CHROMACOL LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

CHROMACOL LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
CHROMACOL LIMITED was incorporated 54 years ago on 22/09/1969 and has the registered number: 00962392. The accounts status is SMALL and accounts are next due on 30/09/2024.

CHROMACOL LIMITED - ALTRINCHAM

This company is listed in the following categories:
74990 - Non-trading company

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

3RD FLOOR, 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RHONA GREGG Secretary 2015-09-10 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
SYED WAQAS AHMED Nov 1979 British Director 2020-03-23 CURRENT
EUAN DANEY ROSS CAMERON Mar 1976 British Director 2018-10-31 CURRENT
DAVID JOHN NORMAN Dec 1960 British Director 2015-11-16 CURRENT
ANTHONY HUGH SMITH May 1962 American Director 2018-11-12 CURRENT
ROSS EDWARD REILLY Secretary 2005-08-19 UNTIL 2007-09-26 RESIGNED
MR KEITH STUART RIPPINGTON Aug 1956 British Director RESIGNED
GEOFFREY ROY RAMPTON Jan 1954 British Director 1994-03-22 UNTIL 1997-07-31 RESIGNED
MS SYLVIA WHITE Mar 1972 British Director 2006-11-09 UNTIL 2007-10-01 RESIGNED
MR GEOFFREY SPINK Apr 1949 British Director RESIGNED
HUGH RICHARD ILIFF PERROTT Jul 1947 British Director 1997-06-17 UNTIL 1998-07-31 RESIGNED
MR IAIN ALASDAIR KEITH MOODIE Mar 1967 British Director 2012-04-18 UNTIL 2013-02-07 RESIGNED
MICHAEL KENNETH MICHAUD Dec 1966 American Director 2003-01-06 UNTIL 2007-09-26 RESIGNED
GEOFFREY ROY MEYNELL Nov 1950 British Director 2002-07-01 UNTIL 2005-06-30 RESIGNED
NICOLA JANE WARD Jun 1962 British Secretary 2007-09-26 UNTIL 2014-12-18 RESIGNED
MICHAEL KELLY BRESSON Mar 1958 American Secretary 2001-10-05 UNTIL 2001-12-11 RESIGNED
COLIN FLOREY Oct 1952 British Secretary 2001-12-11 UNTIL 2005-08-19 RESIGNED
MR ALASDAIR DOUGLAS CULSHAW Jun 1952 British Secretary RESIGNED
CHETAN PRAFUL MEHTA Jan 1969 American Director 2006-08-18 UNTIL 2006-11-09 RESIGNED
JEFFREY COFFIN LEATHE Mar 1956 Us Citizen Director 2001-10-05 UNTIL 2003-01-06 RESIGNED
FRANK HENRY JELLINEK May 1945 American Director 2001-10-05 UNTIL 2003-02-14 RESIGNED
MR DAVID JOHN PARTRIDGE Apr 1946 British Director 1998-09-01 UNTIL 2001-10-05 RESIGNED
ROGER JAMES BEAN Secretary 1998-09-01 UNTIL 2001-10-05 RESIGNED
MICHAEL KELLY BRESSON Mar 1958 American Director 2001-10-05 UNTIL 2005-04-06 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2007-09-26 UNTIL 2009-10-31 RESIGNED
KATIE ROSE WRIGHT Jul 1982 British Director 2010-12-01 UNTIL 2015-09-04 RESIGNED
DR BRIAN HARDING FREEMAN Mar 1945 British Director 1995-05-09 UNTIL 2010-07-02 RESIGNED
JOHN ANTHONY DELLAPA Jul 1961 Us Citizen Director 2005-04-04 UNTIL 2006-08-18 RESIGNED
MR ALASDAIR DOUGLAS CULSHAW Jun 1952 British Director RESIGNED
CHARLES DAVID COOK Aug 1943 British Director RESIGNED
JAMES ROBERT EWEN COLEY Aug 1960 British Director 2006-11-09 UNTIL 2012-04-18 RESIGNED
DENNIS BROWN Oct 1947 American Director 2003-02-14 UNTIL 2005-04-06 RESIGNED
NICHOLAS INCE Dec 1982 British Director 2015-09-10 UNTIL 2018-10-31 RESIGNED
SIMON JOHN BOYD Jan 1960 British Director 1998-09-01 UNTIL 2001-10-05 RESIGNED
MR JAMES ALEXANDER BAXTER Apr 1936 British Director RESIGNED
MARYLIZ A GEFFERT Jan 1964 American Director 2001-10-05 UNTIL 2005-04-06 RESIGNED
LUCIE MARY KATJA GRANT Jul 1976 British Director 2013-02-07 UNTIL 2019-12-03 RESIGNED
COLIN FLOREY Oct 1952 British Director 1997-10-01 UNTIL 2005-08-19 RESIGNED
CRAIG MACLAREN JACK Sep 1963 American Director 2002-08-30 UNTIL 2007-09-26 RESIGNED
KEVIN NEIL WHEELER Dec 1958 British Director 2007-07-30 UNTIL 2015-11-16 RESIGNED
MR JONATHON NEIL WICKS Jun 1965 British Director 1998-09-01 UNTIL 2001-10-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Erie U.K. Limited 2016-04-06 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMDATA SERVICES LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
DIONEX (UK) LIMITED ALTRINCHAM Active SMALL 82990 - Other business support service activities n.e.c.
EGS GAUGING LTD ALTRINCHAM Active SMALL 74990 - Non-trading company
DOUBLECAPE LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
ADVANCED BIOTECHNOLOGIES LIMITED ALTRINCHAM Active SMALL 20590 - Manufacture of other chemical products n.e.c.
COMTEST LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
DOUBLECAPE HOLDING LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
EPSOM GLASS INDUSTRIES LIMITED ALTRINCHAM Active FULL 74990 - Non-trading company
APOGENT UK LIMITED ALTRINCHAM Active FULL 82990 - Other business support service activities n.e.c.
FISHER SCIENTIFIC U.K., LIMITED LEICESTERSHIRE Active FULL 82990 - Other business support service activities n.e.c.
FISHER SCIENTIFIC HOLDING U.K., LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
EQUIBIO LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COLE-PARMER INSTRUMENT COMPANY LIMITED ALTRINCHAM Active FULL 46900 - Non-specialised wholesale trade
FISHER SCIENTIFIC UK HOLDING COMPANY 2 ALTRINCHAM Active FULL 70100 - Activities of head offices
ERIE U.K. LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
COHESIVE TECHNOLOGIES (UK) LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
FISHER SCIENTIFIC OXOID HOLDINGS LTD ALTRINCHAM Active DORMANT 70100 - Activities of head offices
FERMENTAS UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ERIE FINANCE LIMITED ALTRINCHAM Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICROSTAR UK HOLDCO LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 74990 - Non-trading company
HGG CONSULTING LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SERVICED APARTMENT NETWORK GROUP LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SG GLOBAL CORPORATION LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SG GLOBAL INVESTMENTS LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
NMLH LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PAXFUL UK LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MCL RESIDENTIAL 2 LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
STATLAB MEDICAL PRODUCTS HOLDINGS UK LIMITED ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LIGHTSTONE OSWESTRY LLP ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY None Supplied