SABIC UK LIMITED
TEESSIDE STAMYLAN UK LIMITED DSM PETROCHEMICALS UK LIMITED BRABCO NO: 130(2001) LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 4RF

Company number 04263979
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address WILTON CENTRE, WILTON, TEESSIDE, TS10 4RF
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of SABIC UK LIMITED are www.sabicuk.co.uk, and www.sabic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Saltburn Rail Station is 5.1 miles; to Middlesbrough Rail Station is 5.4 miles; to Kildale Rail Station is 7 miles; to Battersby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabic Uk Limited is a Private Limited Company. The company registration number is 04263979. Sabic Uk Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Sabic Uk Limited is Wilton Centre Wilton Teesside Ts10 4rf. . MIDDLETON, John is a Secretary of the company. STEEL, David Anthony is a Director of the company. Secretary GRAHAM, Christopher has been resigned. Secretary JACKSON, Robert Thomas Anthony has been resigned. Secretary JACKSON, Robert Thomas Anthony has been resigned. Secretary NGAN, William has been resigned. Secretary WALIA, Baljinder has been resigned. Director ALDAG, Catherine Anne has been resigned. Director ALLEN, Michael Andrew has been resigned. Director DRUMMEN, Gerard Joseph Emile has been resigned. Director GUTH, Hubert has been resigned. Director JACKSON, Robert Thomas Anthony has been resigned. Director MILNER-MOORE, Richard Cowell has been resigned. Director MULKEN, Stephan Johannes Gertrudus Cornelus Van has been resigned. Director NGAN, William has been resigned. Director VAN HAASTEREN, Jacobus Antonius Maria has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
MIDDLETON, John
Appointed Date: 31 December 2010

Director
STEEL, David Anthony
Appointed Date: 01 September 2013
64 years old

Resigned Directors

Secretary
GRAHAM, Christopher
Resigned: 31 December 2010
Appointed Date: 01 January 2008

Secretary
JACKSON, Robert Thomas Anthony
Resigned: 01 January 2008
Appointed Date: 01 April 2004

Secretary
JACKSON, Robert Thomas Anthony
Resigned: 01 June 2003
Appointed Date: 31 October 2001

Secretary
NGAN, William
Resigned: 31 October 2001
Appointed Date: 02 August 2001

Secretary
WALIA, Baljinder
Resigned: 31 March 2004
Appointed Date: 01 June 2003

Director
ALDAG, Catherine Anne
Resigned: 31 October 2001
Appointed Date: 02 August 2001
54 years old

Director
ALLEN, Michael Andrew
Resigned: 01 September 2013
Appointed Date: 01 February 2008
65 years old

Director
DRUMMEN, Gerard Joseph Emile
Resigned: 23 January 2009
Appointed Date: 10 June 2002
61 years old

Director
GUTH, Hubert
Resigned: 26 May 2011
Appointed Date: 28 November 2005
73 years old

Director
JACKSON, Robert Thomas Anthony
Resigned: 01 February 2008
Appointed Date: 31 October 2001
78 years old

Director
MILNER-MOORE, Richard Cowell
Resigned: 01 January 2003
Appointed Date: 31 October 2001
78 years old

Director
MULKEN, Stephan Johannes Gertrudus Cornelus Van
Resigned: 14 March 2011
Appointed Date: 23 January 2009
53 years old

Director
NGAN, William
Resigned: 31 October 2001
Appointed Date: 02 August 2001
52 years old

Director
VAN HAASTEREN, Jacobus Antonius Maria
Resigned: 01 June 2008
Appointed Date: 10 June 2002
65 years old

SABIC UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

07 Oct 2014
Full accounts made up to 31 December 2013
...
... and 57 more events
16 Nov 2001
New director appointed
16 Nov 2001
Director resigned
16 Nov 2001
Secretary resigned;director resigned
15 Nov 2001
Company name changed brabco no: 130(2001) LIMITED\certificate issued on 15/11/01
02 Aug 2001
Incorporation