KEMIRA GROWHOW LIMITED
GRIMSBY KEMIRA LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TZ

Company number 01651082
Status Active
Incorporation Date 14 July 1982
Company Type Private Limited Company
Address YARA UK LIMITED, HARVEST HOUSE, EUROPARC, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN37 9TZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Register(s) moved to registered office address C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ; Registered office address changed from Manor Place Wellington Road the Industrial Estate Pocklington York N Yorks YO42 1DN to C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ on 30 August 2016. The most likely internet sites of KEMIRA GROWHOW LIMITED are www.kemiragrowhow.co.uk, and www.kemira-growhow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Healing Rail Station is 1.2 miles; to Grimsby Town Rail Station is 2.4 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemira Growhow Limited is a Private Limited Company. The company registration number is 01651082. Kemira Growhow Limited has been working since 14 July 1982. The present status of the company is Active. The registered address of Kemira Growhow Limited is Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire Dn37 9tz. . GORBUTT, Lynne Helen is a Secretary of the company. DALANE, Anne Grethe is a Director of the company. GREY, Charles Spenser is a Director of the company. Secretary JOHNSTON, Rodney Charles has been resigned. Secretary POWELL, Colin James has been resigned. Secretary SPINDLER, David Kenneth has been resigned. Secretary WALKINGTON, Simon Gains has been resigned. Director CATTERMOLE, Robin Charles has been resigned. Director CHORLTON, Robert Anthony has been resigned. Director DAVIES, John Brickhill has been resigned. Director JOHNSTON, Rodney Charles has been resigned. Director KERANEN, Risto has been resigned. Director KNUDSEN, Knud Christen has been resigned. Director LAINTO, Timo Kalevi has been resigned. Director LAMAISON, Benoit Franck has been resigned. Director LIUKAS, Heikki Tapio has been resigned. Director ORKOLA, Anti Paavo has been resigned. Director PIHLAUA, Tauno has been resigned. Director POWELL, Colin James has been resigned. Director PRITCHARD, Leslie has been resigned. Director SIRVIO, Heikki Juhani has been resigned. Director STACEY, David Joseph has been resigned. Director STORVIK, Hallgeir has been resigned. Director TIRKKONEN, Esa has been resigned. Director VAILLANT, Roger Le has been resigned. Director VISSER, Frits has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GORBUTT, Lynne Helen
Appointed Date: 01 September 2010

Director
DALANE, Anne Grethe
Appointed Date: 01 December 2015
65 years old

Director
GREY, Charles Spenser
Appointed Date: 01 December 2015
66 years old

Resigned Directors

Secretary
JOHNSTON, Rodney Charles
Resigned: 30 April 2005
Appointed Date: 01 May 2002

Secretary
POWELL, Colin James
Resigned: 30 April 2002

Secretary
SPINDLER, David Kenneth
Resigned: 31 August 2010
Appointed Date: 09 January 2008

Secretary
WALKINGTON, Simon Gains
Resigned: 10 January 2008
Appointed Date: 30 April 2005

Director
CATTERMOLE, Robin Charles
Resigned: 01 December 2015
Appointed Date: 14 June 2012
61 years old

Director
CHORLTON, Robert Anthony
Resigned: 04 April 2005
Appointed Date: 31 December 1997
80 years old

Director
DAVIES, John Brickhill
Resigned: 31 December 1997
80 years old

Director
JOHNSTON, Rodney Charles
Resigned: 30 June 2006
Appointed Date: 01 May 2002
79 years old

Director
KERANEN, Risto
Resigned: 21 November 2000
Appointed Date: 16 September 1999
76 years old

Director
KNUDSEN, Knud Christen
Resigned: 31 December 1994
91 years old

Director
LAINTO, Timo Kalevi
Resigned: 07 October 2009
76 years old

Director
LAMAISON, Benoit Franck
Resigned: 01 December 2015
Appointed Date: 08 October 2012
52 years old

Director
LIUKAS, Heikki Tapio
Resigned: 10 January 2008
Appointed Date: 01 May 2002
67 years old

Director
ORKOLA, Anti Paavo
Resigned: 10 January 2008
Appointed Date: 04 April 2005
69 years old

Director
PIHLAUA, Tauno
Resigned: 14 September 1999
Appointed Date: 21 April 1994
79 years old

Director
POWELL, Colin James
Resigned: 30 April 2002
85 years old

Director
PRITCHARD, Leslie
Resigned: 31 March 1995
88 years old

Director
SIRVIO, Heikki Juhani
Resigned: 10 January 2008
Appointed Date: 21 November 2000
70 years old

Director
STACEY, David Joseph
Resigned: 10 January 2008
Appointed Date: 04 April 2005
77 years old

Director
STORVIK, Hallgeir
Resigned: 14 June 2012
Appointed Date: 09 January 2008
66 years old

Director
TIRKKONEN, Esa
Resigned: 30 April 2002
76 years old

Director
VAILLANT, Roger Le
Resigned: 08 October 2012
Appointed Date: 09 January 2008
74 years old

Director
VISSER, Frits
Resigned: 28 May 2004
Appointed Date: 21 November 2000
83 years old

KEMIRA GROWHOW LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 31 December 2016
31 Aug 2016
Register(s) moved to registered office address C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ
30 Aug 2016
Registered office address changed from Manor Place Wellington Road the Industrial Estate Pocklington York N Yorks YO42 1DN to C/O Yara Uk Limited Harvest House Europarc Grimsby North East Lincolnshire DN37 9TZ on 30 August 2016
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3,274,000

16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 127 more events
17 Sep 1986
Director resigned;new director appointed
01 Sep 1986
Company name changed l & k fertilisers LIMITED\certificate issued on 01/09/86
19 Jun 1986
Return made up to 18/04/86; full list of members
17 May 1986
Full accounts made up to 31 December 1985
14 Jan 1983
Memorandum and Articles of Association