AVOCADO RESEARCH CHEMICALS LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
AVOCADO RESEARCH CHEMICALS LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
AVOCADO RESEARCH CHEMICALS LIMITED was incorporated 32 years ago on 29/01/1992 and has the registered number: 02682211. The accounts status is FULL and accounts are next due on 30/09/2024.
AVOCADO RESEARCH CHEMICALS LIMITED was incorporated 32 years ago on 29/01/1992 and has the registered number: 02682211. The accounts status is FULL and accounts are next due on 30/09/2024.
AVOCADO RESEARCH CHEMICALS LIMITED - ALTRINCHAM
This company is listed in the following categories:
20130 - Manufacture of other inorganic basic chemicals
20130 - Manufacture of other inorganic basic chemicals
20140 - Manufacture of other organic basic chemicals
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
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2018-10-31 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2015-09-30 | CURRENT | ||
RHONA GREGG | Secretary | 2015-09-30 | CURRENT | ||
ALISON JANE STARR | Jan 1977 | British | Director | 2024-04-18 | CURRENT |
SYED WAQAS AHMED | Nov 1979 | British | Director | 2020-03-23 | CURRENT |
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 | CURRENT |
ROBERT JAMES MACLEOD | May 1964 | British | Director | 2010-06-28 UNTIL 2014-07-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-01-24 UNTIL 1992-01-29 | RESIGNED | ||
MR ADRIAN PAUL HOLYOAK BRADDON | Mar 1953 | British | Secretary | 1992-01-24 UNTIL 1992-02-04 | RESIGNED |
MARGARET ECCLESTON | British | Secretary | 1999-03-12 UNTIL 2002-02-07 | RESIGNED | |
MR SIMON FARRANT | Jun 1961 | British | Secretary | 2002-02-07 UNTIL 2015-09-30 | RESIGNED |
CLAIRE FRANCIS WILDSMITH | British | Secretary | 1992-02-04 UNTIL 1999-03-12 | RESIGNED | |
NICHOLAS PAUL GARNER | Aug 1963 | British | Director | 2009-07-01 UNTIL 2011-10-03 | RESIGNED |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2015-09-30 UNTIL 2015-11-16 | RESIGNED |
LESLIE JOHN WELSH | Oct 1950 | British | Director | 1994-04-28 UNTIL 2002-02-07 | RESIGNED |
BARRY CHARLES SINGELAIS | Nov 1960 | American | Director | 2003-12-02 UNTIL 2013-01-21 | RESIGNED |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 UNTIL 2024-04-18 | RESIGNED |
MR DAVID WILLIAM MORGAN | Oct 1957 | British | Director | 2002-02-07 UNTIL 2009-07-21 | RESIGNED |
MR DENNIS GARETH JONES | May 1965 | British | Director | 2014-07-01 UNTIL 2015-09-30 | RESIGNED |
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-30 UNTIL 2018-10-31 | RESIGNED |
DOCTOR PELHAM NIGEL HAWKER | May 1953 | British | Director | 2004-11-17 UNTIL 2009-07-01 | RESIGNED |
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2015-09-30 UNTIL 2019-12-03 | RESIGNED |
JULIE WYNN BUTTERFIELD | Jun 1961 | British | Director | 2013-01-21 UNTIL 2015-09-30 | RESIGNED |
JOHN BAILEY FOWLER | Mar 1963 | United States | Director | 2011-10-03 UNTIL 2015-09-30 | RESIGNED |
MR SIMON FARRANT | Jun 1961 | British | Director | 2002-02-07 UNTIL 2015-09-30 | RESIGNED |
JULIE WYNN BUTTERFIELD | Jun 1961 | British | Director | 2019-02-28 UNTIL 2020-05-29 | RESIGNED |
NICOLA JOANNE BURBIDGE | Dec 1973 | British | Director | 2021-03-22 UNTIL 2023-09-01 | RESIGNED |
CAROL GAY BOOTHMAN | Dec 1961 | British | Director | 1992-01-24 UNTIL 1992-02-04 | RESIGNED |
ERIC WILDSMITH | Jul 1945 | British | Director | 1992-02-04 UNTIL 2003-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thermo Fisher (Heysham) Limited | 2016-04-06 | Altrincham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |