CHEMTURA SALES UK LIMITED

Accounts Department, Tenax Road Accounts Department, Tenax Road, Manchester, M17 1WT
StatusDISSOLVED
Company No.03447394
CategoryPrivate Limited Company
Incorporated10 Oct 1997
Age26 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 5 months, 2 days

SUMMARY

CHEMTURA SALES UK LIMITED is an dissolved private limited company with number 03447394. It was incorporated 26 years, 7 months, 26 days ago, on 10 October 1997 and it was dissolved 7 years, 5 months, 2 days ago, on 03 January 2017. The company address is Accounts Department, Tenax Road Accounts Department, Tenax Road, Manchester, M17 1WT.



People

FULLERTON, Arthur Charles

Secretary

Corporate Executive

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 23 days

FLAHERTY, Billie Schrecker

Director

Corporate Executive

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 23 days

FORSYTH, Stephen Caton

Director

Corporate Executive

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 23 days

RISINO, Anthony John

Director

Director

ACTIVE

Assigned on 09 Nov 2012

Current time on role 11 years, 6 months, 26 days

DUROS, Karen Witte

Secretary

Attorney

RESIGNED

Assigned on 07 Mar 2002

Resigned on 01 Jul 2005

Time on role 3 years, 3 months, 24 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 01 Jul 2005

Resigned on 30 Apr 2007

Time on role 1 year, 9 months, 29 days

MCCLANAHAN, Mary Patricia

Secretary

RESIGNED

Assigned on 23 Feb 1998

Resigned on 30 Jul 1999

Time on role 1 year, 5 months, 7 days

RYAN, Nicholas Richard

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 31 Oct 2000

Time on role 1 year, 3 months, 1 day

HAMMOND SUDDARDS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Feb 1998

Resigned on 30 Jul 1999

Time on role 1 year, 5 months, 7 days

HAMMOND SUDDARDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Oct 1997

Resigned on 23 Feb 1998

Time on role 4 months, 13 days

BAILEY, Philip

Director

Company Director

RESIGNED

Assigned on 27 Jan 1998

Resigned on 29 Sep 2000

Time on role 2 years, 8 months, 2 days

BICK, Michael Gilbert

Director

Plant Manager

RESIGNED

Assigned on 04 Jun 1998

Resigned on 15 May 2001

Time on role 2 years, 11 months, 11 days

BOUCHARD, David

Director

Business Executive

RESIGNED

Assigned on 31 Oct 1997

Resigned on 29 May 1998

Time on role 6 months, 29 days

BOURY, Pierre Eugene Marie Louise

Director

Finance Director

RESIGNED

Assigned on 10 Jan 2006

Resigned on 01 Jun 2007

Time on role 1 year, 4 months, 22 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

CLARK, Stephen

Director

Director Of Research

RESIGNED

Assigned on 31 Oct 1997

Resigned on 23 Feb 1998

Time on role 3 months, 23 days

DESDIN, Miguel

Director

Finance Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 07 Sep 2001

Time on role 11 months, 8 days

GALLAGHER III, John Joseph

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Mar 2002

Resigned on 01 Jul 2005

Time on role 3 years, 3 months, 24 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

Manager

RESIGNED

Assigned on 30 Apr 2007

Resigned on 01 May 2013

Time on role 6 years, 1 day

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

LIPSHAW, Jeffrey Marc

Director

Attorney

RESIGNED

Assigned on 07 Mar 2002

Resigned on 01 Jul 2005

Time on role 3 years, 3 months, 24 days

LITTLE, John

Director

Business Director

RESIGNED

Assigned on 23 Jun 1998

Resigned on 31 Mar 1999

Time on role 9 months, 8 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 10 Jan 2006

Resigned on 04 Mar 2009

Time on role 3 years, 1 month, 25 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

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

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

PEEL, David Henry

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 29 Sep 2000

Time on role 11 months, 28 days

RYAN, Nicholas Richard

Director

Accountant

RESIGNED

Assigned on 01 Oct 1999

Resigned on 31 Oct 2000

Time on role 1 year, 1 month

SMITH, Adam Howell

Director

Solicitor

RESIGNED

Assigned on 24 Oct 1997

Resigned on 28 Oct 1997

Time on role 4 days

TIAN, Denis Yongchang

Director

Director

RESIGNED

Assigned on 19 Apr 2000

Resigned on 30 Apr 2002

Time on role 2 years, 11 days

HAMMOND SUDDARDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Oct 1997

Resigned on 24 Oct 1997

Time on role 14 days

HSE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 31 Oct 1997

Time on role 3 days


Some Companies

D-CON CONSULTING LIMITED

14 NIGHT OWLS,NEWBURY,RG19 8SB

Number:07303818
Status:ACTIVE
Category:Private Limited Company

FLOOR IT (STOKE) LIMITED

RB CHARTERED ACCOUNTANT,STAFFORDSHIRE, PENKRIDGE,ST19 5AP

Number:10777565
Status:ACTIVE
Category:Private Limited Company

HUMBER TYRES LIMITED

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:07965041
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JETSTREAM ENGLAND LIMITED

ST. JAMES HOUSE,LONDON,W8 5HD

Number:09075691
Status:ACTIVE
Category:Private Limited Company

ROBSON MACINTOSH & COMPANY LTD.

15 MANOR PLACE,EDINBURGH,EH3 7DH

Number:SC232903
Status:ACTIVE
Category:Private Limited Company

SLD LTD

2 NORTHDOWN AVENUE,STOCKPORT,SK6 1LB

Number:11650700
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