LUBRIZOL LIMITED
DERBY

Hellopages » Derbyshire » Amber Valley » DE56 4AN

Company number 00775276
Status Active
Incorporation Date 26 September 1963
Company Type Private Limited Company
Address THE KNOWLE, NETHER LANE HAZELWOOD, DERBY, DERBYSHIRE, DE56 4AN
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; 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. The most likely internet sites of LUBRIZOL LIMITED are www.lubrizol.co.uk, and www.lubrizol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve 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 Limited is a Private Limited Company. The company registration number is 00775276. Lubrizol Limited has been working since 26 September 1963. The present status of the company is Active. The registered address of Lubrizol 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. WYRLEY-BIRCH, Owen is a Director of the company. LUBRIZOL HOLDINGS FRANCE SAS is a Director of the company. Secretary BAKER, Geoffrey Philip has been resigned. Secretary DAVIES, John Michael has been resigned. Secretary HEAP, Derek John has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ANDREAS, Ray Allen has been resigned. Director BAKER, Geoffrey Philip has been resigned. Director BALL, Graham Arthur has been resigned. Director BALL, Graham Arthur has been resigned. Director CHAPMAN, Colin Bruce has been resigned. Director HEAP, Derek John has been resigned. Director HOPPING, Kenneth Halsted has been resigned. Director HSU, Roger Yun-Kung has been resigned. Director JOANES, Andrew has been resigned. Director MORL, David has been resigned. Director PILLEY, John has been resigned. Director REYNOLDS, Leslie Minorini has been resigned. Director RICHARDSON, John Palmer has been resigned. Director SHORE, Philip Raymond has been resigned. Director SMITS, Anthony Michael has been resigned. Director WALKER, Robert Ian Hotchkiss has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


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

Director
LUBRIZOL HOLDINGS FRANCE SAS
Appointed Date: 10 December 2013

Resigned Directors

Secretary
BAKER, Geoffrey Philip
Resigned: 03 April 2006
Appointed Date: 22 September 1994

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

Secretary
HEAP, Derek John
Resigned: 22 September 1994
Appointed Date: 01 May 1993

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 27 September 2000
Appointed Date: 22 September 1994

Director
ANDREAS, Ray Allen
Resigned: 22 September 1994
81 years old

Director
BAKER, Geoffrey Philip
Resigned: 03 April 2006
Appointed Date: 13 September 2002
77 years old

Director
BALL, Graham Arthur
Resigned: 13 September 2002
72 years old

Director
BALL, Graham Arthur
Resigned: 22 September 1994
72 years old

Director
CHAPMAN, Colin Bruce
Resigned: 31 July 2003
Appointed Date: 22 September 1994
78 years old

Director
HEAP, Derek John
Resigned: 22 September 1994
Appointed Date: 01 May 1993
89 years old

Director
HOPPING, Kenneth Halsted
Resigned: 15 April 2002
Appointed Date: 22 September 1994
79 years old

Director
HSU, Roger Yun-Kung
Resigned: 01 June 1997
98 years old

Director
JOANES, Andrew
Resigned: 22 September 1994
93 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
REYNOLDS, Leslie Minorini
Resigned: 16 September 2011
Appointed Date: 15 April 2002
65 years old

Director
RICHARDSON, John Palmer
Resigned: 01 June 1997
Appointed Date: 28 June 1996
72 years old

Director
SHORE, Philip Raymond
Resigned: 01 September 2014
Appointed Date: 28 February 2006
68 years old

Director
SMITS, Anthony Michael
Resigned: 10 December 2013
Appointed Date: 16 September 2011
52 years old

Director
WALKER, Robert Ian Hotchkiss
Resigned: 28 June 1996
Appointed Date: 22 September 1994
89 years old

Persons With Significant Control

Lubrizol Group Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUBRIZOL LIMITED Events

23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
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
Termination of appointment of John Michael Davies as a secretary on 3 May 2016
...
... and 133 more events
01 Sep 1987
Full accounts made up to 31 December 1986

15 Oct 1986
Full accounts made up to 31 December 1985

15 Oct 1986
Return made up to 03/10/86; full list of members

26 Sep 1963
Certificate of incorporation
26 Sep 1963
Incorporation