CELANESE SALES UK LIMITED
DERBY TICONA UK LIMITED

Hellopages » Derbyshire » Derby » DE21 7BS

Company number 03429561
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address 1 HOLME LANE, SPONDON, DERBY, ENGLAND, DE21 7BS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Registered office address changed from Suite 2:04 Grosvenor House Central Park Telford Shropshire TF2 9TW to 1 Holme Lane Spondon Derby DE21 7BS on 22 December 2015. The most likely internet sites of CELANESE SALES UK LIMITED are www.celanesesalesuk.co.uk, and www.celanese-sales-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Peartree Rail Station is 2.7 miles; to Duffield Rail Station is 6.1 miles; to Willington Rail Station is 7.4 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celanese Sales Uk Limited is a Private Limited Company. The company registration number is 03429561. Celanese Sales Uk Limited has been working since 04 September 1997. The present status of the company is Active. The registered address of Celanese Sales Uk Limited is 1 Holme Lane Spondon Derby England De21 7bs. . DAVIES, William Robert is a Secretary of the company. KEMP, Sean Victor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUERGER, Rita has been resigned. Director DAVIES, William Robert has been resigned. Director DEMETRIOU, Michale Sotiris has been resigned. Director GOERTZ, Klaus Joachim has been resigned. Director HAGGIS, Robert Arthur has been resigned. Director KULPE, Juergen Alfred, Dr has been resigned. Director MITCHELL, Peter James has been resigned. Director OBERSTE-WILMS, Michael Guenther has been resigned. Director POETZ, Almuth has been resigned. Director ROBERTSON, Cornelius has been resigned. Director SCHAAP, Herman Theo, Dr has been resigned. Director SHATTUCK, Donald Vernon has been resigned. Director SIMON, Carsten has been resigned. Director WORDIE, James William Henderson has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
DAVIES, William Robert
Appointed Date: 04 September 1997

Director
KEMP, Sean Victor
Appointed Date: 01 April 2009
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 1997
Appointed Date: 04 September 1997

Director
BUERGER, Rita
Resigned: 30 July 2015
Appointed Date: 01 January 2010
59 years old

Director
DAVIES, William Robert
Resigned: 12 January 1998
Appointed Date: 04 September 1997
80 years old

Director
DEMETRIOU, Michale Sotiris
Resigned: 12 January 1998
Appointed Date: 04 September 1997
84 years old

Director
GOERTZ, Klaus Joachim
Resigned: 01 July 2004
Appointed Date: 01 October 1998
82 years old

Director
HAGGIS, Robert Arthur
Resigned: 12 January 1998
Appointed Date: 04 September 1997
71 years old

Director
KULPE, Juergen Alfred, Dr
Resigned: 31 July 2005
Appointed Date: 01 July 2004
66 years old

Director
MITCHELL, Peter James
Resigned: 31 March 2000
Appointed Date: 20 October 1997
79 years old

Director
OBERSTE-WILMS, Michael Guenther
Resigned: 24 May 2000
Appointed Date: 04 September 1997
59 years old

Director
POETZ, Almuth
Resigned: 01 July 2004
Appointed Date: 24 May 2000
69 years old

Director
ROBERTSON, Cornelius
Resigned: 31 July 2006
Appointed Date: 01 July 2004
70 years old

Director
SCHAAP, Herman Theo, Dr
Resigned: 08 September 1998
Appointed Date: 01 January 1998
76 years old

Director
SHATTUCK, Donald Vernon
Resigned: 01 July 2004
Appointed Date: 24 May 2000
71 years old

Director
SIMON, Carsten
Resigned: 31 December 2009
Appointed Date: 24 May 2000
62 years old

Director
WORDIE, James William Henderson
Resigned: 31 March 2009
Appointed Date: 24 May 2000
66 years old

Persons With Significant Control

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

CELANESE SALES UK LIMITED Events

17 Nov 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Dec 2015
Registered office address changed from Suite 2:04 Grosvenor House Central Park Telford Shropshire TF2 9TW to 1 Holme Lane Spondon Derby DE21 7BS on 22 December 2015
12 Nov 2015
Full accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,282,003

...
... and 92 more events
13 Nov 1997
New director appointed
20 Oct 1997
New director appointed
30 Sep 1997
New director appointed
08 Sep 1997
Secretary resigned
04 Sep 1997
Incorporation