LYONDELL CHEMICAL EUROPE, INC.

Corporation Trust Company Corporation Trust Company, Wilmington, 19801, Delaware, United States
StatusACTIVE
Company No.FC009961
Category
Incorporated01 May 1979
Age45 years, 1 month, 17 days
JurisdictionUnited Kingdom

SUMMARY

LYONDELL CHEMICAL EUROPE, INC. is an active with number FC009961. It was incorporated 45 years, 1 month, 17 days ago, on 01 May 1979. The company address is Corporation Trust Company Corporation Trust Company, Wilmington, 19801, Delaware, United States.



Company Fillings

Accounts with accounts type full

Date: 12 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-04-07

New address: Carrington Works Urmston, Manchester, M31 4AJ, United Kingdom

Branch number: BR001270

Officer name: Hitesh Jugdish Kalidas

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001270 Person Authorised to Represent terminated 07/04/2021 muhammad adil qureshi

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Feb 2020

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-11-07

Officer name: Thomas Aebischer

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Feb 2020

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-17

Officer name: Director Michael Christopher Mc Murray

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Nov 2018

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-01-01

Officer name: Mr Thomas Aebischer

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Muhammad Adil Qureshi

New address: Carrington Site Urmston, Manchester, M31 4AJ, United Kingdom

Branch number: BR001270

Change date: 2017-05-12

Documents

View document PDF

Termination person authorised overseas company

Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001270 Person Authorised to Represent terminated 01/06/2017 philip brian pyman

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001270 Person Authorised to Represent terminated 12/10/2016 james mathew pooley

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Karyn F Ovelmen

Termination date: 2015-05-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 May 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Scott Edward Beech

Appointment date: 2014-08-15

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 May 2015

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Eileen K Cheng

Termination date: 2014-08-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 May 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-01-12

Officer name: James Lawrence Gallogly

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 May 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bhavesh Vaghjibai Patel

Appointment date: 2015-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 09 Oct 2014

Action Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2011-05-13

Officer name: Eileen K Cheng

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Oct 2014

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Karyn F Ovelmen

Appointment date: 2012-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Oct 2014

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2012-06-30

Officer name: James Lawrence Gallogly

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 09 Oct 2014

Action Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Michelle Senftleber Miller

Termination date: 2011-05-13

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Oct 2014

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-06-30

Officer name: Thomas Kevin Denicola

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Oct 2014

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-06-30

Officer name: Morris Gelb

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Oct 2014

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Edward John Dineen

Termination date: 2012-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change company details overseas company with change details

Date: 29 Nov 2013

Category: Other

Type: OSCH02

Change address: 100 West Tenth Street, City of Wilmington, County of New Castle, Delaware, Usa, United States

Change date: 1984-07-27

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: BR5

Description: BR001270 address change 07/08/08\new lodge, drift road, windsor, berkshire, SL4 4RR

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: BR6

Description: BR001270 person authorised to represent appointed 15/05/2008 philip brian pyman -- address :32 new road, lymm, cheshire

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: BR6

Description: BR001270 person authorised to represent appointed 15/05/2008 james matthew pooley -- address :tawny rise bellemonte park, frodsham, WA6 6BX

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: BR6

Description: BR001270 person authorised to represent terminated 11/07/2008 corrado morandi

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: BR5

Description: BR001270 name change 19/10/98 arco chemical europe, inc.

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: BR5

Description: BR001270 address change 13/11/06 arco chemical house bridge avenue maidenhead berkshire SL6 1YP

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: BR6

Description: BR001270 pr appointed 01/12/04 goswell simon 43 bolton road windsor berkshire SL4 3JX

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: BR6

Description: BR001270 pr terminated 30/11/04 collins annie

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: BR6

Description: BR001270 pa appointed 13/10/03 hiley mark solicitor-middleton potts 3 cloth street london EC1A 7NP

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: BR6

Description: BR001270 pa terminated 13/10/03 bond andrew

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: BR6

Description: BR001270 pr appointed 29/10/03 morandi corrado the barton westmorland road maidenhead berkshire SL6 4HB

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: BR6

Description: BR001270 pr terminated 29/10/03 beard john randall

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/01 holmes allen conrad

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 17/06/02 dineen edward john texas U.S.A.

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: BR4

Description: Sec resigned 17/06/02 galvin kerry anne

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 17/06/02 miller michelle senftleber pearland usa

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 01/04/01 starnes debra lynne

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/01 denicola thomas kevin tx 77546 usa

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: BR6

Description: BR001270 pr appointed 26/03/02 collins ann 15 church street watlington oxfordshire OX49 9QP

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: BR6

Description: BR001270 pr terminated 01/07/01 gordon david michael

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: BR6

Description: BR001270 pa appointed 09/04/01 bond andrew altheimer & gray 7 bishopsgate london EC2N 3AR

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: BR6

Description: BR001270 pa terminated 08/04/01 nabarro nathanson

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: BR6

Description: BR001270 pr terminated 31/12/00 lyndon stanton

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: BR6

Description: BR001270 pr appointed 31/12/00 john randall beard the tithe barn, twyford road waltham st. Lawrence reading berkshire RG10 0HE

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: BR6

Description: BR001270 pr appointed 31/01/01 david michael gordon willowbank hedsor road bourne end buckinghamshire SL8 5DP

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: BR4

Description: Sec resigned 29/10/99 robert jeffrey millstone

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 29/10/99 robert jeffrey millstone

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: BR4

Description: Sec appointed 18/07/00 kerry anne galvin texas usa

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 07/02/00 morris gelb texas usa

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 07/02/00 allen conrad holmes texas usa

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 07/02/00 debra lynne starnes texas usa

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 31/08/98 ronald richard remick

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Annual-return

Type: BR4

Description: Sec resigned 31/08/98 walter john tusinski

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: BR3

Description: Change of name 23/09/98 arco che

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: BR6

Description: BR001270 pa appointed 17/08/98 nabarro nathanson (solicitors) the anchorage 34 bridge street reading berkshire RG1 2LU

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: BR6

Description: BR001270 pa terminated 16/08/98 denise van hentenryk

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 17/02/95 bruce gray whitmore

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 17/02/95 robert jeffrey millstone 983 derring lane bryn mawr pennsylvania 19010 U.S.A.

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Officers

Type: BR6

Description: BR001270 pa appointed 01/07/95 mrs denise van hentenryk arco chemical europe inc arco chemical house, bridge ave. Maidenhead, berkshire SL6 1YP

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Officers

Type: BR6

Description: BR001270 pr appointed 01/07/95 president lyndon stanton, 11,woodlands ride, south ascot, berkshire SL5 9HP

Documents

View document PDF

Legacy

Date: 08 Sep 1995

Category: Officers

Type: BR6

Description: BR001270 par terminated 30/06/95 jack oppasser,

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Sec resigned 13/05/86 vincent andrew gorman

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 13/05/86 vincent andrew gorman

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 30/10/92 walter john tusinski 375CHURCH road devon pennsylvania U.S.A.

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 01/07/80 arthur ignatius mendolia

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/91 bruce gray whitmore 350 pond view devon pennsylvania

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 29/07/85 john philip schmidt

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Sec appointed 01/10/90 robert jeffrey millstone 983 derring lane bryn mawr pennsylvania 19010 U.S.A.

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 15/09/80 robert brooks corbin

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 16/01/92 ronald richard remick 521 avon wood road haverford pennsylvania U.S.A.

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 050689

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Feb 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Incorporation company

Date: 31 Aug 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001270 par appointed jack oppasser kalsi house christchurch road virginia water surrey GU25 4RW

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001270 registered

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Feb 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

ADVERITAS (NE) LIMITED

341 NORTH ROAD,HULL,HU4 6BZ

Number:07030627
Status:ACTIVE
Category:Private Limited Company

AYALA YAFFA LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:09902528
Status:ACTIVE
Category:Private Limited Company
Number:07133651
Status:ACTIVE
Category:Private Limited Company

NOZSTOCK LIMITED

NOZSTOCK ROWDEN PADDOCKS,BROMYARD,HR7 4LS

Number:06594237
Status:ACTIVE
Category:Private Limited Company

SCOTTIES' LOBSTERS LIMITED

38 HERTFORD STREET,,W1Y 7TG

Number:02725340
Status:LIQUIDATION
Category:Private Limited Company

STEPPING STONES (ALTRINCHAM) LTD

5 SANDIWAY ROAD,ALTRINCHAM,WA14 1HU

Number:09384248
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