ECOLAB (U.K.) HOLDINGS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW8 4DX

Company number 04524464
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 50,913,291 . The most likely internet sites of ECOLAB (U.K.) HOLDINGS LIMITED are www.ecolabukholdings.co.uk, and www.ecolab-u-k-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ecolab U K Holdings Limited is a Private Limited Company. The company registration number is 04524464. Ecolab U K Holdings Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Ecolab U K Holdings Limited is Winnington Avenue Northwich Cheshire Cw8 4dx. . JOYCE, Wendy Annette is a Secretary of the company. GICHTBROCK, Ralph Eduard is a Director of the company. LEE, Carl Richmond is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DORDELL, Timothy Paul has been resigned. Secretary HARVEY, Peter Graham Crawford has been resigned. Director BOND, Colin Michael has been resigned. Director CARROLL, Stephen John has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DORDELL, Timothy Paul has been resigned. Director DUVICK, David Franklin has been resigned. Director HARVEY, Peter Graham Crawford has been resigned. Director MAHAL, Mark Gregory has been resigned. Director MCCORMICK, Michael Casey has been resigned. Director MOYNIHAN, Brian Humphrey has been resigned. Director TOMKIES, Christopher John has been resigned. Director VANGSGARD, Mark Darrell has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOYCE, Wendy Annette
Appointed Date: 20 June 2012

Director
GICHTBROCK, Ralph Eduard
Appointed Date: 10 December 2008
69 years old

Director
LEE, Carl Richmond
Appointed Date: 20 June 2012
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Secretary
DORDELL, Timothy Paul
Resigned: 27 March 2006
Appointed Date: 03 September 2002

Secretary
HARVEY, Peter Graham Crawford
Resigned: 20 June 2012
Appointed Date: 27 March 2006

Director
BOND, Colin Michael
Resigned: 27 August 2008
Appointed Date: 15 March 2007
65 years old

Director
CARROLL, Stephen John
Resigned: 15 March 2007
Appointed Date: 27 March 2006
70 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
DORDELL, Timothy Paul
Resigned: 29 September 2006
Appointed Date: 03 September 2002
63 years old

Director
DUVICK, David Franklin
Resigned: 15 March 2007
Appointed Date: 29 September 2006
60 years old

Director
HARVEY, Peter Graham Crawford
Resigned: 20 June 2012
Appointed Date: 27 March 2006
68 years old

Director
MAHAL, Mark Gregory
Resigned: 09 February 2007
Appointed Date: 27 March 2006
73 years old

Director
MCCORMICK, Michael Casey
Resigned: 11 May 2009
Appointed Date: 15 March 2007
62 years old

Director
MOYNIHAN, Brian Humphrey
Resigned: 15 March 2007
Appointed Date: 27 March 2006
65 years old

Director
TOMKIES, Christopher John
Resigned: 16 May 2012
Appointed Date: 07 July 2010
62 years old

Director
VANGSGARD, Mark Darrell
Resigned: 27 March 2006
Appointed Date: 03 September 2002
67 years old

ECOLAB (U.K.) HOLDINGS LIMITED Events

16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
07 Sep 2016
Full accounts made up to 30 November 2015
22 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,913,291

06 Sep 2015
Full accounts made up to 30 November 2014
02 Oct 2014
Full accounts made up to 30 November 2013
...
... and 69 more events
04 Sep 2002
New director appointed
04 Sep 2002
New secretary appointed;new director appointed
04 Sep 2002
Director resigned
04 Sep 2002
Secretary resigned
03 Sep 2002
Incorporation