CLIMAX MOLYBDENUM U.K. LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP14 2AE

Company number 00359564
Status Active
Incorporation Date 28 February 1940
Company Type Private Limited Company
Address NEEDHAM ROAD,, STOWMARKET,, SUFFOLK, IP14 2AE
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016. The most likely internet sites of CLIMAX MOLYBDENUM U.K. LIMITED are www.climaxmolybdenumuk.co.uk, and www.climax-molybdenum-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. The distance to to Needham Market Rail Station is 2.7 miles; to Elmswell Rail Station is 5.8 miles; to Ipswich Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Climax Molybdenum U K Limited is a Private Limited Company. The company registration number is 00359564. Climax Molybdenum U K Limited has been working since 28 February 1940. The present status of the company is Active. The registered address of Climax Molybdenum U K Limited is Needham Road Stowmarket Suffolk Ip14 2ae. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. ARMOUR, Alan, Dr is a Director of the company. KENDRICK, Michael Jeffrey is a Director of the company. PETERS, Kevin Roy is a Director of the company. Secretary FEENEY, Helen Gertrude Mccall has been resigned. Secretary JONES, Gordon Richard has been resigned. Secretary SANKEY-BARKER, Patric John Randle has been resigned. Secretary STAPLETON, John Nicholas has been resigned. Director ALBERTSEN, Mark William has been resigned. Director AMMON, Marcus James has been resigned. Director BARTLETT, Dennis Michael has been resigned. Director CLARK, George William has been resigned. Director CLEVENGER, Jeff has been resigned. Director COOKE, Raymond Joseph has been resigned. Director DAINTY, Douglas Horbury has been resigned. Director FEENEY, Helen Gertrude Mccall has been resigned. Director GLASGOW, Gary Allen has been resigned. Director GREETHAM, Stanley has been resigned. Director JONES, Gordon Richard has been resigned. Director KRAUSS, Philip David has been resigned. Director MENZER, Frederick has been resigned. Director SANKEY-BARKER, Patric John Randle has been resigned. Director THORNTON, David Hugh has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 30 April 2013

Director
ARMOUR, Alan, Dr
Appointed Date: 01 February 1995
77 years old

Director
KENDRICK, Michael Jeffrey
Appointed Date: 04 February 2015
65 years old

Director
PETERS, Kevin Roy
Appointed Date: 01 October 2013
56 years old

Resigned Directors

Secretary
FEENEY, Helen Gertrude Mccall
Resigned: 31 December 1993

Secretary
JONES, Gordon Richard
Resigned: 24 April 1998

Secretary
SANKEY-BARKER, Patric John Randle
Resigned: 08 June 2006
Appointed Date: 24 April 1998

Secretary
STAPLETON, John Nicholas
Resigned: 30 April 2013
Appointed Date: 08 June 2006

Director
ALBERTSEN, Mark William
Resigned: 01 October 2013
Appointed Date: 16 April 2013
67 years old

Director
AMMON, Marcus James
Resigned: 16 April 2013
Appointed Date: 21 May 2009
58 years old

Director
BARTLETT, Dennis Michael
Resigned: 14 May 2003
Appointed Date: 24 May 2000
71 years old

Director
CLARK, George William
Resigned: 09 July 1997
88 years old

Director
CLEVENGER, Jeff
Resigned: 05 March 2000
Appointed Date: 19 May 1997
76 years old

Director
COOKE, Raymond Joseph
Resigned: 31 December 1993
89 years old

Director
DAINTY, Douglas Horbury
Resigned: 31 January 1995
93 years old

Director
FEENEY, Helen Gertrude Mccall
Resigned: 31 December 1993
84 years old

Director
GLASGOW, Gary Allen
Resigned: 21 May 2009
Appointed Date: 28 February 2008
73 years old

Director
GREETHAM, Stanley
Resigned: 31 December 2005
Appointed Date: 18 February 1997
78 years old

Director
JONES, Gordon Richard
Resigned: 24 April 1998
94 years old

Director
KRAUSS, Philip David
Resigned: 23 October 1996
Appointed Date: 13 September 1995
78 years old

Director
MENZER, Frederick
Resigned: 28 February 2008
Appointed Date: 09 January 2006
73 years old

Director
SANKEY-BARKER, Patric John Randle
Resigned: 26 May 2006
Appointed Date: 24 April 1998
83 years old

Director
THORNTON, David Hugh
Resigned: 02 February 2015
Appointed Date: 28 May 2002
71 years old

Persons With Significant Control

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

CLIMAX MOLYBDENUM U.K. LIMITED Events

01 Dec 2016
Confirmation statement made on 17 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 411,228

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 111 more events
08 May 1987
Secretary resigned;new secretary appointed

09 Dec 1986
Annual return made up to 10/12/86

17 Jun 1986
Group of companies' accounts made up to 31 December 1985

15 Mar 1966
Company name changed\certificate issued on 15/03/66
28 Feb 1940
Certificate of incorporation