SOLVAY UK HOLDING COMPANY LIMITED

Solvay House Solvay House, Warrington, WA4 6HA, Cheshire
StatusACTIVE
Company No.02767184
CategoryPrivate Limited Company
Incorporated23 Nov 1992
Age31 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOLVAY UK HOLDING COMPANY LIMITED is an active private limited company with number 02767184. It was incorporated 31 years, 5 months, 12 days ago, on 23 November 1992. The company address is Solvay House Solvay House, Warrington, WA4 6HA, Cheshire.



People

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Dec 2023

Current time on role 4 months, 15 days

GIANNUZZI, Marco

Director

Executive

ACTIVE

Assigned on 01 Jul 2023

Current time on role 10 months, 4 days

TARVER, Richard Paul

Director

Site Manager

ACTIVE

Assigned on 25 Jul 2022

Current time on role 1 year, 9 months, 11 days

BOOTE, Michael George Ernest

Secretary

RESIGNED

Assigned on 23 Nov 1992

Resigned on 30 Sep 1996

Time on role 3 years, 10 months, 7 days

CHAPMAN, Michael James

Secretary

RESIGNED

Assigned on 01 Oct 1996

Resigned on 31 Dec 1998

Time on role 2 years, 3 months

DAWES, Melvin John

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 18 Oct 2016

Time on role 17 years, 9 months, 17 days

IAPICHINO, Alex

Secretary

RESIGNED

Assigned on 09 Mar 2023

Resigned on 21 Dec 2023

Time on role 9 months, 12 days

MURPHY, Alison

Secretary

RESIGNED

Assigned on 18 Oct 2016

Resigned on 01 Jan 2022

Time on role 5 years, 2 months, 14 days

RAD, Shima

Secretary

RESIGNED

Assigned on 01 Jan 2022

Resigned on 09 Mar 2023

Time on role 1 year, 2 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Nov 1992

Resigned on 23 Nov 1992

Time on role

BARRACLOUGH, Craig Robert

Director

Director

RESIGNED

Assigned on 05 Oct 2015

Resigned on 14 Aug 2020

Time on role 4 years, 10 months, 9 days

BROUHNS, Alexis Michel

Director

Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 25 Jun 2021

Time on role 11 years, 11 months, 25 days

DAIN, Mark St.John

Director

Company Accounting Manager

RESIGNED

Assigned on 25 Jul 2022

Resigned on 01 Jul 2023

Time on role 11 months, 6 days

DAWES, Melvin John

Director

Solicitor

RESIGNED

Assigned on 01 Jul 2003

Resigned on 31 May 2023

Time on role 19 years, 11 months

DE CUYPER, Vincent

Director

Director

RESIGNED

Assigned on 01 May 2006

Resigned on 14 Aug 2013

Time on role 7 years, 3 months, 13 days

DE LAGUICHE, Bernard Philippe Marie Philibert

Director

Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 14 Aug 2013

Time on role 7 years, 5 months, 13 days

DEGREVE, Rene Henri

Director

Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 01 Mar 2006

Time on role 10 years, 5 months

DUHEM, Marc Rene Philippe

Director

Regional Manager

RESIGNED

Assigned on 03 Mar 2000

Resigned on 30 Jun 2009

Time on role 9 years, 3 months, 27 days

EDMONDS, Ernest Alderson, Dr

Director

Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 01 Apr 2006

Time on role 2 years, 9 months, 1 day

FRIESEWINKEL, Robert

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 30 Sep 1993

Time on role 6 months, 25 days

JANSSEN, Daniel Emmanuel Adrian Rene, Baron

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 03 Jun 1998

Time on role 5 years, 2 months, 29 days

JOURQUIN, Christian Fernand

Director

Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 10 May 2012

Time on role 8 years, 10 months, 9 days

LEBRUN, Michel Paul Auguste Camille Ghislain

Director

Company Director

RESIGNED

Assigned on 30 Sep 1993

Resigned on 26 Nov 1996

Time on role 3 years, 1 month, 26 days

LEBRUN, Michel Paul Auguste Camille Ghislain

Director

Finance Executive

RESIGNED

Assigned on 23 Nov 1992

Resigned on 05 Mar 1993

Time on role 3 months, 12 days

LEFEBVRE, Henri Albert Andre Leon

Director

Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 02 Aug 2005

Time on role 2 years, 1 month, 1 day

LEVY-MORELLE, Jacques

Director

Lawyer

RESIGNED

Assigned on 01 Jul 2003

Resigned on 31 May 2010

Time on role 6 years, 11 months

LOUTREL, Claude

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 01 Oct 1995

Time on role 2 years, 6 months, 26 days

MICHIELSEN, Alois

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 09 May 2006

Time on role 13 years, 2 months, 4 days

MILNE, John Drummond, Sir

Director

Company Chairman

RESIGNED

Assigned on 05 Mar 1993

Resigned on 06 Jun 1996

Time on role 3 years, 3 months, 1 day

MINTON, Kenneth Joseph

Director

Company Chairman

RESIGNED

Assigned on 15 Oct 1996

Resigned on 09 May 2006

Time on role 9 years, 6 months, 25 days

MURPHY, Alison

Director

Director

RESIGNED

Assigned on 26 Feb 2016

Resigned on 30 Aug 2022

Time on role 6 years, 6 months, 4 days

PETER, John Beverly, Dr

Director

Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 14 Aug 2013

Time on role 7 years, 4 months, 13 days

PRITCHARD, Alan William

Director

Director

RESIGNED

Assigned on 23 Dec 2014

Resigned on 31 Oct 2015

Time on role 10 months, 8 days

SHARPE, Len

Director

Director

RESIGNED

Assigned on 14 Aug 2013

Resigned on 05 Oct 2015

Time on role 2 years, 1 month, 22 days

THYLMANN, Michael

Director

Mitglied Der Geschaftsfuhrung

RESIGNED

Assigned on 15 Sep 1998

Resigned on 18 Dec 2006

Time on role 8 years, 3 months, 3 days

TYLER, Robert William

Director

Director

RESIGNED

Assigned on 14 Aug 2013

Resigned on 05 Dec 2014

Time on role 1 year, 3 months, 22 days

VAN DE BERG, Jean-Jacques Francois, Monsieur

Director

Director

RESIGNED

Assigned on 05 Mar 1993

Resigned on 04 Jun 1998

Time on role 5 years, 2 months, 30 days

WEBB, Simon Arthur

Director

Accountant

RESIGNED

Assigned on 01 Dec 1996

Resigned on 18 Dec 2015

Time on role 19 years, 17 days


Some Companies

AAK SERVICE COMPANY LTD

BATTLE HOUSE 1 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RR

Number:09048452
Status:ACTIVE
Category:Private Limited Company

HAWTHORN GRANGE MANAGEMENT COMPANY LIMITED

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:06361997
Status:ACTIVE
Category:Private Limited Company

IMPACT MULTI CONSORTIUM LIMITED

14 AUBRIETIA CLOSE,ROMFORD,RM3 0XG

Number:05475397
Status:ACTIVE
Category:Private Limited Company

LIVELL LIMITED

2ND FLOOR, NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:11882126
Status:ACTIVE
Category:Private Limited Company

MINDERA GAMING COMPANY LIMITED

THIRD FLOOR,LEICESTER,LE1 1QH

Number:11821784
Status:ACTIVE
Category:Private Limited Company

SONICIDEA LIMITED

TOWER HOUSE,POOLE,BH15 2JH

Number:11470432
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