ROHM AND HAAS (UK) LIMITED
STAINES

Hellopages » Surrey » Runnymede » TW18 3AG

Company number 00312415
Status Liquidation
Incorporation Date 1 April 1936
Company Type Private Limited Company
Address DIAMOND HOUSE LOTUS PARK, KINGSBURY CRESCENT, STAINES, MIDDX, TW18 3AG
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Resolutions RES13 ‐ Delete auth capital limits 09/12/2016 RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 14 December 2016 GBP 180,764,611 . The most likely internet sites of ROHM AND HAAS (UK) LIMITED are www.rohmandhaasuk.co.uk, and www.rohm-and-haas-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. The distance to to Sunningdale Rail Station is 5.7 miles; to Byfleet & New Haw Rail Station is 6.1 miles; to Slough Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rohm and Haas Uk Limited is a Private Limited Company. The company registration number is 00312415. Rohm and Haas Uk Limited has been working since 01 April 1936. The present status of the company is Liquidation. The registered address of Rohm and Haas Uk Limited is Diamond House Lotus Park Kingsbury Crescent Staines Middx Tw18 3ag. . JENKINS, Cathrine Anne is a Secretary of the company. GOOD, Jonathan William is a Director of the company. JONES, Andrew Michael is a Director of the company. Secretary AGAR, Simon has been resigned. Secretary AYUB, Shiraz has been resigned. Secretary BELL, William Heslop has been resigned. Secretary BROWN, Ashley John has been resigned. Secretary CRACKNELL, Louise has been resigned. Secretary FOX, Kim Lesley has been resigned. Secretary ROBINSON, Mark Stephen has been resigned. Secretary SILVER, Andrew Gordon has been resigned. Secretary WILSON, Sally has been resigned. Secretary WILSON, Sally Georgina has been resigned. Director ANDREW, Robert has been resigned. Director ANDREWS, Michael Charles William has been resigned. Director CLELAND, Graham Bryce, Doctor has been resigned. Director CLEMENTS, Steve has been resigned. Director EMBERSON, Paul has been resigned. Director EPHGRAVE, Nicola Jayne has been resigned. Director FITZPATRICK, Joseph Michael, Dr has been resigned. Director GALLEY, John Rutherford has been resigned. Director HARRIS, Ian has been resigned. Director HODGSON, Peter John has been resigned. Director MOONEY, James, Dr has been resigned. Director MORGAN, Daryl has been resigned. Director MOSS, Richard has been resigned. Director MYNAUGH, James Bernard has been resigned. Director NEWNES, Geoffrey James has been resigned. Director PAPADOURAKIS, Antonis, Dr has been resigned. Director PEARSON, Eric has been resigned. Director RAUSCHER, Stephen Joseph has been resigned. Director SCATTERGOOD, Colin has been resigned. Director SILVER, Andrew Gordon has been resigned. Director VASSILIOU, Basil Antony, Dr has been resigned. Director WEST, Johanna has been resigned. Director WIGGINS, Keith Alan has been resigned. Director WILLIAMSON, Andrew Cassidy has been resigned. Director WILSON, Sally has been resigned. Director WILSON, Sally Georgina has been resigned. Director YEATS, Brian Henry has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
JENKINS, Cathrine Anne
Appointed Date: 06 July 2016

Director
GOOD, Jonathan William
Appointed Date: 13 May 2015
65 years old

Director
JONES, Andrew Michael
Appointed Date: 19 April 2016
59 years old

Resigned Directors

Secretary
AGAR, Simon
Resigned: 02 October 2009
Appointed Date: 01 May 2007

Secretary
AYUB, Shiraz
Resigned: 12 March 2007
Appointed Date: 09 February 2007

Secretary
BELL, William Heslop
Resigned: 01 August 1995

Secretary
BROWN, Ashley John
Resigned: 09 February 2007
Appointed Date: 08 November 2004

Secretary
CRACKNELL, Louise
Resigned: 11 November 2013
Appointed Date: 20 July 2010

Secretary
FOX, Kim Lesley
Resigned: 06 July 2016
Appointed Date: 11 November 2013

Secretary
ROBINSON, Mark Stephen
Resigned: 16 April 2004
Appointed Date: 31 July 2003

Secretary
SILVER, Andrew Gordon
Resigned: 31 July 2003
Appointed Date: 11 June 2001

Secretary
WILSON, Sally
Resigned: 08 November 2004
Appointed Date: 16 April 2004

Secretary
WILSON, Sally Georgina
Resigned: 11 June 2001
Appointed Date: 01 August 1995

Director
ANDREW, Robert
Resigned: 31 March 2003
Appointed Date: 26 November 1998
72 years old

Director
ANDREWS, Michael Charles William
Resigned: 05 July 1996
89 years old

Director
CLELAND, Graham Bryce, Doctor
Resigned: 30 June 2007
Appointed Date: 12 September 1996
78 years old

Director
CLEMENTS, Steve
Resigned: 11 September 2009
Appointed Date: 01 October 2007
64 years old

Director
EMBERSON, Paul
Resigned: 31 December 2007
Appointed Date: 01 May 2007
60 years old

Director
EPHGRAVE, Nicola Jayne
Resigned: 13 May 2015
Appointed Date: 14 July 2010
50 years old

Director
FITZPATRICK, Joseph Michael, Dr
Resigned: 01 September 1993
78 years old

Director
GALLEY, John Rutherford
Resigned: 25 November 1998
87 years old

Director
HARRIS, Ian
Resigned: 01 October 2000
Appointed Date: 12 September 1996
73 years old

Director
HODGSON, Peter John
Resigned: 31 May 2000
Appointed Date: 12 September 1996
72 years old

Director
MOONEY, James, Dr
Resigned: 31 October 2007
Appointed Date: 01 October 2000
78 years old

Director
MORGAN, Daryl
Resigned: 02 September 2013
Appointed Date: 01 October 2007
56 years old

Director
MOSS, Richard
Resigned: 13 July 2012
Appointed Date: 01 October 2007
55 years old

Director
MYNAUGH, James Bernard
Resigned: 18 May 2005
Appointed Date: 31 May 2000
66 years old

Director
NEWNES, Geoffrey James
Resigned: 30 April 1996
91 years old

Director
PAPADOURAKIS, Antonis, Dr
Resigned: 01 October 2001
Appointed Date: 26 November 1998
68 years old

Director
PEARSON, Eric
Resigned: 25 November 1998
Appointed Date: 12 September 1996
84 years old

Director
RAUSCHER, Stephen Joseph
Resigned: 12 September 1996
Appointed Date: 01 September 1993
77 years old

Director
SCATTERGOOD, Colin
Resigned: 14 July 2010
Appointed Date: 01 October 2007
62 years old

Director
SILVER, Andrew Gordon
Resigned: 27 April 2007
Appointed Date: 11 June 2001
57 years old

Director
VASSILIOU, Basil Antony, Dr
Resigned: 25 November 1998
91 years old

Director
WEST, Johanna
Resigned: 19 April 2016
Appointed Date: 17 December 2012
54 years old

Director
WIGGINS, Keith Alan
Resigned: 17 December 2012
Appointed Date: 26 January 2011
61 years old

Director
WILLIAMSON, Andrew Cassidy
Resigned: 20 April 2007
Appointed Date: 12 September 1996
79 years old

Director
WILSON, Sally
Resigned: 01 June 2007
Appointed Date: 08 November 2004
59 years old

Director
WILSON, Sally Georgina
Resigned: 11 June 2001
Appointed Date: 12 September 1996
59 years old

Director
YEATS, Brian Henry
Resigned: 25 November 1998
88 years old

Persons With Significant Control

Dow Chemical Company Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ROHM AND HAAS (UK) LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
12 Jan 2017
Resolutions
  • RES13 ‐ Delete auth capital limits 09/12/2016
  • RES10 ‐ Resolution of allotment of securities

03 Jan 2017
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 180,764,611

20 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
08 Aug 2016
Register(s) moved to registered inspection location Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
...
... and 180 more events
17 Sep 1986
Director's particulars changed

01 Jan 1973
Company name changed\certificate issued on 01/01/73
01 Jan 1963
Company name changed\certificate issued on 01/01/63
01 Apr 1936
Incorporation
01 Apr 1936
Certificate of incorporation