CHEMETALL LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
CHEMETALL LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
CHEMETALL LIMITED was incorporated 93 years ago on 19/12/1930 and has the registered number: 00252864. The accounts status is FULL and accounts are next due on 30/09/2024.
CHEMETALL LIMITED was incorporated 93 years ago on 19/12/1930 and has the registered number: 00252864. The accounts status is FULL and accounts are next due on 30/09/2024.
CHEMETALL LIMITED - MILTON KEYNES
This company is listed in the following categories:
46750 - Wholesale of chemical products
46750 - Wholesale of chemical products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NAPIER HOUSE AUCKLAND PARK
MILTON KEYNES
MK1 1BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER HANS-WALTER HOFFMANN | Nov 1960 | German | Director | 2018-02-01 | CURRENT |
MR SVEN ISRAEL | Dec 1983 | German | Director | 2023-07-01 | CURRENT |
DR NICK GRUBER | Oct 1973 | German | Director | 2021-03-31 | CURRENT |
MR WAYNE BROWN | Secretary | 2015-10-01 | CURRENT | ||
MR WAYNE MITCHELL BROWN | Nov 1964 | British | Director | 2015-10-01 | CURRENT |
THOMAS KLATT | Jan 1956 | German | Director | 1999-09-03 UNTIL 2004-04-30 | RESIGNED |
DENNIS FRANK WILBY | Nov 1946 | British | Director | RESIGNED | |
DAVID SWALLOW | Dec 1929 | British | Director | RESIGNED | |
MR ADRIANUS CORNELIS MARIA VAN DEN HEYKANT | Mar 1958 | Dutch | Director | 2011-01-01 UNTIL 2017-06-14 | RESIGNED |
MATTHIAS WILHELM STOERMER | Mar 1965 | German | Director | 2004-08-12 UNTIL 2011-04-21 | RESIGNED |
MR ROBERT SLATER RYDINGS | Sep 1953 | British | Director | 2006-01-02 UNTIL 2015-09-30 | RESIGNED |
MR ULF NEIDLEIN | Jun 1965 | German | Director | 2020-07-01 UNTIL 2023-06-30 | RESIGNED |
MR ERNST JOACHIM MOLTER | Oct 1943 | German | Director | 1999-09-03 UNTIL 2004-09-30 | RESIGNED |
MR JOHN ANDERSON LUSHER | Aug 1933 | British | Director | 1994-11-01 UNTIL 1999-09-03 | RESIGNED |
SVEN SCHNEIDER | Jul 1974 | German | Director | 2012-09-19 UNTIL 2015-02-06 | RESIGNED |
MR ROBERT SLATER RYDINGS | Sep 1953 | British | Secretary | 2005-04-19 UNTIL 2015-09-30 | RESIGNED |
JOHN GRAHAM LAURENCE | Mar 1938 | British | Secretary | RESIGNED | |
MR WILLIAM JESSUP | Nov 1951 | British | Secretary | 1999-06-30 UNTIL 2005-04-19 | RESIGNED |
PER GOSTA MARKUS VANNERBERG | Apr 1961 | Swedish | Director | 2006-01-02 UNTIL 2010-06-30 | RESIGNED |
MICHAEL JOHN WATSON | Jan 1954 | British | Director | 2004-01-01 UNTIL 2006-01-02 | RESIGNED |
KURT WENZEL | Oct 1949 | German | Director | 2005-04-19 UNTIL 2011-01-01 | RESIGNED |
LORD PETER STEWART LANE OF HORSELL | Jan 1925 | British | Director | RESIGNED | |
MR WILLIAM JESSUP | Nov 1951 | British | Director | 1994-03-08 UNTIL 2005-04-19 | RESIGNED |
JOHN STEPHEN MAJOR JONES | Apr 1930 | British | Director | RESIGNED | |
KEITH HUTCHINGS | May 1948 | British | Director | RESIGNED | |
DR JURGEN RICHARD FAESEL | Mar 1943 | German | Director | 1999-09-03 UNTIL 2003-12-31 | RESIGNED |
MR ALEXANDER ARCHIBALD DOBBIE | Jun 1951 | British | Director | 1994-06-06 UNTIL 2000-12-31 | RESIGNED |
MR ALEXANDER DALY | Mar 1936 | British | Director | 1993-03-01 UNTIL 2005-04-19 | RESIGNED |
STEPHEN COLIN CUTHBERT | Oct 1942 | British | Director | RESIGNED | |
HERR GIORGIO CORTELLARO | Jun 1964 | German | Director | 2011-01-01 UNTIL 2019-07-01 | RESIGNED |
BRYAN ADRIAN FALCONER BURN | May 1945 | British | Director | 1994-05-20 UNTIL 1999-09-03 | RESIGNED |
MR WOLFRAM ALFRED ANTONIUS BOEGNER | Nov 1965 | German | Director | 2015-02-06 UNTIL 2020-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chemetall Gmbh | 2016-04-06 | Frankfurt | Ownership of shares 75 to 100 percent |