AMCOL (HOLDINGS) LTD.
LONDON

Hellopages » City of London » City of London » EC2A 2RS

Company number 00849299
Status Active
Incorporation Date 18 May 1965
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017; Appointment of Matthew Eric Garth as a director on 1 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of AMCOL (HOLDINGS) LTD. are www.amcolholdings.co.uk, and www.amcol-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amcol Holdings Ltd is a Private Limited Company. The company registration number is 00849299. Amcol Holdings Ltd has been working since 18 May 1965. The present status of the company is Active. The registered address of Amcol Holdings Ltd is The Broadgate Tower Third Floor Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. CASTAGNA, Gary is a Director of the company. GARTH, Matthew Eric is a Director of the company. Secretary CHAYTOR, Jonathan has been resigned. Director BIRCH, William Francis has been resigned. Director CHAYTOR, Jonathan has been resigned. Director DIETRICH, Douglas Todd has been resigned. Director HUGHES, John has been resigned. Director HULME, Timothy Rosewarne has been resigned. Director JAMESON, Mark Robert has been resigned. Director O'REILLY, Brendan Anthony has been resigned. Director PEARSON, Donald has been resigned. Director SHELTON, Paul Gerhard has been resigned. Director TEWES, Klaus Joachim Walter has been resigned. Director THORPE, Peter James has been resigned. Director WASHOW, Lawrence has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 06 March 2015

Director
CASTAGNA, Gary
Appointed Date: 20 February 2001
64 years old

Director
GARTH, Matthew Eric
Appointed Date: 01 February 2017
51 years old

Resigned Directors

Secretary
CHAYTOR, Jonathan
Resigned: 31 January 2013

Director
BIRCH, William Francis
Resigned: 03 June 1996
93 years old

Director
CHAYTOR, Jonathan
Resigned: 03 June 1996
88 years old

Director
DIETRICH, Douglas Todd
Resigned: 01 February 2017
Appointed Date: 25 June 2014
56 years old

Director
HUGHES, John
Resigned: 04 May 2000
82 years old

Director
HULME, Timothy Rosewarne
Resigned: 03 June 1996
86 years old

Director
JAMESON, Mark Robert
Resigned: 31 January 2013
Appointed Date: 17 December 2001
58 years old

Director
O'REILLY, Brendan Anthony
Resigned: 03 June 1996
Appointed Date: 14 December 1993
70 years old

Director
PEARSON, Donald
Resigned: 25 June 2014
Appointed Date: 09 December 2011
64 years old

Director
SHELTON, Paul Gerhard
Resigned: 20 February 2001
75 years old

Director
TEWES, Klaus Joachim Walter
Resigned: 03 June 1996
Appointed Date: 14 December 1993
90 years old

Director
THORPE, Peter James
Resigned: 03 June 1996
Appointed Date: 16 December 1992
81 years old

Director
WASHOW, Lawrence
Resigned: 31 December 2010
Appointed Date: 03 June 1996
72 years old

Persons With Significant Control

Minerals Technologies, Inc
Notified on: 15 September 2016
Nature of control: Ownership of shares – 75% or more

AMCOL (HOLDINGS) LTD. Events

07 Feb 2017
Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017
07 Feb 2017
Appointment of Matthew Eric Garth as a director on 1 February 2017
07 Dec 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
08 Jan 2016
Full accounts made up to 31 December 2014
...
... and 108 more events
07 Oct 1987
Director resigned;new director appointed

28 May 1987
Accounts for a medium company made up to 31 December 1986

09 Feb 1987
Return made up to 31/12/86; full list of members
04 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

30 Apr 1986
Director resigned