LUBRIZOL ADIBIS (UK) LIMITED
DERBY LUBRIZOL ACQUISITION (UK) LIMITED BEECHPARK LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 4AN

Company number 03529718
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address THE KNOWLE NETHER LANE, HAZELWOOD, DERBY, DERBYSHIRE, DE56 4AN
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Simon John Griffiths as a director on 1 January 2017; Termination of appointment of David Morl as a director on 1 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of LUBRIZOL ADIBIS (UK) LIMITED are www.lubrizoladibisuk.co.uk, and www.lubrizol-adibis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Derby Rail Station is 6.8 miles; to Peartree Rail Station is 7.9 miles; to Matlock Bath Rail Station is 8.1 miles; to Matlock Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lubrizol Adibis Uk Limited is a Private Limited Company. The company registration number is 03529718. Lubrizol Adibis Uk Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Lubrizol Adibis Uk Limited is The Knowle Nether Lane Hazelwood Derby Derbyshire De56 4an. . VERTHONGEN, Marc Martha Joseph is a Secretary of the company. GRIFFITHS, Simon John is a Director of the company. SHEETS, Daniel Lee is a Director of the company. WYRLEY-BIRCH, Owen is a Director of the company. Secretary BAKER, Geoffrey Philip has been resigned. Secretary DAVIES, John Michael has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GARDINER, Archibald Theodore has been resigned. Secretary REYNOLDS, Leslie Minorini has been resigned. Secretary REYNOLDS, Leslie Minorini has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAKER, Geoffrey Philip has been resigned. Director CHAPMAN, Colin Bruce has been resigned. Director GARDINER, Archibald Theodore has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, George Robert has been resigned. Director HOPPING, Kenneth Halsted has been resigned. Director KIRK, Stephen Frederick has been resigned. Director MORL, David has been resigned. Director PILLEY, John has been resigned. Director QUICKNESS LIMITED has been resigned. Director SHORE, Philip Raymond has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
VERTHONGEN, Marc Martha Joseph
Appointed Date: 03 May 2016

Director
GRIFFITHS, Simon John
Appointed Date: 01 January 2017
62 years old

Director
SHEETS, Daniel Lee
Appointed Date: 16 September 2011
68 years old

Director
WYRLEY-BIRCH, Owen
Appointed Date: 15 January 2016
60 years old

Resigned Directors

Secretary
BAKER, Geoffrey Philip
Resigned: 03 April 2006
Appointed Date: 18 August 1998

Secretary
DAVIES, John Michael
Resigned: 03 May 2016
Appointed Date: 03 April 2006

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 27 May 1998
Appointed Date: 18 March 1998

Secretary
GARDINER, Archibald Theodore
Resigned: 18 August 1998
Appointed Date: 27 May 1998

Secretary
REYNOLDS, Leslie Minorini
Resigned: 16 September 2011
Appointed Date: 18 August 1998

Secretary
REYNOLDS, Leslie Minorini
Resigned: 18 August 1998
Appointed Date: 27 May 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Director
BAKER, Geoffrey Philip
Resigned: 03 April 2006
Appointed Date: 18 August 1998
77 years old

Director
CHAPMAN, Colin Bruce
Resigned: 31 July 2003
Appointed Date: 18 August 1998
77 years old

Director
GARDINER, Archibald Theodore
Resigned: 18 August 1998
Appointed Date: 27 May 1998
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Director
HILL, George Robert
Resigned: 30 September 2004
Appointed Date: 26 June 1998
84 years old

Director
HOPPING, Kenneth Halsted
Resigned: 18 August 1998
Appointed Date: 27 May 1998
79 years old

Director
KIRK, Stephen Frederick
Resigned: 16 September 2011
Appointed Date: 07 September 2004
76 years old

Director
MORL, David
Resigned: 01 January 2017
Appointed Date: 01 September 2014
63 years old

Director
PILLEY, John
Resigned: 15 January 2016
Appointed Date: 31 July 2003
69 years old

Director
QUICKNESS LIMITED
Resigned: 27 May 1998
Appointed Date: 18 March 1998
44 years old

Director
SHORE, Philip Raymond
Resigned: 01 September 2014
Appointed Date: 03 April 2006
68 years old

LUBRIZOL ADIBIS (UK) LIMITED Events

10 Jan 2017
Appointment of Mr Simon John Griffiths as a director on 1 January 2017
03 Jan 2017
Termination of appointment of David Morl as a director on 1 January 2017
29 Sep 2016
Full accounts made up to 31 December 2015
20 May 2016
Appointment of Mr Marc Martha Joseph Verthongen as a secretary on 3 May 2016
20 May 2016
Termination of appointment of John Michael Davies as a secretary on 3 May 2016
...
... and 73 more events
23 Mar 1998
Director resigned
23 Mar 1998
Secretary resigned
20 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Mar 1998
Registered office changed on 20/03/98 from: 120 east road london N1 6AA
18 Mar 1998
Incorporation