CHEMTURA CORPORATION U.K. LIMITED

CHEMTURA CORPORATION U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHEMTURA CORPORATION U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02727370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEMTURA CORPORATION U.K. LIMITED?

    • (2466) /

    Where is CHEMTURA CORPORATION U.K. LIMITED located?

    Registered Office Address
    Tenax Road
    Trafford Park
    M17 1WT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEMTURA CORPORATION U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    WITCO CORPORATION U.K. LIMITEDOct 05, 1992Oct 05, 1992
    TRUSHELFCO (NO. 1838) LIMITEDJun 30, 1992Jun 30, 1992

    What are the latest accounts for CHEMTURA CORPORATION U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CHEMTURA CORPORATION U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 30, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Secretary's details changed for Arthur Charles Fullerton on Dec 07, 2010

    2 pagesCH03

    Annual return made up to Jun 30, 2010 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of CHEMTURA CORPORATION U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLERTON, Arthur Charles
    North Steele Road
    06117 West Hartford
    316
    Connecticut
    Usa
    Secretary
    North Steele Road
    06117 West Hartford
    316
    Connecticut
    Usa
    British55263800002
    FLAHERTY, Billie Schrecker
    Old Tree Farm Lane
    Trumbull
    06611 Connecticut
    15
    Fairfield
    Usa
    Director
    Old Tree Farm Lane
    Trumbull
    06611 Connecticut
    15
    Fairfield
    Usa
    UsaUnited StatesCorporate Executive139684050001
    FORSYTH, Stephen Caton
    Blackberry Drive
    Stamford
    06903 Connecticut
    321
    Fairfield
    Usa
    Director
    Blackberry Drive
    Stamford
    06903 Connecticut
    321
    Fairfield
    Usa
    UsaBritishCorporate Executive139684090001
    JAMES, Stephen
    2 Elgin Avenue
    SK10 3DX Macclesfield
    Cheshire
    Director
    2 Elgin Avenue
    SK10 3DX Macclesfield
    Cheshire
    United KingdomBritishManager100704470001
    MOHAMMED, Hafeez
    Albany Road Bramhall
    SK7 1ND Stockport
    29
    Cheshire
    Uk
    Director
    Albany Road Bramhall
    SK7 1ND Stockport
    29
    Cheshire
    Uk
    United KingdomBritishManager139940300001
    MCCOY, Dustan
    1006 Hillcrest Avenue
    Grayson Kentucky
    41143 Carter County
    Kentucky
    United States
    Secretary
    1006 Hillcrest Avenue
    Grayson Kentucky
    41143 Carter County
    Kentucky
    United States
    Us CitizenSecretary75832550001
    RUSSO, Joseph
    130 Central Avenue
    FOREIGN Lodi Nj 07544
    Usa
    Secretary
    130 Central Avenue
    FOREIGN Lodi Nj 07544
    Usa
    British30822660001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ANDREUZZI, Denis Mario
    8 Rochambeau Road
    FOREIGN Scarsdale
    Ny 10583
    Usa
    Director
    8 Rochambeau Road
    FOREIGN Scarsdale
    Ny 10583
    Usa
    AmericanPresident And Chief Operating Officer31799190001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    FULLWOOD, Michael David
    795 New Force Road
    FOREIGN Ancram
    Ny 12502
    Usa
    Director
    795 New Force Road
    FOREIGN Ancram
    Ny 12502
    Usa
    AmericanVice President34535630001
    KATZ, Gerald
    554 Wayne Drive
    FOREIGN Riverdale
    New Jersey 07675
    Usa
    Director
    554 Wayne Drive
    FOREIGN Riverdale
    New Jersey 07675
    Usa
    U S CitizenChemical Executive12686640001
    MAHONEY, William Edward
    45 Woods End Drive
    Wilton
    CT 06897 Connecticut
    Usa
    Director
    45 Woods End Drive
    Wilton
    CT 06897 Connecticut
    Usa
    UsaExecutive Vice President48602540001
    MALCOLM, Joanne Elizabeth
    74 Alexandra Road
    SL4 1HU Windsor
    Director
    74 Alexandra Road
    SL4 1HU Windsor
    United KingdomBritishLegal Director43134290002
    MATHIESON, Mario
    14 Llys Y Fron
    CH7 1QZ Mold
    Clwyd
    Director
    14 Llys Y Fron
    CH7 1QZ Mold
    Clwyd
    United KingdomBritishVp Hr64532230001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    SADLER, Edward John
    131 Bedford Road
    Wootton
    MK43 9JD Bedford
    Bedfordshire
    Director
    131 Bedford Road
    Wootton
    MK43 9JD Bedford
    Bedfordshire
    UkBritishEuropean Sales Manager67034560001
    SHINNERS, Frederick Adrian
    601 Main Street
    Ridgefield Connecticut 06877
    United States Of America
    Director
    601 Main Street
    Ridgefield Connecticut 06877
    United States Of America
    Us CitizenBusiness Executive57942900001
    STEER, Colin Peter
    Owl Cottage Chestnut Hill
    CA12 4LT Keswick
    Cumbria
    Director
    Owl Cottage Chestnut Hill
    CA12 4LT Keswick
    Cumbria
    BritishGeneral Manager55110280002
    TAYLOR, Alan
    Parsonage Farm
    PR3 3YE Ribchester
    Lancashire
    Director
    Parsonage Farm
    PR3 3YE Ribchester
    Lancashire
    BritishManaging Director12497080001
    TOLLER, William Robert
    102 Windsor Castle
    FOREIGN Washington Township
    Nj 07675
    Usa
    Director
    102 Windsor Castle
    FOREIGN Washington Township
    Nj 07675
    Usa
    AmericanChairman And Chief Executive Officer31799220001
    URBAN, Georg Friedrick
    Arminstrasse 90
    Bensheim
    FOREIGN Germany
    64625
    Director
    Arminstrasse 90
    Bensheim
    FOREIGN Germany
    64625
    AustrianManaging Director42732280001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0