Jun 2020

Time on role 3 years, 1 month, 24 days

FORSYTH, Stephen Caton

Director

Corporate Executive

RESIGNED

Assigned on 13 Jul 2009

Resigned on 21 Apr 2017

Time on role 7 years, 9 months, 8 days

GALLAGHER III, John Joseph

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Mar 2002

Resigned on 20 Jul 2005

Time on role 3 years, 4 months, 13 days

HALL, David Allen

Director

Executive

RESIGNED

Assigned on 06 Nov 1995

Resigned on 10 Nov 1997

Time on role 2 years, 4 days

HEINLEIN, Gregory John

Director

Director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 24 Aug 2001

Time on role 1 year, 4 months, 5 days

JAMES, Stephen

Director

Management

RESIGNED

Assigned on 18 May 2005

Resigned on 01 May 2013

Time on role 7 years, 11 months, 13 days

KAMPEN, Emerson

Director

Company Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 07 Apr 1995

Time on role 3 years, 6 months, 17 days

KENNEDY, Julie Ann

Director

Director

RESIGNED

Assigned on 20 Oct 2000

Resigned on 06 Mar 2002

Time on role 1 year, 4 months, 17 days

KRUEGER, Ralf Guenther

Director

Head Emea Region

RESIGNED

Assigned on 15 Jun 2020

Resigned on 27 Nov 2023

Time on role 3 years, 5 months, 12 days

LIPSHAW, Jeffrey Marc

Director

Attorney

RESIGNED

Assigned on 07 Mar 2002

Resigned on 20 Jul 2005

Time on role 3 years, 4 months, 13 days

MACCONNACHIE, Brian Peter

Director

Site Manager

RESIGNED

Assigned on 29 Sep 2000

Resigned on 21 Nov 2003

Time on role 3 years, 1 month, 22 days

MATHIESON, Mario

Director

Vp Hr

RESIGNED

Assigned on 30 Apr 2007

Resigned on 04 Mar 2009

Time on role 1 year, 10 months, 4 days

MATHIESON, Mario

Director

H R Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 01 Mar 2002

Time on role 1 year, 5 months, 2 days

MCDONALD, Robert Bond

Director

Chemical Mfg

RESIGNED

Assigned on 07 Apr 1995

Resigned on 06 Nov 1995

Time on role 6 months, 29 days

MCDONALD, Robert Bond

Director

Company Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 18 Mar 1992

Time on role 5 months, 28 days

MOHAMMED, Hafeez

Director

Manager

RESIGNED

Assigned on 13 Jul 2009

Resigned on 26 Sep 2012

Time on role 3 years, 2 months, 13 days

MOORE, Jillian Lesley

Director

Director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 20 Oct 2000

Time on role 6 months, 1 day

MORING, Arby Edward

Director

Company Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 18 Mar 1992

Time on role 5 months, 28 days

NEAGLE, William, Dr

Director

Management

RESIGNED

Assigned on 15 Oct 2003

Resigned on 17 Jan 2006

Time on role 2 years, 3 months, 2 days

NEAL, Leon

Nominee-director

RESIGNED

Assigned on 27 Jun 1991

Resigned on 20 Sep 1991

Time on role 2 months, 23 days

NEVIUS, Franklin Chalmers

Director

Finance Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 18 Mar 1992

Time on role 5 months, 28 days

O'CONNOR, Kiern Mark

Director

Country Speaker

RESIGNED

Assigned on 21 Apr 2017

Resigned on 31 Oct 2018

Time on role 1 year, 6 months, 10 days

PEEL, David Henry

Director

Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 29 Sep 2000

Time on role 3 years, 11 months, 28 days

PEREZ, Jacques Louis Albert

Director

Managing Director And Country Representative

RESIGNED

Assigned on 31 Oct 2018

Resigned on 04 Nov 2021

Time on role 3 years, 4 days

RYAN, Nicholas Richard

Director

Accountant

RESIGNED

Assigned on 01 Oct 1999

Resigned on 31 Oct 2000

Time on role 1 year, 1 month

SCHUE, Gerd Karl

Director

Managing Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 10 Aug 1998

Time on role 6 years, 10 months, 20 days

STAMP, Malcolm

Director

Business Manager

RESIGNED

Assigned on 18 Mar 1992

Resigned on 01 Oct 1996

Time on role 4 years, 6 months, 13 days

TIAN, Denis Yongchang

Director

Director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 30 Apr 2002

Time on role 2 years, 11 days

WHEELER, Frank H

Director

Company Director

RESIGNED

Assigned on 20 Sep 1991

Resigned on 18 Mar 1992

Time on role 5 months, 28 days


Some Companies

ARCH SERVICES (UK) LIMITED

52 DEBDEN ROAD,SAFFRON WALDEN,CB11 4AB

Number:07124769
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM TRUCK PARTS LIMITED

UNIT 5,CRATHIE ROAD, KILMARNOCK,KA3 1LU

Number:SC285268
Status:ACTIVE
Category:Private Limited Company

HIYAH BAKES LTD

10 BRADFORD CLOSE,LONDON,N17 8EN

Number:11515404
Status:ACTIVE
Category:Private Limited Company

KEYS CONSTRUCTION LIMITED

UNIT 52 ENFIELD ENTERPRISE CENTRE,ENFIELD,EN3 4SA

Number:11707971
Status:ACTIVE
Category:Private Limited Company

TAG INVESTMENTS LIMITED

GATERIDGE FARM,BRACKLEY,NN13 5GR

Number:03760977
Status:ACTIVE
Category:Private Limited Company

THE NEW GURKHA INN LTD

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:10580598
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