SIGMA-ALDRICH COMPANY LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 4XT

Company number 02204655
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address THE OLD BRICKYARD, NEW ROAD, GILLINGHAM, DORSET, SP8 4XT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Second filing of the annual return made up to 29 October 2015 This document is being processed and will be available in 5 days. ; Second filing for the appointment of A G Secretarial Limited as a secretary This document is being processed and will be available in 5 days. ; Secretary's details changed for A G Secretarial Limited on 15 June 2016. The most likely internet sites of SIGMA-ALDRICH COMPANY LIMITED are www.sigmaaldrichcompany.co.uk, and www.sigma-aldrich-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Sigma Aldrich Company Limited is a Private Limited Company. The company registration number is 02204655. Sigma Aldrich Company Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Sigma Aldrich Company Limited is The Old Brickyard New Road Gillingham Dorset Sp8 4xt. . A G SECRETARIAL LIMITED is a Secretary of the company. JACKSON, Victor Mark is a Director of the company. KRATZER, Stefan is a Director of the company. Secretary CREIGHTON, Anthony John has been resigned. Secretary LUCAS, Graham has been resigned. Secretary MUSSELWHITE, Roger has been resigned. Director CREIGHTON, Anthony John has been resigned. Director GLEICH, Peter Anthony has been resigned. Director GREEN, Eric Mark has been resigned. Director HARRIS, Michael Christopher James has been resigned. Director HEFFERNAN, James Gerard, Dr has been resigned. Director HOLLENKAMP, Michael James has been resigned. Director HUMPHRYES, Kenneth Charles has been resigned. Director LUCAS, Graham has been resigned. Director OLDFIELD, Fiona has been resigned. Director SCHRAISHUHN, Lutz has been resigned. Director SMITH, David Robert Clement has been resigned. Director SMITH, Robert William has been resigned. Director VAN DEN DOOL, Gerrit Johannis Cornelis has been resigned. Director VAN OUDENAREN, Henry has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2016

Director
JACKSON, Victor Mark
Appointed Date: 27 August 2015
63 years old

Director
KRATZER, Stefan
Appointed Date: 26 May 2016
50 years old

Resigned Directors

Secretary
CREIGHTON, Anthony John
Resigned: 21 December 1993

Secretary
LUCAS, Graham
Resigned: 27 August 2015
Appointed Date: 02 April 2001

Secretary
MUSSELWHITE, Roger
Resigned: 31 March 2001
Appointed Date: 21 December 1993

Director
CREIGHTON, Anthony John
Resigned: 31 March 2001
79 years old

Director
GLEICH, Peter Anthony
Resigned: 31 March 1998
80 years old

Director
GREEN, Eric Mark
Resigned: 18 March 2014
Appointed Date: 02 April 2001
56 years old

Director
HARRIS, Michael Christopher James
Resigned: 19 December 2011
Appointed Date: 13 August 2007
55 years old

Director
HEFFERNAN, James Gerard, Dr
Resigned: 31 July 2002
Appointed Date: 01 November 2000
69 years old

Director
HOLLENKAMP, Michael James
Resigned: 24 November 2015
Appointed Date: 18 March 2014
64 years old

Director
HUMPHRYES, Kenneth Charles
Resigned: 25 July 2000
Appointed Date: 21 December 1993
87 years old

Director
LUCAS, Graham
Resigned: 27 August 2015
Appointed Date: 31 July 2002
67 years old

Director
OLDFIELD, Fiona
Resigned: 31 March 2016
Appointed Date: 18 March 2014
68 years old

Director
SCHRAISHUHN, Lutz
Resigned: 14 November 2016
Appointed Date: 18 March 2014
64 years old

Director
SMITH, David Robert Clement
Resigned: 31 July 2002
Appointed Date: 01 November 2000
62 years old

Director
SMITH, Robert William
Resigned: 16 September 2002
80 years old

Director
VAN DEN DOOL, Gerrit Johannis Cornelis
Resigned: 11 November 2016
Appointed Date: 01 November 2000
72 years old

Director
VAN OUDENAREN, Henry
Resigned: 13 August 2007
Appointed Date: 04 January 2005
64 years old

Persons With Significant Control

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

SIGMA-ALDRICH COMPANY LIMITED Events

12 Apr 2017
Second filing of the annual return made up to 29 October 2015
This document is being processed and will be available in 5 days.

12 Apr 2017
Second filing for the appointment of A G Secretarial Limited as a secretary
This document is being processed and will be available in 5 days.

02 Mar 2017
Secretary's details changed for A G Secretarial Limited on 15 June 2016
31 Jan 2017
Second filing of Confirmation Statement dated 29/10/2016
08 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 102 more events
08 Nov 1989
Full group accounts made up to 31 December 1988

08 Nov 1989
Return made up to 30/10/89; full list of members

10 Nov 1988
Return made up to 28/10/88; full list of members

17 Aug 1988
Accounting reference date shortened from 31/03 to 31/12

10 Dec 1987
Incorporation