CLARIANT UK LTD
LEEDS CLARIANT PRODUCTION UK LTD REMATCH LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7BA

Company number 04213887
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address CLARIANT HOUSE UNIT 2, RAWDON PARK, YEADON, LEEDS, WEST YORKSHIRE, LS19 7BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016. The most likely internet sites of CLARIANT UK LTD are www.clariantuk.co.uk, and www.clariant-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Burley-in-Wharfedale Rail Station is 4.4 miles; to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.3 miles; to Leeds Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clariant Uk Ltd is a Private Limited Company. The company registration number is 04213887. Clariant Uk Ltd has been working since 10 May 2001. The present status of the company is Active. The registered address of Clariant Uk Ltd is Clariant House Unit 2 Rawdon Park Yeadon Leeds West Yorkshire Ls19 7ba. . CREDLAND, Dean is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. LOCK, Andrew Jonathan is a Director of the company. OTTESLEV, Tracyann is a Director of the company. Secretary ATKINSON, Richard has been resigned. Secretary PARKINSON, Stephen John has been resigned. Secretary PARKINSON, Stephen John has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CUMMINS, Sean Vincent has been resigned. Director DUCKELS, Kenneth Michael has been resigned. Director DUCKELS, Kenneth Michael has been resigned. Director FORDHAM, Nicholas Hugh has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director OTT, Ulrich, Dr has been resigned. Director PALM, Peter Michael has been resigned. Director PARKINSON, Stephen John has been resigned. Director ROOST, Georges has been resigned. Director ROOST, Georges has been resigned. Director WALKER, Alexander has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CREDLAND, Dean
Appointed Date: 01 July 2016

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 July 2016

Director
LOCK, Andrew Jonathan
Appointed Date: 30 September 2007
61 years old

Director
OTTESLEV, Tracyann
Appointed Date: 01 July 2016
51 years old

Resigned Directors

Secretary
ATKINSON, Richard
Resigned: 28 January 2002
Appointed Date: 06 August 2001

Secretary
PARKINSON, Stephen John
Resigned: 30 June 2016
Appointed Date: 28 January 2002

Secretary
PARKINSON, Stephen John
Resigned: 06 August 2001
Appointed Date: 05 July 2001

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 05 July 2001
Appointed Date: 04 July 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 04 July 2001
Appointed Date: 10 May 2001

Director
CUMMINS, Sean Vincent
Resigned: 28 January 2002
Appointed Date: 06 August 2001
63 years old

Director
DUCKELS, Kenneth Michael
Resigned: 30 September 2007
Appointed Date: 15 May 2003
75 years old

Director
DUCKELS, Kenneth Michael
Resigned: 06 August 2001
Appointed Date: 05 July 2001
75 years old

Director
FORDHAM, Nicholas Hugh
Resigned: 31 August 2012
Appointed Date: 07 December 2009
69 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 04 July 2001
Appointed Date: 10 May 2001
34 years old

Director
OTT, Ulrich, Dr
Resigned: 01 May 2013
Appointed Date: 31 August 2012
69 years old

Director
PALM, Peter Michael
Resigned: 07 December 2009
Appointed Date: 14 June 2005
72 years old

Director
PARKINSON, Stephen John
Resigned: 30 June 2016
Appointed Date: 01 May 2013
63 years old

Director
ROOST, Georges
Resigned: 30 June 2005
Appointed Date: 28 January 2002
84 years old

Director
ROOST, Georges
Resigned: 06 August 2001
Appointed Date: 05 July 2001
84 years old

Director
WALKER, Alexander
Resigned: 28 January 2002
Appointed Date: 06 August 2001
79 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 05 July 2001
Appointed Date: 04 July 2001

Director
ABOGADO NOMINEES LIMITED
Resigned: 05 July 2001
Appointed Date: 04 July 2001

Persons With Significant Control

Clariant Holdings Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARIANT UK LTD Events

23 May 2017
Confirmation statement made on 10 May 2017 with updates
12 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Jul 2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2016
05 Jul 2016
Termination of appointment of Stephen John Parkinson as a director on 30 June 2016
05 Jul 2016
Termination of appointment of Stephen John Parkinson as a secretary on 30 June 2016
...
... and 83 more events
11 Jul 2001
New director appointed
11 Jul 2001
Secretary resigned
11 Jul 2001
Director resigned
11 Jul 2001
New secretary appointed;new director appointed
10 May 2001
Incorporation