OMNOVA PERFORMANCE CHEMICALS LIMITED
CARDIFF GENCORP PERFORMANCE CHEMICALS LIMITED BEAMEXIT LIMITED

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 03734749
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address C/O 7SIDE SECRETARIAL LIMITED, 14-18 CITY ROAD, CARDIFF, CF24 3DL
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 ; Full accounts made up to 30 November 2014. The most likely internet sites of OMNOVA PERFORMANCE CHEMICALS LIMITED are www.omnovaperformancechemicals.co.uk, and www.omnova-performance-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omnova Performance Chemicals Limited is a Private Limited Company. The company registration number is 03734749. Omnova Performance Chemicals Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Omnova Performance Chemicals Limited is C O 7side Secretarial Limited 14 18 City Road Cardiff Cf24 3dl. . HIGGIN, Andrew is a Secretary of the company. 7SIDE SECRETARIAL LIMITED is a Secretary of the company. HIGGIN, Andrew is a Director of the company. LEMAY, James is a Director of the company. MCMULLEN, Kevin is a Director of the company. Secretary BYRNE, Kevin has been resigned. Secretary RASHID, Tariq has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, Kevin has been resigned. Director COSTELLO, Mark has been resigned. Director MASS, Nathaniel has been resigned. Director NATARO, Frank has been resigned. Director RASHID, Tariq has been resigned. Director SCHWARZ, Tom has been resigned. Director SCOULLER, James has been resigned. Director YASINSKY, John has been resigned. Director ZIMA, Marvin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
HIGGIN, Andrew
Appointed Date: 07 March 2012

Secretary
7SIDE SECRETARIAL LIMITED
Appointed Date: 18 March 2012

Director
HIGGIN, Andrew
Appointed Date: 07 March 2012
62 years old

Director
LEMAY, James
Appointed Date: 30 June 1999
69 years old

Director
MCMULLEN, Kevin
Appointed Date: 30 June 1999
65 years old

Resigned Directors

Secretary
BYRNE, Kevin
Resigned: 22 May 2000
Appointed Date: 19 April 1999

Secretary
RASHID, Tariq
Resigned: 28 February 2012
Appointed Date: 22 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1999
Appointed Date: 17 March 1999

Director
BYRNE, Kevin
Resigned: 24 August 2001
Appointed Date: 19 April 1999
71 years old

Director
COSTELLO, Mark
Resigned: 28 February 2012
Appointed Date: 01 September 2004
63 years old

Director
MASS, Nathaniel
Resigned: 01 April 2000
Appointed Date: 30 June 1999
75 years old

Director
NATARO, Frank
Resigned: 29 November 2002
Appointed Date: 01 December 1999
68 years old

Director
RASHID, Tariq
Resigned: 28 February 2012
Appointed Date: 29 November 2002
66 years old

Director
SCHWARZ, Tom
Resigned: 30 November 1999
Appointed Date: 19 April 1999
64 years old

Director
SCOULLER, James
Resigned: 31 August 2004
Appointed Date: 31 January 2000
70 years old

Director
YASINSKY, John
Resigned: 01 September 2000
Appointed Date: 30 June 1999
86 years old

Director
ZIMA, Marvin
Resigned: 01 April 2001
Appointed Date: 30 June 1999
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1999
Appointed Date: 17 March 1999

OMNOVA PERFORMANCE CHEMICALS LIMITED Events

06 Sep 2016
Full accounts made up to 30 November 2015
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

08 Sep 2015
Full accounts made up to 30 November 2014
19 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

24 Sep 2014
Full accounts made up to 30 November 2013
...
... and 76 more events
25 Apr 1999
Director resigned
25 Apr 1999
Secretary resigned
24 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Apr 1999
Memorandum and Articles of Association
17 Mar 1999
Incorporation

Similar Companies

OMNOMNOM LIMITED OMNOMS LTD OMNOVA UK HOLDING LIMITED OMNOVATEC LTD OMNY FILMS LTD OMNY FORTE LIMITED OMNY LINK LIMITED