AMERICHEM HOLDINGS INTERNATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M30 0QF
Company number 02928169
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address CAWDOR STREET, ECCLES, MANCHESTER, M30 0QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Termination of appointment of William Craig Macdougall as a director on 31 March 2017; Appointment of Thomas Hilmar Weigl as a director on 1 April 2017. The most likely internet sites of AMERICHEM HOLDINGS INTERNATIONAL LIMITED are www.americhemholdingsinternational.co.uk, and www.americhem-holdings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Americhem Holdings International Limited is a Private Limited Company. The company registration number is 02928169. Americhem Holdings International Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Americhem Holdings International Limited is Cawdor Street Eccles Manchester M30 0qf. . JUVE, Richard Christian is a Secretary of the company. HAMRLE, Jane Catherine is a Director of the company. JUVE, Richard Christian is a Director of the company. WEIGL, Thomas Hilmar is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAMFORD, Chris Robert has been resigned. Director BERNER, John has been resigned. Director BOOTH, David John has been resigned. Director FIRE, Frank Louis has been resigned. Director JUVE, Richard Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDOUGALL, William Craig, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JUVE, Richard Christian
Appointed Date: 18 May 1994

Director
HAMRLE, Jane Catherine
Appointed Date: 29 July 2011
57 years old

Director
JUVE, Richard Christian
Appointed Date: 01 January 2003
69 years old

Director
WEIGL, Thomas Hilmar
Appointed Date: 01 April 2017
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 1994
Appointed Date: 12 May 1994

Director
BAMFORD, Chris Robert
Resigned: 29 July 2011
Appointed Date: 03 November 2009
66 years old

Director
BERNER, John
Resigned: 03 November 2009
Appointed Date: 03 March 2003
61 years old

Director
BOOTH, David John
Resigned: 19 June 2008
Appointed Date: 22 April 1996
75 years old

Director
FIRE, Frank Louis
Resigned: 31 December 2002
Appointed Date: 22 April 1996
88 years old

Director
JUVE, Richard Henry
Resigned: 12 September 1995
Appointed Date: 18 May 1994
105 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 1994
Appointed Date: 12 May 1994

Director
MACDOUGALL, William Craig, Dr
Resigned: 31 March 2017
Appointed Date: 18 June 2008
56 years old

AMERICHEM HOLDINGS INTERNATIONAL LIMITED Events

19 Apr 2017
Group of companies' accounts made up to 30 September 2016
12 Apr 2017
Termination of appointment of William Craig Macdougall as a director on 31 March 2017
11 Apr 2017
Appointment of Thomas Hilmar Weigl as a director on 1 April 2017
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8,584,439

03 Mar 2016
Group of companies' accounts made up to 30 September 2015
...
... and 89 more events
03 Jun 1994
New secretary appointed

03 Jun 1994
Secretary resigned;director resigned;new director appointed

01 Jun 1994
Registered office changed on 01/06/94 from: 84 temple chambers temple avenue london EC4Y ohp

31 May 1994
Company name changed foxhay LIMITED\certificate issued on 31/05/94

12 May 1994
Incorporation