MACDERMID (UK) LIMITED - WOKING
Company Profile | Company Filings |
Overview
MACDERMID (UK) LIMITED is a Private Limited Company from WOKING UNITED KINGDOM and has the status: Dissolved - no longer trading.
MACDERMID (UK) LIMITED was incorporated 25 years ago on 02/09/1998 and has the registered number: 03625513. The accounts status is FULL.
MACDERMID (UK) LIMITED was incorporated 25 years ago on 02/09/1998 and has the registered number: 03625513. The accounts status is FULL.
MACDERMID (UK) LIMITED - WOKING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE
WOKING
SURREY
GU21 5RW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2020 | 16/09/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JEROME SIEGMUND | May 1960 | American | Director | 2019-10-18 | CURRENT |
MICHAEL JEROME SIEGMUND | Secretary | 2019-10-18 | CURRENT | ||
MR PAUL ANDREW BRAY | Dec 1969 | British | Director | 2014-12-18 | CURRENT |
MICHAEL PFAFF | Nov 1943 | Us | Director | 1998-10-25 UNTIL 2000-05-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-09-02 UNTIL 1998-10-14 | RESIGNED | ||
MR JOHN EDWARD CAPPS | Secretary | 2017-04-07 UNTIL 2019-10-18 | RESIGNED | ||
MR JOHN LOUIS CORDANI | Mar 1963 | American | Secretary | 1998-10-25 UNTIL 1999-04-30 | RESIGNED |
KIM DARBY | Aug 1962 | Secretary | 1999-04-30 UNTIL 2002-05-20 | RESIGNED | |
GILES THOMAS PETER DENNISON | Feb 1970 | British | Secretary | 1998-10-14 UNTIL 1998-10-25 | RESIGNED |
MR ROGER EDWARD RICHARDS | Jul 1958 | British | Secretary | 2002-05-20 UNTIL 2017-04-07 | RESIGNED |
DANIEL H LEEVER | Sep 1948 | Us | Director | 1998-10-25 UNTIL 2002-05-03 | RESIGNED |
MARY ANNE TILLONA | Jun 1958 | American | Director | 2000-08-23 UNTIL 2001-07-25 | RESIGNED |
MICHAEL JEROME SIEGMUND | May 1960 | American | Director | 2000-07-17 UNTIL 2002-05-03 | RESIGNED |
MICHAEL LEIGH ROSE | Aug 1959 | Australian | Director | 2000-09-06 UNTIL 2002-05-03 | RESIGNED |
MR ROGER EDWARD RICHARDS | Jul 1958 | British | Director | 2002-03-01 UNTIL 2017-04-07 | RESIGNED |
MR LANCE JOHN PASSANT PHASEY | Jul 1950 | British | Director | 1998-12-01 UNTIL 2014-12-18 | RESIGNED |
MARGARET ANN ALLEN | Jul 1947 | British | Director | 1998-12-01 UNTIL 2001-12-03 | RESIGNED |
FRANK JOSEPH MONTEIRO | Feb 1970 | American | Director | 2007-06-13 UNTIL 2017-04-07 | RESIGNED |
ADRIAN JAMES MARTIN | Aug 1972 | British | Director | 1998-10-14 UNTIL 1998-10-25 | RESIGNED |
ARTHUR J LOVETERE JUNIOR | Nov 1963 | Us | Director | 1998-10-25 UNTIL 1998-12-01 | RESIGNED |
GILES THOMAS PETER DENNISON | Feb 1970 | British | Director | 1998-10-14 UNTIL 1998-10-25 | RESIGNED |
MICHAEL VINCENT KENNEDY | Jul 1961 | American | Director | 2000-07-17 UNTIL 2001-12-03 | RESIGNED |
MR PETER JOHN SVERRE JOHANSEN | Jan 1955 | British | Director | 1999-04-30 UNTIL 2000-09-06 | RESIGNED |
JACK HULME | Jan 1940 | British | Director | 1998-12-01 UNTIL 2000-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-09-02 UNTIL 1998-10-14 | RESIGNED | ||
MR JOHN LOUIS CORDANI | Mar 1963 | American | Director | 1998-10-25 UNTIL 2000-06-08 | RESIGNED |
MR JOHN LOUIS CORDANI | Mar 1963 | American | Director | 2002-01-17 UNTIL 2016-09-14 | RESIGNED |
MR JOHN PATRICK CONNOLLY | Feb 1966 | American | Director | 2017-04-07 UNTIL 2019-03-31 | RESIGNED |
JOHN EDWARD CAPPS | Aug 1964 | American | Director | 2017-04-07 UNTIL 2019-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Macdermid Continental Investments Limited | 2016-04-06 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |