NALCO NORTH AFRICA LIMITED
NORTHWICH NALCO DIVERSIFIED TECHNOLOGIES LIMITED DIVERSEY WATER TECHNOLOGIES LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 4DX
Company number 01616530
Status Active
Incorporation Date 23 February 1982
Company Type Private Limited Company
Address PO BOX 11, WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 90 . The most likely internet sites of NALCO NORTH AFRICA LIMITED are www.nalconorthafrica.co.uk, and www.nalco-north-africa.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Nalco North Africa Limited is a Private Limited Company. The company registration number is 01616530. Nalco North Africa Limited has been working since 23 February 1982. The present status of the company is Active. The registered address of Nalco North Africa Limited is Po Box 11 Winnington Avenue Northwich Cheshire Cw8 4dx. . JOYCE, Wendy Annette is a Secretary of the company. GAMBLE, John Denman is a Director of the company. LEE, Carl Richmond is a Director of the company. Secretary GIOIMO, Suzanne has been resigned. Secretary HANLY, Marilyn Carol has been resigned. Secretary LEE, Carl Richmond has been resigned. Secretary LEE, Carl Richmond has been resigned. Secretary MILLS, Marilyn Margaret has been resigned. Secretary OGRADY, Christopher Martin St John has been resigned. Secretary RISINO, Anthony John, Dr has been resigned. Secretary ROSE, Ruth Stephanie has been resigned. Director ACTON, Derick Anthony has been resigned. Director BARNETT, Lionel Philip John has been resigned. Director BELL, Bradley has been resigned. Director BLAIR, David John has been resigned. Director BROOKS, David Keith has been resigned. Director BUCHHOLZ, William has been resigned. Director HALLSON, Peter has been resigned. Director JOHNSON, David has been resigned. Director JUNG, Frederic Alain Marie has been resigned. Director KRIER, Monte Raphael has been resigned. Director LIDGETT, Granville Malcolm has been resigned. Director MALLEY, Paul has been resigned. Director MILLS, Marilyn Margaret has been resigned. Director ROSE, Michael Gordon has been resigned. Director SMITH, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOYCE, Wendy Annette
Appointed Date: 02 August 2006

Director
GAMBLE, John Denman
Appointed Date: 31 March 2014
63 years old

Director
LEE, Carl Richmond
Appointed Date: 30 April 2004
62 years old

Resigned Directors

Secretary
GIOIMO, Suzanne
Resigned: 18 October 1999
Appointed Date: 28 June 1996

Secretary
HANLY, Marilyn Carol
Resigned: 29 March 1996
Appointed Date: 19 January 1995

Secretary
LEE, Carl Richmond
Resigned: 02 August 2006
Appointed Date: 30 June 2006

Secretary
LEE, Carl Richmond
Resigned: 30 April 2004
Appointed Date: 18 October 1999

Secretary
MILLS, Marilyn Margaret
Resigned: 19 January 1995
Appointed Date: 12 June 1993

Secretary
OGRADY, Christopher Martin St John
Resigned: 28 June 1996
Appointed Date: 29 March 1996

Secretary
RISINO, Anthony John, Dr
Resigned: 30 June 2006
Appointed Date: 30 April 2004

Secretary
ROSE, Ruth Stephanie
Resigned: 16 June 1993

Director
ACTON, Derick Anthony
Resigned: 11 February 2002
Appointed Date: 19 January 1995
78 years old

Director
BARNETT, Lionel Philip John
Resigned: 29 March 1996
Appointed Date: 19 January 1995
82 years old

Director
BELL, Bradley
Resigned: 01 June 2009
Appointed Date: 31 December 2003
73 years old

Director
BLAIR, David John
Resigned: 31 December 2003
Appointed Date: 11 February 2002
72 years old

Director
BROOKS, David Keith
Resigned: 29 March 1996
Appointed Date: 19 January 1995
77 years old

Director
BUCHHOLZ, William
Resigned: 01 January 2000
Appointed Date: 28 June 1996
83 years old

Director
HALLSON, Peter
Resigned: 10 January 1997
Appointed Date: 28 June 1996
90 years old

Director
JOHNSON, David
Resigned: 15 July 2013
Appointed Date: 09 February 2009
65 years old

Director
JUNG, Frederic Alain Marie
Resigned: 05 December 2008
Appointed Date: 25 March 2004
62 years old

Director
KRIER, Monte Raphael
Resigned: 11 February 2002
Appointed Date: 27 April 1998
77 years old

Director
LIDGETT, Granville Malcolm
Resigned: 29 March 1996
Appointed Date: 19 January 1995
80 years old

Director
MALLEY, Paul
Resigned: 07 May 2004
Appointed Date: 11 February 2002
61 years old

Director
MILLS, Marilyn Margaret
Resigned: 21 December 1993
Appointed Date: 12 June 1993
71 years old

Director
ROSE, Michael Gordon
Resigned: 19 January 1995
79 years old

Director
SMITH, James
Resigned: 31 March 2014
Appointed Date: 08 August 2009
64 years old

Persons With Significant Control

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

NALCO NORTH AFRICA LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
07 Sep 2016
Full accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90

04 Aug 2015
Full accounts made up to 30 November 2014
23 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 90

...
... and 142 more events
14 Feb 1987
Return made up to 31/12/86; full list of members

14 Feb 1987
Return made up to 31/12/86; full list of members

06 Feb 1987
Accounts for a small company made up to 30 June 1985

17 Sep 1986
Accounts for a small company made up to 30 June 1984

05 Feb 1982
Incorporation