METHANEX (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 04096973
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 5,931,151 . The most likely internet sites of METHANEX (UK) LIMITED are www.methanexuk.co.uk, and www.methanex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Methanex Uk Limited is a Private Limited Company. The company registration number is 04096973. Methanex Uk Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of Methanex Uk Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . PRICE, Kevin Ian is a Director of the company. VALEMBOIS, David Paul is a Director of the company. WIGGINS, Wade is a Director of the company. Secretary MILNER, Randall Meyer has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ARENDT, Philippe has been resigned. Director CAMPBELL, William Peter has been resigned. Director DUFFY, Gerry has been resigned. Director FLOREN, John Nils has been resigned. Director KRAUSE LUBASCHER, Rodolfo Americo has been resigned. Director MILNER, Randall Meyer has been resigned. Director MUULS, Jean Christophe has been resigned. Director RICHARDSON, Dean Robert has been resigned. Director ROWAN, Gary has been resigned. Director SCHMIDT, Peter Wilhelm has been resigned. Director VAN KERCKHOVEN, Michel Albert Evariste has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
PRICE, Kevin Ian
Appointed Date: 01 January 2014
59 years old

Director
VALEMBOIS, David Paul
Appointed Date: 26 May 2011
54 years old

Director
WIGGINS, Wade
Appointed Date: 25 June 2009
57 years old

Resigned Directors

Secretary
MILNER, Randall Meyer
Resigned: 31 December 2013
Appointed Date: 25 October 2000

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 26 October 2000
Appointed Date: 23 October 2000

Director
ARENDT, Philippe
Resigned: 25 June 2009
Appointed Date: 04 February 2004
68 years old

Director
CAMPBELL, William Peter
Resigned: 19 December 2003
Appointed Date: 07 November 2002
69 years old

Director
DUFFY, Gerry
Resigned: 01 June 2005
Appointed Date: 25 October 2000
72 years old

Director
FLOREN, John Nils
Resigned: 31 December 2012
Appointed Date: 01 June 2005
67 years old

Director
KRAUSE LUBASCHER, Rodolfo Americo
Resigned: 21 October 2003
Appointed Date: 25 October 2000
82 years old

Director
MILNER, Randall Meyer
Resigned: 31 December 2013
Appointed Date: 25 October 2000
67 years old

Director
MUULS, Jean Christophe
Resigned: 02 February 2009
Appointed Date: 04 June 2004
58 years old

Director
RICHARDSON, Dean Robert
Resigned: 26 May 2011
Appointed Date: 02 February 2009
51 years old

Director
ROWAN, Gary
Resigned: 04 June 2004
Appointed Date: 30 May 2002
70 years old

Director
SCHMIDT, Peter Wilhelm
Resigned: 07 November 2002
Appointed Date: 25 October 2000
82 years old

Director
VAN KERCKHOVEN, Michel Albert Evariste
Resigned: 24 May 2002
Appointed Date: 25 October 2000
74 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 26 October 2000
Appointed Date: 23 October 2000

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 26 October 2000
Appointed Date: 23 October 2000

Persons With Significant Control

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

METHANEX (UK) LIMITED Events

02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
03 Aug 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,931,151

12 Aug 2015
Full accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,931,151

...
... and 81 more events
06 Nov 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

06 Nov 2000
Accounting reference date extended from 31/10/01 to 31/12/01
06 Nov 2000
Secretary resigned;director resigned
06 Nov 2000
Director resigned
23 Oct 2000
Incorporation