MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED
GRIMSBY MILLENNIUM LINCOLNSHIRE LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 2PR

Company number 04399786
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address LAPORTE ROAD, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN40 2PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Statement of capital on 23 September 2016 GBP 1 ; Statement by Directors; Solvency Statement dated 21/09/16. The most likely internet sites of MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED are www.millenniuminorganicchemicalslincolnshire.co.uk, and www.millennium-inorganic-chemicals-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Great Coates Rail Station is 3 miles; to Habrough Rail Station is 4.3 miles; to Grimsby Town Rail Station is 4.7 miles; to Cleethorpes Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millennium Inorganic Chemicals Lincolnshire Limited is a Private Limited Company. The company registration number is 04399786. Millennium Inorganic Chemicals Lincolnshire Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Millennium Inorganic Chemicals Lincolnshire Limited is Laporte Road Stallingborough Grimsby North East Lincolnshire Dn40 2pr. . FURLING, Jean-Herve Gustave is a Secretary of the company. BOX, Stephen Anthony is a Director of the company. FURLING, Jean-Herve Gustave is a Director of the company. MCINTYRE, Robert, Dr is a Director of the company. SARRACINI, Robert John is a Director of the company. SIMPSON, Catherine Jane is a Director of the company. Secretary BARNETT, Paul Andrew Hannington has been resigned. Secretary BOX, Stephen Anthony has been resigned. Secretary CAMPBELL, Nicola has been resigned. Secretary FURLING, Jean-Herve Gustave has been resigned. Secretary HARDJOMOHAMAD, Nancy Julianie Fatima has been resigned. Secretary PRESCOTT, Martin has been resigned. Secretary WARD, Stephen has been resigned. Director ALEXANDER, Samuel Ray has been resigned. Director BOX, Stephen Anthony has been resigned. Director BOX, Stephen Anthony has been resigned. Director FURLING, Jean-Herve Gustave has been resigned. Director HORAN, John Francis has been resigned. Director JONGEN, Rene has been resigned. Director LEE, Raymond Frederick has been resigned. Director LONG, Philip Charles has been resigned. Director PRESCOTT, Martin David has been resigned. Director SCOTT, Jamie Stephen has been resigned. Director SEIBEL, Arthur has been resigned. Director SIMMONDS, Lynton has been resigned. Director SIMMONDS, Lynton has been resigned. Director STEPHEN, Graeme John has been resigned. Director TELFER, Colin has been resigned. Director WARD, Stephen has been resigned. Director WOOD, Michael Philip has been resigned. Director ZAAL, Leonardus Cornelis Adrianus has been resigned. Director ZAAL, Leonardus Cornelis Adrianus has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FURLING, Jean-Herve Gustave
Appointed Date: 04 May 2012

Director
BOX, Stephen Anthony
Appointed Date: 31 January 2008
66 years old

Director
FURLING, Jean-Herve Gustave
Appointed Date: 04 May 2012
56 years old

Director
MCINTYRE, Robert, Dr
Appointed Date: 31 January 2008
70 years old

Director
SARRACINI, Robert John
Appointed Date: 15 November 2015
49 years old

Director
SIMPSON, Catherine Jane
Appointed Date: 02 March 2011
50 years old

Resigned Directors

Secretary
BARNETT, Paul Andrew Hannington
Resigned: 04 May 2012
Appointed Date: 22 July 2011

Secretary
BOX, Stephen Anthony
Resigned: 30 December 2004
Appointed Date: 01 July 2002

Secretary
CAMPBELL, Nicola
Resigned: 29 November 2005
Appointed Date: 30 December 2004

Secretary
FURLING, Jean-Herve Gustave
Resigned: 22 July 2011
Appointed Date: 31 January 2008

Secretary
HARDJOMOHAMAD, Nancy Julianie Fatima
Resigned: 15 May 2007
Appointed Date: 29 November 2005

Secretary
PRESCOTT, Martin
Resigned: 01 July 2002
Appointed Date: 20 March 2002

Secretary
WARD, Stephen
Resigned: 31 January 2008
Appointed Date: 15 May 2007

Director
ALEXANDER, Samuel Ray
Resigned: 31 March 2011
Appointed Date: 15 May 2007
75 years old

Director
BOX, Stephen Anthony
Resigned: 31 January 2007
Appointed Date: 30 December 2004
66 years old

Director
BOX, Stephen Anthony
Resigned: 01 July 2002
Appointed Date: 20 March 2002
66 years old

Director
FURLING, Jean-Herve Gustave
Resigned: 22 July 2011
Appointed Date: 31 January 2008
56 years old

Director
HORAN, John Francis
Resigned: 01 December 2004
Appointed Date: 01 July 2003
64 years old

Director
JONGEN, Rene
Resigned: 10 June 2009
Appointed Date: 31 January 2008
69 years old

Director
LEE, Raymond Frederick
Resigned: 30 June 2004
Appointed Date: 01 July 2002
76 years old

Director
LONG, Philip Charles
Resigned: 15 August 2013
Appointed Date: 12 July 2011
75 years old

Director
PRESCOTT, Martin David
Resigned: 01 July 2002
Appointed Date: 20 March 2002
67 years old

Director
SCOTT, Jamie Stephen
Resigned: 06 March 2015
Appointed Date: 04 October 2013
56 years old

Director
SEIBEL, Arthur
Resigned: 29 October 2012
Appointed Date: 31 January 2008
67 years old

Director
SIMMONDS, Lynton
Resigned: 31 March 2014
Appointed Date: 10 August 2009
54 years old

Director
SIMMONDS, Lynton
Resigned: 15 May 2007
Appointed Date: 31 January 2007
54 years old

Director
STEPHEN, Graeme John
Resigned: 12 January 2004
Appointed Date: 01 July 2002
71 years old

Director
TELFER, Colin
Resigned: 04 May 2012
Appointed Date: 10 August 2011
56 years old

Director
WARD, Stephen
Resigned: 03 December 2009
Appointed Date: 15 May 2007
70 years old

Director
WOOD, Michael Philip
Resigned: 21 October 2013
Appointed Date: 29 October 2012
62 years old

Director
ZAAL, Leonardus Cornelis Adrianus
Resigned: 29 August 2008
Appointed Date: 31 January 2008
62 years old

Director
ZAAL, Leonardus Cornelis Adrianus
Resigned: 15 May 2007
Appointed Date: 12 January 2004
62 years old

MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Events

23 Sep 2016
Statement of capital on 23 September 2016
  • GBP 1

23 Sep 2016
Statement by Directors
23 Sep 2016
Solvency Statement dated 21/09/16
23 Sep 2016
Resolutions
  • RES13 ‐ Cancel share premium account 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital

14 Jun 2016
Auditor's resignation
...
... and 111 more events
30 Aug 2002
New secretary appointed
30 Aug 2002
Director resigned
30 Aug 2002
New director appointed
30 Aug 2002
New director appointed
20 Mar 2002
Incorporation

MILLENNIUM INORGANIC CHEMICALS LINCOLNSHIRE LIMITED Charges

22 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied on 16 March 2011
Persons entitled: J.P. Morgan Australia Limited as Trustee for Itself and Any Other Beneficiary
Description: Fixed and floating charges over the undertaking and all…