IMERYS PCC UK LIMITED
NORTHWICH SOLVAY SPECIALITY CHEMICALS LIMITED EVER 1055 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7ZR

Company number 03650616
Status Active
Incorporation Date 15 October 1998
Company Type Private Limited Company
Address IMERYS HOUSE LOSTOCK WORKS, WORKS LANE, NORTHWICH, CHESHIRE, CW9 7ZR
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 seventeen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jared Ireland as a director on 29 April 2016. The most likely internet sites of IMERYS PCC UK LIMITED are www.imeryspccuk.co.uk, and www.imerys-pcc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Imerys Pcc Uk Limited is a Private Limited Company. The company registration number is 03650616. Imerys Pcc Uk Limited has been working since 15 October 1998. The present status of the company is Active. The registered address of Imerys Pcc Uk Limited is Imerys House Lostock Works Works Lane Northwich Cheshire Cw9 7zr. . TRAHAIR-DAVIES, Henri Simon is a Secretary of the company. GHYSSENS, Olivier Jean Marcel Pierre is a Director of the company. IRELAND, Jared is a Director of the company. Secretary DAWES, Melvin John has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director CHRISTIAENS, Jean has been resigned. Director COUSTRY, Francis Maurice has been resigned. Director DANDOY, Paul Marie Albert Aime has been resigned. Director DU ROY DE BLICQUY, Olivier Yves Theodore Hugues has been resigned. Director EDMONDS, Ernest Alderson, Dr has been resigned. Director JOURQUIN, Christian Fernand has been resigned. Director KROEGER, Horst has been resigned. Director MONNET, Francois Georges has been resigned. Director PAPAGEORGES, Georges has been resigned. Director PREAT, Jean-Luc has been resigned. Director PRITCHARD, Alan William has been resigned. Director VALENDUC, Arnaud has been resigned. Director WEBB, Simon Arthur has been resigned. Director WILLSON, Andrew has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
TRAHAIR-DAVIES, Henri Simon
Appointed Date: 31 October 2015

Director
GHYSSENS, Olivier Jean Marcel Pierre
Appointed Date: 31 October 2015
43 years old

Director
IRELAND, Jared
Appointed Date: 29 April 2016
51 years old

Resigned Directors

Secretary
DAWES, Melvin John
Resigned: 31 October 2015
Appointed Date: 09 March 1999

Secretary
EVERSECRETARY LIMITED
Resigned: 15 December 1998
Appointed Date: 15 October 1998

Director
CHRISTIAENS, Jean
Resigned: 01 March 2000
Appointed Date: 15 December 1998
90 years old

Director
COUSTRY, Francis Maurice
Resigned: 01 September 2000
Appointed Date: 15 December 1998
78 years old

Director
DANDOY, Paul Marie Albert Aime
Resigned: 15 November 2011
Appointed Date: 01 September 2006
75 years old

Director
DU ROY DE BLICQUY, Olivier Yves Theodore Hugues
Resigned: 31 October 2015
Appointed Date: 12 March 2015
61 years old

Director
EDMONDS, Ernest Alderson, Dr
Resigned: 01 January 2006
Appointed Date: 08 April 1999
71 years old

Director
JOURQUIN, Christian Fernand
Resigned: 01 May 2005
Appointed Date: 01 March 2000
77 years old

Director
KROEGER, Horst
Resigned: 31 October 2015
Appointed Date: 15 November 2011
73 years old

Director
MONNET, Francois Georges
Resigned: 01 September 2006
Appointed Date: 01 September 2000
67 years old

Director
PAPAGEORGES, Georges
Resigned: 30 June 2003
Appointed Date: 09 March 1999
85 years old

Director
PREAT, Jean-Luc
Resigned: 31 May 2013
Appointed Date: 15 November 2011
66 years old

Director
PRITCHARD, Alan William
Resigned: 29 April 2016
Appointed Date: 01 March 2006
67 years old

Director
VALENDUC, Arnaud
Resigned: 12 March 2015
Appointed Date: 31 May 2013
54 years old

Director
WEBB, Simon Arthur
Resigned: 31 October 2015
Appointed Date: 08 April 1999
61 years old

Director
WILLSON, Andrew
Resigned: 01 March 2006
Appointed Date: 01 July 2003
62 years old

Director
EVERDIRECTOR LIMITED
Resigned: 15 December 1998
Appointed Date: 15 October 1998

Persons With Significant Control

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

IMERYS PCC UK LIMITED Events

11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
18 May 2016
Appointment of Mr Jared Ireland as a director on 29 April 2016
16 May 2016
Termination of appointment of Alan William Pritchard as a director on 29 April 2016
30 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 7,000,000

...
... and 107 more events
08 Jan 1999
Registered office changed on 08/01/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX
08 Jan 1999
Accounting reference date extended from 31/10/99 to 31/12/99
22 Dec 1998
Memorandum and Articles of Association
16 Dec 1998
Company name changed ever 1055 LIMITED\certificate issued on 16/12/98
15 Oct 1998
Incorporation