TATA CHEMICALS EUROPE HOLDINGS LIMITED
NORTHWICH

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

Company number 07462734
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address MOND HOUSE, WINNINGTON, NORTHWICH, CHESHIRE, CW8 4DT
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 074627340002 in full; Confirmation statement made on 7 December 2016 with updates; Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016. The most likely internet sites of TATA CHEMICALS EUROPE HOLDINGS LIMITED are www.tatachemicalseuropeholdings.co.uk, and www.tata-chemicals-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Tata Chemicals Europe Holdings Limited is a Private Limited Company. The company registration number is 07462734. Tata Chemicals Europe Holdings Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Tata Chemicals Europe Holdings Limited is Mond House Winnington Northwich Cheshire Cw8 4dt. . ABBOTTS, Jonathan Laurence is a Secretary of the company. DAVIES, David Philip William is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ASHCROFT, Martin John, Dr is a Director of the company. LANGRANA, Zarir Noshir is a Director of the company. MULHALL, John is a Director of the company. MUNJEE, Nasser is a Director of the company. RAMAKRISHNAN, Mukundan is a Director of the company. Secretary FAIRCLOUGH, Nicholas Humphrey has been resigned. Director BLOOMQUIST, Delyle Lyle Wade has been resigned. Director GHOSE, Prashant Kumar has been resigned. Director KERRIGAN, John Joseph has been resigned. Director KSHIRSAGAR, Eknath Atmaram has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
ABBOTTS, Jonathan Laurence
Appointed Date: 07 December 2010

Secretary
DAVIES, David Philip William
Appointed Date: 04 May 2011

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 07 December 2010

Director
ASHCROFT, Martin John, Dr
Appointed Date: 07 December 2010
56 years old

Director
LANGRANA, Zarir Noshir
Appointed Date: 16 September 2015
66 years old

Director
MULHALL, John
Appointed Date: 16 September 2015
57 years old

Director
MUNJEE, Nasser
Appointed Date: 01 May 2016
72 years old

Director
RAMAKRISHNAN, Mukundan
Appointed Date: 23 December 2010
59 years old

Resigned Directors

Secretary
FAIRCLOUGH, Nicholas Humphrey
Resigned: 30 June 2011
Appointed Date: 07 December 2010

Director
BLOOMQUIST, Delyle Lyle Wade
Resigned: 01 December 2014
Appointed Date: 23 December 2010
66 years old

Director
GHOSE, Prashant Kumar
Resigned: 30 September 2015
Appointed Date: 23 December 2010
75 years old

Director
KERRIGAN, John Joseph
Resigned: 01 September 2015
Appointed Date: 07 December 2010
76 years old

Director
KSHIRSAGAR, Eknath Atmaram
Resigned: 10 September 2016
Appointed Date: 23 December 2010
84 years old

TATA CHEMICALS EUROPE HOLDINGS LIMITED Events

17 Mar 2017
Satisfaction of charge 074627340002 in full
20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Sep 2016
Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016
25 Aug 2016
Group of companies' accounts made up to 31 March 2016
06 May 2016
Appointment of Nasser Munjee as a director on 1 May 2016
...
... and 38 more events
12 Jan 2011
Appointment of Prashant Kumar Ghose as a director
12 Jan 2011
Appointment of De Lyle Wade Bloomquist as a director
12 Jan 2011
Current accounting period extended from 31 December 2011 to 31 March 2012
12 Jan 2011
Appointment of Mukundan Ramakrishnan as a director
07 Dec 2010
Incorporation

TATA CHEMICALS EUROPE HOLDINGS LIMITED Charges

27 November 2015
Charge code 0746 2734 0003
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge…
22 November 2013
Charge code 0746 2734 0002
Delivered: 27 November 2013
Status: Satisfied on 17 March 2017
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
18 January 2011
Debenture
Delivered: 25 January 2011
Status: Satisfied on 5 December 2013
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charge over the undertaking and all…