Melvin John DAWES
Natural Person
Title | Mr |
---|---|
First Name | Melvin |
Middle Names | John |
Last Name | DAWES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 3 |
Resigned | 16 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
INTEROX PENSION SCHEME TRUSTEES LIMITED | Mar 13, 2003 | Dissolved | Secretary | Solvay Uk Holding Company Ltd Gresham House 53 Clarendon Road WD17 1LA Watford Hertfordshire | English | |||
SOLVAY CHEMICALS LIMITED | Jan 01, 1999 | Dissolved | Secretary | Oak House Reeds Crescent WD24 4QP Watford Solvay Uk Holding Company Limited Hertfordshire | English | |||
SOLVAY LIMITED | Jan 01, 1999 | Dissolved | Secretary | Oak House Reeds Crescent WD24 4QP Watford Solvay Uk Holding Company Limited Hertfordshire | English | |||
CYTEC UK HOLDINGS LIMITED | Aug 26, 2016 | May 31, 2023 | Active | Solicitor | Director | 34 Clarendon Road WD17 1JJ Watford Solvay Uk Hertfordshire United Kingdom | United Kingdom | English |
RHODIA INTERNATIONAL HOLDINGS LIMITED | Dec 01, 2014 | May 31, 2023 | Active | Solicitor | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | United Kingdom | English |
SYENSQO HOLDINGS LIMITED | Dec 01, 2014 | May 31, 2023 | Active | Solicitor | Director | Clarendon Road WD17 1JJ Watford 34 Hertfordshire United Kingdom | United Kingdom | English |
SOLVAY UK HOLDING COMPANY LIMITED | Jul 01, 2003 | May 31, 2023 | Active | Solicitor | Director | 34 Clarendon Road WD17 1JJ Watford Solvay Uk Hertfordshire United Kingdom | United Kingdom | English |
SOLVAY INTEROX LIMITED | Jan 01, 1999 | Dec 20, 2016 | Active | Secretary | Oak House Reeds Crescent WD24 4QP Watford Solvay Uk Holding Company Limited Hertfordshire | English | ||
SOLVAY UK HOLDING COMPANY LIMITED | Jan 01, 1999 | Oct 18, 2016 | Active | Secretary | Oak House Reeds Crescent WD24 4QP Watford Solvay Uk Holding Company Limited Hertfordshire | English | ||
SOLVAY SPECIALTY POLYMERS UK LIMITED | Feb 11, 2003 | Oct 17, 2016 | Dissolved | Secretary | Oak House Reeds Crescent WD24 4QP Watford Solvay Uk Holding Company Limited Hertfordshire | English | ||
IMERYS PCC UK LIMITED | Mar 09, 1999 | Oct 31, 2015 | Active | Secretary | Oak House Reeds Crescent WD24 4QP Watford Solvay Uk Holding Company Limited Hertfordshire | English | ||
INERGY AUTOMOTIVE SYSTEMS UK LIMITED | Feb 01, 2000 | Sep 08, 2010 | Dissolved | Secretary | Solvay Uk Holding Company Ltd Gresham House 53 Clarendon Road WD17 1LA Watford Hertfordshire | English | ||
BRITISH COLLOIDS LIMITED | Jan 01, 1999 | Feb 15, 2010 | Active | Secretary | Solvay Uk Holding Company Ltd Gresham House 53 Clarendon Road WD17 1LA Watford Hertfordshire | English | ||
MANSBRIDGE PHARMACEUTICALS LIMITED | Jan 01, 1999 | Feb 15, 2010 | Dissolved | Secretary | Solvay Uk Holding Company Ltd Gresham House 53 Clarendon Road WD17 1LA Watford Hertfordshire | English | ||
RENOLIT UK LIMITED | Dec 14, 2001 | Mar 31, 2006 | Active | Secretary | Solvay Uk Holding Company Ltd Gresham House 53 Clarendon Road WD17 1LA Watford Hertfordshire | English | ||
RENOLIT GREAT BRITAIN LIMITED | Jan 01, 1999 | Mar 31, 2006 | Dissolved | Secretary | Solvay Uk Holding Company Ltd Gresham House 53 Clarendon Road WD17 1LA Watford Hertfordshire | English | ||
INDUSTRIAL FILTERS LIMITED | Jan 01, 1999 | Jan 31, 2002 | Dissolved | Secretary | 30 Cedarwood Drive AL4 0DW St Albans Hertfordshire | British | ||
ABBOTT HEALTHCARE PRODUCTS LTD | Jan 01, 1999 | Feb 23, 2001 | Active | Secretary | 30 Cedarwood Drive AL4 0DW St Albans Hertfordshire | British | ||
INTEROX PENSION SCHEME TRUSTEES LIMITED | Jan 13, 1999 | May 24, 2000 | Dissolved | Solicitor | Director | 30 Cedarwood Drive AL4 0DW St Albans Hertfordshire | British |
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