MAYBRIDGE CHEMICAL COMPANY LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03394243
CategoryPrivate Limited Company
Incorporated27 Jun 1997
Age26 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 2 months, 23 days

SUMMARY

MAYBRIDGE CHEMICAL COMPANY LIMITED is an dissolved private limited company with number 03394243. It was incorporated 26 years, 11 months, 10 days ago, on 27 June 1997 and it was dissolved 2 years, 2 months, 23 days ago, on 15 March 2022. The company address is 1 More London Place, London, SE1 2AF.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 8 months, 27 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 7 months, 6 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 15 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 7 months, 7 days

NORMAN, David John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Nov 2015

Current time on role 8 years, 6 months, 21 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 25 days

BREWER, Suzanne

Nominee-secretary

RESIGNED

Assigned on 27 Jun 1997

Resigned on 27 Jun 1997

Time on role

BRIDGWATER, Gladys May

Secretary

Director/Secretary

RESIGNED

Assigned on 27 Jun 1997

Resigned on 26 Sep 1997

Time on role 2 months, 29 days

BULL, Bernard Thomas

Secretary

Chemist

RESIGNED

Assigned on 26 Sep 1997

Resigned on 17 Nov 1997

Time on role 1 month, 21 days

EASTLAKE, Leslie

Secretary

Director

RESIGNED

Assigned on 17 Nov 1997

Resigned on 29 Nov 2002

Time on role 5 years, 12 days

WARD, Nicola Jane

Secretary

RESIGNED

Assigned on 08 Feb 2007

Resigned on 18 Dec 2014

Time on role 7 years, 10 months, 10 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Oct 2009

Time on role 2 years, 8 months, 30 days

DEBEVOISE & PLIMPTON SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 29 Nov 2002

Resigned on 08 Feb 2007

Time on role 4 years, 2 months, 9 days

BREWER, Kevin, Dr

Nominee-director

RESIGNED

Assigned on 27 Jun 1997

Resigned on 27 Jun 1997

Time on role

BRIDGWATER, Gladys May

Director

Director/Secretary

RESIGNED

Assigned on 27 Jun 1997

Resigned on 26 Sep 1997

Time on role 2 months, 29 days

BRIDGWATER, Roden John, Dr

Director

Director

RESIGNED

Assigned on 27 Jun 1997

Resigned on 26 Sep 1997

Time on role 2 months, 29 days

BRIDGWATER, Roden Victor

Director

Director

RESIGNED

Assigned on 27 Jun 1997

Resigned on 26 Sep 1997

Time on role 2 months, 29 days

BULL, Bernard Thomas

Director

Chemist

RESIGNED

Assigned on 26 Sep 1997

Resigned on 24 Mar 2000

Time on role 2 years, 5 months, 28 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 18 Apr 2012

Time on role 5 years, 5 months, 9 days

DELLAPA, John Anthony

Director

Company Director

RESIGNED

Assigned on 29 Nov 2002

Resigned on 18 Aug 2006

Time on role 3 years, 8 months, 19 days

DUCHENE, Todd Michael

Director

Company Director

RESIGNED

Assigned on 29 Nov 2002

Resigned on 11 May 2005

Time on role 2 years, 5 months, 12 days

EASTLAKE, Leslie

Director

Director

RESIGNED

Assigned on 17 Nov 1997

Resigned on 29 Nov 2002

Time on role 5 years, 12 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2013

Resigned on 03 Dec 2019

Time on role 6 years, 9 months, 24 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month, 21 days

KERTON, Nicholas Anthony, Dr

Director

Director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 29 Nov 2002

Time on role 2 years, 10 months, 12 days

MCCONNELL, Sarah Hlavinka

Director

Lawyer

RESIGNED

Assigned on 18 Aug 2006

Resigned on 09 Nov 2006

Time on role 2 months, 22 days

MEHTA, Chetan Praful

Director

Businessman

RESIGNED

Assigned on 18 Aug 2006

Resigned on 09 Nov 2006

Time on role 2 months, 22 days

MEISTER, Paul

Director

Executive

RESIGNED

Assigned on 29 Nov 2002

Resigned on 18 Aug 2006

Time on role 3 years, 8 months, 19 days

MOODIE, Iain Alasdair Keith

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2012

Resigned on 07 Feb 2013

Time on role 9 months, 19 days

NEWTON, Roger Frank

Director

Company Director

RESIGNED

Assigned on 26 Sep 1997

Resigned on 29 Nov 2002

Time on role 5 years, 2 months, 3 days

ROELLIG, Mark Douglas

Director

Lawyer/Businessman

RESIGNED

Assigned on 11 May 2005

Resigned on 09 Dec 2005

Time on role 6 months, 29 days

WHEELER, Kevin Neil

Director

Tax Director

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Nov 2015

Time on role 8 years, 5 months, 29 days

WHITE, Sylvia

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 01 Oct 2007

Time on role 10 months, 22 days

WRIGHT, Katie Rose

Director

Accountant

RESIGNED

Assigned on 01 Dec 2010

Resigned on 04 Sep 2015

Time on role 4 years, 9 months, 3 days


Some Companies

44 COURTFIELD GARDENS MANAGEMENT LIMITED

23 ROSAVILLE ROAD,LONDON,SW6 7BN

Number:02711469
Status:ACTIVE
Category:Private Limited Company

GALBRAITH BROS.(PRECISION ENGINEERS) COMPANY LIMITED

37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU

Number:00576296
Status:ACTIVE
Category:Private Limited Company

GC HARRISON BUILDERS LIMITED

WILLOW LODGE,NORWICH,NR12 8PP

Number:04674598
Status:ACTIVE
Category:Private Limited Company

MIDWAY BUSINESS LLP

LANGDALE HOUSE,LONDON,SE1 1EN

Number:OC367705
Status:ACTIVE
Category:Limited Liability Partnership

SL012723 LP

SUITE 1096,GLASGOW,G2 1QX

Number:SL012723
Status:ACTIVE
Category:Limited Partnership

SOUTHGATE PLASTICS LIMITED

SOUTHGATE HOUSE UNIT 9 ROBINS DRIVE,BRIDGWATER,TA6 4DL

Number:08798670
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