CF FERTILISERS UK GROUP LIMITED
CHESHIRE GROWHOW UK GROUP LIMITED GROWHOW UK LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH2 4LB
Company number 06311363
Status Active
Incorporation Date 12 July 2007
Company Type Private Limited Company
Address INCE, CHESTER, CHESHIRE, CH2 4LB
Home Country United Kingdom
Nature of Business 20150 - Manufacture of fertilizers and nitrogen compounds, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of CF FERTILISERS UK GROUP LIMITED are www.cffertilisersukgroup.co.uk, and www.cf-fertilisers-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Cf Fertilisers Uk Group Limited is a Private Limited Company. The company registration number is 06311363. Cf Fertilisers Uk Group Limited has been working since 12 July 2007. The present status of the company is Active. The registered address of Cf Fertilisers Uk Group Limited is Ince Chester Cheshire Ch2 4lb. . WHITEHOUSE, Peter George is a Secretary of the company. BARNARD, Douglas Craig is a Director of the company. FROST, Bert Alan is a Director of the company. KELLEHER, Dennis Paul is a Director of the company. Secretary DEVLIN, Carol has been resigned. Secretary HAYES, Kenneth Denis has been resigned. Secretary JONES, Colin Howard has been resigned. Secretary JONES, Colin Howard has been resigned. Secretary VANSTON, David Cecil has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BOHN, Christopher David has been resigned. Director EIDE, Terje has been resigned. Director FAKSVAAG, Trygve Benedikt has been resigned. Director FRIMAN, Kaj Daniel has been resigned. Director GREENWELL, Daniel has been resigned. Director KNUTSEN, Terje has been resigned. Director LAINTO, Timo Kalevi has been resigned. Director MEYER, Francis Gerald has been resigned. Director NOCCHIERO, Anthony Joseph has been resigned. Director ROSVOLL, Alvin Kristian has been resigned. Director SANDERS JR, Richard Sylvester has been resigned. Director SIRVIO, Heikki Juhani has been resigned. Director STONE, Douglas Michael has been resigned. Director WHITE, Lynn Francis has been resigned. Director WILL, William Anthony has been resigned. The company operates in "Manufacture of fertilizers and nitrogen compounds".


Current Directors

Secretary
WHITEHOUSE, Peter George
Appointed Date: 08 May 2014

Director
BARNARD, Douglas Craig
Appointed Date: 08 January 2014
67 years old

Director
FROST, Bert Alan
Appointed Date: 02 December 2013
61 years old

Director
KELLEHER, Dennis Paul
Appointed Date: 14 September 2011
62 years old

Resigned Directors

Secretary
DEVLIN, Carol
Resigned: 07 April 2012
Appointed Date: 17 April 2008

Secretary
HAYES, Kenneth Denis
Resigned: 08 May 2014
Appointed Date: 28 February 2014

Secretary
JONES, Colin Howard
Resigned: 28 February 2014
Appointed Date: 04 November 2013

Secretary
JONES, Colin Howard
Resigned: 20 March 2013
Appointed Date: 07 April 2012

Secretary
VANSTON, David Cecil
Resigned: 23 October 2013
Appointed Date: 20 March 2013

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 April 2008
Appointed Date: 12 July 2007

Director
BOHN, Christopher David
Resigned: 08 January 2014
Appointed Date: 01 October 2012
58 years old

Director
EIDE, Terje
Resigned: 31 July 2015
Appointed Date: 15 April 2008
68 years old

Director
FAKSVAAG, Trygve Benedikt
Resigned: 31 July 2015
Appointed Date: 24 February 2009
59 years old

Director
FRIMAN, Kaj Daniel
Resigned: 19 November 2008
Appointed Date: 12 July 2007
72 years old

Director
GREENWELL, Daniel
Resigned: 03 June 2010
Appointed Date: 23 April 2008
63 years old

Director
KNUTSEN, Terje
Resigned: 31 July 2015
Appointed Date: 14 November 2012
63 years old

Director
LAINTO, Timo Kalevi
Resigned: 15 April 2008
Appointed Date: 12 July 2007
76 years old

Director
MEYER, Francis Gerald
Resigned: 29 February 2008
Appointed Date: 12 July 2007
74 years old

Director
NOCCHIERO, Anthony Joseph
Resigned: 16 November 2010
Appointed Date: 03 June 2010
74 years old

Director
ROSVOLL, Alvin Kristian
Resigned: 14 November 2012
Appointed Date: 19 May 2009
69 years old

Director
SANDERS JR, Richard Sylvester
Resigned: 03 June 2010
Appointed Date: 12 July 2007
68 years old

Director
SIRVIO, Heikki Juhani
Resigned: 19 May 2009
Appointed Date: 12 July 2007
71 years old

Director
STONE, Douglas Michael
Resigned: 03 June 2010
Appointed Date: 12 July 2007
60 years old

Director
WHITE, Lynn Francis
Resigned: 28 September 2012
Appointed Date: 03 June 2010
72 years old

Director
WILL, William Anthony
Resigned: 02 December 2013
Appointed Date: 03 June 2010
60 years old

Persons With Significant Control

Cf Industries (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CF FERTILISERS UK GROUP LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
13 Nov 2015
Particulars of variation of rights attached to shares
13 Nov 2015
Change of share class name or designation
13 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 77 more events
01 Oct 2007
Memorandum and Articles of Association
01 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Aug 2007
Accounting reference date extended from 31/07/08 to 31/12/08
28 Jul 2007
Director's particulars changed
12 Jul 2007
Incorporation