NALCO ACQUISITION TWO LIMITED

PO BOX 11 Winnington Avenue PO BOX 11 Winnington Avenue, Cheshire, CW8 4DX
StatusDISSOLVED
Company No.04942336
CategoryPrivate Limited Company
Incorporated23 Oct 2003
Age20 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 28 days

SUMMARY

NALCO ACQUISITION TWO LIMITED is an dissolved private limited company with number 04942336. It was incorporated 20 years, 6 months, 29 days ago, on 23 October 2003 and it was dissolved 1 year, 11 months, 28 days ago, on 24 May 2022. The company address is PO BOX 11 Winnington Avenue PO BOX 11 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

BILLETTE DE VILLEMEUR, Eric

Director

Finance Director

ACTIVE

Assigned on 28 Jun 2019

Current time on role 4 years, 10 months, 23 days

HEY, Paul

Director

Company Director

ACTIVE

Assigned on 22 Dec 2015

Current time on role 8 years, 4 months, 30 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

Company Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 02 Aug 2006

Time on role 1 month, 2 days

RISINO, Anthony John, Dr

Secretary

RESIGNED

Assigned on 30 Apr 2004

Resigned on 30 Jun 2006

Time on role 2 years, 2 months

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Oct 2003

Resigned on 30 Apr 2004

Time on role 6 months, 7 days

BOUILLE, Jean-Philippe

Director

Senior Vice President & Market Head Europe North

RESIGNED

Assigned on 14 Jun 2013

Resigned on 22 Dec 2015

Time on role 2 years, 6 months, 8 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 12 Mar 2004

Resigned on 05 Dec 2008

Time on role 4 years, 8 months, 24 days

KO, Stephen

Director

Investment Manager

RESIGNED

Assigned on 23 Oct 2003

Resigned on 04 Nov 2003

Time on role 12 days

LANDSMAN, Stephen Neil

Director

Vice President General Counsel

RESIGNED

Assigned on 12 Mar 2004

Resigned on 14 Jun 2013

Time on role 9 years, 3 months, 2 days

LEE, Carl Richmond

Director

Company 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 23 Oct 2003

Resigned on 07 May 2004

Time on role 6 months, 15 days

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Oct 2003

Resigned on 23 Oct 2003

Time on role


Some Companies

ANDREW MEGGINSON DEVELOPMENTS LIMITED

29/ 1 JAMAICA MEWS,EDINBURGH,EH3 6HL

Number:SC589049
Status:ACTIVE
Category:Private Limited Company

BEECH FINANCE LTD

VENTURE HOUSE CROSS STREET,STOCKPORT,SK11 7PG

Number:08626802
Status:ACTIVE
Category:Private Limited Company

COALFIELDS GROWTH FUND

PRESTON TECHNOLOGY MANAGEMENT CENTRE,PRESTON,PR1 8UQ

Number:LP013520
Status:ACTIVE
Category:Limited Partnership

KURIO GROUP LIMITED

UNIT 12 WOODLAND CLOSE,MANSFIELD,NG21 9BF

Number:07657756
Status:ACTIVE
Category:Private Limited Company

MAN ON A BIKE LTD

50 BRIM HILL,LONDON,N2 0HQ

Number:04524440
Status:ACTIVE
Category:Private Limited Company

PRESSGATE ENGINEERING LIMITED

853-855 HIGH ROAD,,N12 8PT

Number:02900241
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