ROCKWOOD LITHIUM (UK) LTD
MANCHESTER CHEMETALL SPECIALITY CHEMICALS LIMITED CHEMETALL LTD

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 01851869
Status Active
Incorporation Date 1 October 1984
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, UNITED KINGDOM, M1 5ES
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registered office address changed from Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 29 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,000,000 . The most likely internet sites of ROCKWOOD LITHIUM (UK) LTD are www.rockwoodlithiumuk.co.uk, and www.rockwood-lithium-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty 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.Rockwood Lithium Uk Ltd is a Private Limited Company. The company registration number is 01851869. Rockwood Lithium Uk Ltd has been working since 01 October 1984. The present status of the company is Active. The registered address of Rockwood Lithium Uk Ltd is Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5es. . EVERSECRETARY LIMITED is a Secretary of the company. NARWOLD, Karen Goldthwaite is a Director of the company. WILSON, Hugh David is a Director of the company. Secretary BROWN, Wayne has been resigned. Secretary RYDINGS, Robert Slater has been resigned. Director BOEGNER, Wolfram Alfred Antonius has been resigned. Director BRAY, Steven Lee has been resigned. Director CLEVER, Michael has been resigned. Director GARNER, Brian Andrew has been resigned. Director GHASEMI, Seifollah has been resigned. Director GORDON, David Campbell has been resigned. Director HABER, Steffen Hermann, Dr has been resigned. Director JONES, Edward Simon has been resigned. Director MOLTER, Ernst Joachim has been resigned. Director RIORDAN, Thomas James has been resigned. Director RYDINGS, Robert Slater has been resigned. Director SONDERMANN, Jorg Peter has been resigned. Director VANNERBERG, Per Gosta Markus has been resigned. Director VON ARNIM, Clemens, Dr has been resigned. Director WATSON, Michael John has been resigned. Director WRIGHT, Frank Brian John has been resigned. Director ZATTA, Robert Joseph has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 February 2016

Director
NARWOLD, Karen Goldthwaite
Appointed Date: 12 January 2015
65 years old

Director
WILSON, Hugh David
Appointed Date: 23 October 2013
56 years old

Resigned Directors

Secretary
BROWN, Wayne
Resigned: 01 February 2016
Appointed Date: 01 October 2015

Secretary
RYDINGS, Robert Slater
Resigned: 30 September 2015

Director
BOEGNER, Wolfram Alfred Antonius
Resigned: 26 October 2012
Appointed Date: 30 June 2010
59 years old

Director
BRAY, Steven Lee
Resigned: 15 April 2016
Appointed Date: 12 January 2015
58 years old

Director
CLEVER, Michael
Resigned: 30 June 2010
Appointed Date: 01 October 2004
60 years old

Director
GARNER, Brian Andrew
Resigned: 31 December 1997
88 years old

Director
GHASEMI, Seifollah
Resigned: 30 June 2014
Appointed Date: 26 October 2012
81 years old

Director
GORDON, David Campbell
Resigned: 22 February 2002
Appointed Date: 01 January 1996
86 years old

Director
HABER, Steffen Hermann, Dr
Resigned: 03 December 2015
Appointed Date: 26 October 2012
61 years old

Director
JONES, Edward Simon
Resigned: 12 January 2015
Appointed Date: 26 October 2012
71 years old

Director
MOLTER, Ernst Joachim
Resigned: 30 September 2004
81 years old

Director
RIORDAN, Thomas James
Resigned: 12 January 2015
Appointed Date: 26 October 2012
75 years old

Director
RYDINGS, Robert Slater
Resigned: 26 October 2012
Appointed Date: 01 January 1996
72 years old

Director
SONDERMANN, Jorg Peter
Resigned: 05 November 1993
81 years old

Director
VANNERBERG, Per Gosta Markus
Resigned: 30 June 2010
Appointed Date: 02 January 2006
64 years old

Director
VON ARNIM, Clemens, Dr
Resigned: 17 June 1993
92 years old

Director
WATSON, Michael John
Resigned: 30 June 2010
Appointed Date: 03 January 1994
71 years old

Director
WRIGHT, Frank Brian John
Resigned: 01 October 2013
Appointed Date: 26 October 2012
71 years old

Director
ZATTA, Robert Joseph
Resigned: 12 January 2015
Appointed Date: 26 October 2012
76 years old

ROCKWOOD LITHIUM (UK) LTD Events

29 Nov 2016
Registered office address changed from Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1PB to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 29 November 2016
02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
11 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000,000

11 Jul 2016
Termination of appointment of Steven Lee Bray as a director on 15 April 2016
01 Jul 2016
Termination of appointment of Steffen Hermann Haber as a director on 3 December 2015
...
... and 127 more events
13 Oct 1986
Return made up to 15/07/86; full list of members

27 Sep 1986
New director appointed

13 Aug 1986
Full accounts made up to 30 September 1985

07 Apr 1986
Company name changed\certificate issued on 07/04/86
01 Oct 1984
Certificate of incorporation

ROCKWOOD LITHIUM (UK) LTD Charges

22 October 1984
Debenture
Delivered: 31 October 1984
Status: Satisfied on 25 July 1992
Persons entitled: Algemens Bank Nederland Nv
Description: Please see doc M6.. Fixed and floating charges over the…