CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED
BRADFORD ALLIED COLLOIDS LIMITED ALLIED COLLOIDS LIMITED CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED

Hellopages » West Yorkshire » Bradford » BD12 0JZ

Company number 00722043
Status Active
Incorporation Date 19 April 1962
Company Type Private Limited Company
Address CLECKHEATON RD., LOW MOOR, BRADFORD, WEST YORKS., BD12 0JZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Miss Helen Victoria Koerner as a director on 12 May 2017; Termination of appointment of Stephen Hatton as a director on 11 May 2017. The most likely internet sites of CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED are www.cibaspecialtychemicalswatertreatments.co.uk, and www.ciba-specialty-chemicals-water-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Bradford Forster Square Rail Station is 3.1 miles; to Huddersfield Rail Station is 7.2 miles; to Bingley Rail Station is 7.5 miles; to Crossflatts Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ciba Specialty Chemicals Water Treatments Limited is a Private Limited Company. The company registration number is 00722043. Ciba Specialty Chemicals Water Treatments Limited has been working since 19 April 1962. The present status of the company is Active. The registered address of Ciba Specialty Chemicals Water Treatments Limited is Cleckheaton Rd Low Moor Bradford West Yorks Bd12 0jz. . KOERNER, Helen Victoria is a Secretary of the company. KOERNER, Helen Victoria is a Director of the company. URWIN, Thomas is a Director of the company. Secretary HATTON, Stephen has been resigned. Secretary STEWART, Ian Edmund Ferguson has been resigned. Secretary TAYLER, John Phillip has been resigned. Secretary WATTERS, Charles Patrick has been resigned. Secretary WILKINSON, Rachel Anne has been resigned. Secretary WILSON, Paul Barry has been resigned. Secretary WILSON, Paul Barry has been resigned. Director ALLEN, Adrian Swinburn has been resigned. Director ANDERSON, David Bruce, Dr has been resigned. Director BINNIE, John has been resigned. Director BOWES, Colin Nigel has been resigned. Director CASTLE, Edwin Marshall has been resigned. Director DIMERY, Alan Hardwick has been resigned. Director FARRAR, David has been resigned. Director FINKELSTEIN, Michael Anton has been resigned. Director FISHER, Brian Donald has been resigned. Director FLESHER, Peter has been resigned. Director FORBES, Craig Alexander has been resigned. Director HARRISON, Albert Keith, Dr has been resigned. Director HATTON, Stephen has been resigned. Director JENSEN, Torben Berlin has been resigned. Director KERR, Bryan George has been resigned. Director KERR, Michael Anthony has been resigned. Director LANGLEY, John Graham has been resigned. Director MAJOR, Alexander Sandor has been resigned. Director MCCUMMISKEY, James has been resigned. Director MCGROW, George has been resigned. Director MEYER, Walter Wilhelm, Dr has been resigned. Director ROBERTS, Andrew William has been resigned. Director SCARGILL, Colin has been resigned. Director SENIOR, Gordon Stanley has been resigned. Director STEWART, Ian Edmund Ferguson has been resigned. Director TAYLER, John Phillip has been resigned. Director WHITE, Alan Peter has been resigned. Director WILKINSON, Rachel Anne has been resigned. Director WILSON, Brian has been resigned. Director WRIGHT, Mark Dale has been resigned. Director WRIGHT, Mark Dale has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KOERNER, Helen Victoria
Appointed Date: 01 January 2016

Director
KOERNER, Helen Victoria
Appointed Date: 12 May 2017
50 years old

Director
URWIN, Thomas
Appointed Date: 01 March 2010
58 years old

Resigned Directors

Secretary
HATTON, Stephen
Resigned: 31 December 2015
Appointed Date: 01 March 2010

Secretary
STEWART, Ian Edmund Ferguson
Resigned: 30 May 2006
Appointed Date: 06 July 1999

Secretary
TAYLER, John Phillip
Resigned: 31 January 1997

Secretary
WATTERS, Charles Patrick
Resigned: 03 March 1998
Appointed Date: 05 June 1997

Secretary
WILKINSON, Rachel Anne
Resigned: 01 March 2010
Appointed Date: 30 May 2006

Secretary
WILSON, Paul Barry
Resigned: 06 July 1999
Appointed Date: 03 March 1998

Secretary
WILSON, Paul Barry
Resigned: 05 June 1997
Appointed Date: 31 January 1997

Director
ALLEN, Adrian Swinburn
Resigned: 10 March 1999
Appointed Date: 30 October 1992
77 years old

Director
ANDERSON, David Bruce, Dr
Resigned: 31 March 1993
92 years old

Director
BINNIE, John
Resigned: 01 October 1994
90 years old

Director
BOWES, Colin Nigel
Resigned: 26 February 1999
86 years old

Director
CASTLE, Edwin Marshall
Resigned: 01 March 2010
Appointed Date: 01 July 2008
63 years old

Director
DIMERY, Alan Hardwick
Resigned: 01 March 2010
Appointed Date: 05 January 2004
77 years old

Director
FARRAR, David
Resigned: 26 February 1999
72 years old

Director
FINKELSTEIN, Michael Anton
Resigned: 05 November 2001
Appointed Date: 03 August 1998
64 years old

Director
FISHER, Brian Donald
Resigned: 01 November 1995
84 years old

Director
FLESHER, Peter
Resigned: 30 June 1995
90 years old

Director
FORBES, Craig Alexander
Resigned: 01 July 2008
Appointed Date: 05 November 2001
61 years old

Director
HARRISON, Albert Keith, Dr
Resigned: 07 May 1992
91 years old

Director
HATTON, Stephen
Resigned: 11 May 2017
Appointed Date: 01 March 2010
69 years old

Director
JENSEN, Torben Berlin
Resigned: 31 December 2014
Appointed Date: 01 March 2010
68 years old

Director
KERR, Bryan George
Resigned: 31 December 2003
Appointed Date: 03 August 1998
82 years old

Director
KERR, Michael Anthony
Resigned: 31 March 2001
Appointed Date: 11 March 1999
83 years old

Director
LANGLEY, John Graham
Resigned: 08 February 1999
80 years old

Director
MAJOR, Alexander Sandor
Resigned: 30 September 1997
86 years old

Director
MCCUMMISKEY, James
Resigned: 31 December 2002
Appointed Date: 01 July 2001
76 years old

Director
MCGROW, George
Resigned: 01 November 1995
88 years old

Director
MEYER, Walter Wilhelm, Dr
Resigned: 01 July 2001
Appointed Date: 06 July 1999
74 years old

Director
ROBERTS, Andrew William
Resigned: 31 October 1997
Appointed Date: 01 November 1995
71 years old

Director
SCARGILL, Colin
Resigned: 27 March 1998
Appointed Date: 26 April 1993
85 years old

Director
SENIOR, Gordon Stanley
Resigned: 01 November 1995
85 years old

Director
STEWART, Ian Edmund Ferguson
Resigned: 31 December 2006
Appointed Date: 03 August 1998
79 years old

Director
TAYLER, John Phillip
Resigned: 31 January 1997
Appointed Date: 25 November 1992
69 years old

Director
WHITE, Alan Peter
Resigned: 10 March 1999
Appointed Date: 30 October 1992
78 years old

Director
WILKINSON, Rachel Anne
Resigned: 01 March 2010
Appointed Date: 01 July 2008
60 years old

Director
WILSON, Brian
Resigned: 10 March 1999
Appointed Date: 30 October 1992
76 years old

Director
WRIGHT, Mark Dale
Resigned: 01 July 2008
Appointed Date: 01 July 2001
66 years old

Director
WRIGHT, Mark Dale
Resigned: 06 July 1999
Appointed Date: 03 August 1998
66 years old

Persons With Significant Control

Ciba Uk Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED Events

19 May 2017
Full accounts made up to 31 December 2016
13 May 2017
Appointment of Miss Helen Victoria Koerner as a director on 12 May 2017
12 May 2017
Termination of appointment of Stephen Hatton as a director on 11 May 2017
20 Sep 2016
Confirmation statement made on 23 August 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
...
... and 159 more events
02 Jul 1986
Director resigned

03 May 1975
Annual return made up to 04/03/75
14 Mar 1975
Company name changed\certificate issued on 14/03/75
19 Apr 1962
Certificate of incorporation
19 Apr 1962
Incorporation