CRODA COSMETICS (EUROPE) LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 9AA

Company number 02164010
Status Active
Incorporation Date 14 September 1987
Company Type Private Limited Company
Address COWICK HALL, SNAITH GOOLE, EAST YORKSHIRE, DN14 9AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CRODA COSMETICS (EUROPE) LIMITED are www.crodacosmeticseurope.co.uk, and www.croda-cosmetics-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Thorne North Rail Station is 4.8 miles; to Goole Rail Station is 5.7 miles; to Selby Rail Station is 7.4 miles; to Bentley (S Yorks) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croda Cosmetics Europe Limited is a Private Limited Company. The company registration number is 02164010. Croda Cosmetics Europe Limited has been working since 14 September 1987. The present status of the company is Active. The registered address of Croda Cosmetics Europe Limited is Cowick Hall Snaith Goole East Yorkshire Dn14 9aa. . BROPHY, Thomas Michael is a Secretary of the company. BROPHY, Thomas Michael is a Director of the company. HILL, Deborah Susan is a Director of the company. Secretary BATES, George Edwin has been resigned. Secretary MCINTYRE, Amanda Margaret has been resigned. Secretary SCOTT, Alexandra Louise has been resigned. Director AINGER, John Roy has been resigned. Director BATES, George Edwin has been resigned. Director EGGERSTEDT, Gunter has been resigned. Director HOFMANN, Richard Deacon has been resigned. Director HOPKINS, Keith George Grant, Dr has been resigned. Director MARUSZEWSKI, Adolph Anthony has been resigned. Director MCINTYRE, Amanda Margaret has been resigned. Director SCOTT, Alexandra Louise has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROPHY, Thomas Michael
Appointed Date: 10 December 2012

Director
BROPHY, Thomas Michael
Appointed Date: 10 December 2012
51 years old

Director
HILL, Deborah Susan
Appointed Date: 21 February 2007
54 years old

Resigned Directors

Secretary
BATES, George Edwin
Resigned: 04 March 1999

Secretary
MCINTYRE, Amanda Margaret
Resigned: 21 February 2007
Appointed Date: 04 March 1999

Secretary
SCOTT, Alexandra Louise
Resigned: 09 December 2012
Appointed Date: 21 February 2007

Director
AINGER, John Roy
Resigned: 31 December 2005
Appointed Date: 08 May 1998
81 years old

Director
BATES, George Edwin
Resigned: 04 March 1999
87 years old

Director
EGGERSTEDT, Gunter
Resigned: 30 October 1995
87 years old

Director
HOFMANN, Richard Deacon
Resigned: 01 February 1994
Appointed Date: 11 December 1991
85 years old

Director
HOPKINS, Keith George Grant, Dr
Resigned: 07 May 1998
80 years old

Director
MARUSZEWSKI, Adolph Anthony
Resigned: 01 February 1994
92 years old

Director
MCINTYRE, Amanda Margaret
Resigned: 21 February 2007
Appointed Date: 04 March 1999
73 years old

Director
SCOTT, Alexandra Louise
Resigned: 09 December 2012
Appointed Date: 01 January 2006
65 years old

Persons With Significant Control

Croda International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRODA COSMETICS (EUROPE) LIMITED Events

11 Apr 2017
Confirmation statement made on 9 April 2017 with updates
27 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 539,500

21 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
23 Nov 1987
Company name changed trushelfco (no. 1143) LIMITED\certificate issued on 24/11/87

20 Nov 1987
Secretary resigned;new secretary appointed

20 Nov 1987
Registered office changed on 20/11/87 from: 35 basinghall sttreet london EC2V 5DB

20 Nov 1987
Accounting reference date notified as 31/12

14 Sep 1987
Incorporation