DU PONT (U.K.) LIMITED
STEVENAGE DU PONT (REMAINCO) LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2NG

Company number 04556216
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address 4TH FLOOR KINGS COURT, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2NG
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Adrian Paul Gough on 2 December 2015. The most likely internet sites of DU PONT (U.K.) LIMITED are www.dupontuk.co.uk, and www.du-pont-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Du Pont U K Limited is a Private Limited Company. The company registration number is 04556216. Du Pont U K Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Du Pont U K Limited is 4th Floor Kings Court London Road Stevenage Hertfordshire United Kingdom Sg1 2ng. . REEVE, Stephen is a Secretary of the company. GOUGH, Adrian Paul is a Director of the company. REEVE, Stephen is a Director of the company. SCHRIBER, Patrick Stephan is a Director of the company. Secretary ASHWORTH, Clare has been resigned. Secretary BAKER, Andrew has been resigned. Secretary CLEMENTS, Sarah Frances has been resigned. Director BAKER, Andrew has been resigned. Director DAVIS, Michael Keith has been resigned. Director DESAULLES, Philippe Georges has been resigned. Director DOIG, Roger Ian, Dr has been resigned. Director HORRY, Peter Francis has been resigned. Director MCGREGOR, Alan has been resigned. Director MCGREGOR, Alan has been resigned. Director NEWTON, Christopher has been resigned. Director OLIVER, Craig, Dr has been resigned. Director PFEIFFER, Thomas, Dr has been resigned. Director ROBBIATI, Luigi has been resigned. Director TAYLOR, Michael John has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
REEVE, Stephen
Appointed Date: 05 February 2015

Director
GOUGH, Adrian Paul
Appointed Date: 31 January 2008
67 years old

Director
REEVE, Stephen
Appointed Date: 05 February 2015
62 years old

Director
SCHRIBER, Patrick Stephan
Appointed Date: 27 May 2011
64 years old

Resigned Directors

Secretary
ASHWORTH, Clare
Resigned: 12 February 2003
Appointed Date: 10 October 2002

Secretary
BAKER, Andrew
Resigned: 05 February 2015
Appointed Date: 06 October 2005

Secretary
CLEMENTS, Sarah Frances
Resigned: 06 October 2005
Appointed Date: 08 October 2002

Director
BAKER, Andrew
Resigned: 05 February 2015
Appointed Date: 10 October 2002
63 years old

Director
DAVIS, Michael Keith
Resigned: 24 January 2013
Appointed Date: 27 May 2011
63 years old

Director
DESAULLES, Philippe Georges
Resigned: 07 June 2004
Appointed Date: 20 March 2003
84 years old

Director
DOIG, Roger Ian, Dr
Resigned: 07 June 2004
Appointed Date: 08 October 2002
78 years old

Director
HORRY, Peter Francis
Resigned: 03 August 2004
Appointed Date: 08 October 2002
75 years old

Director
MCGREGOR, Alan
Resigned: 09 January 2008
Appointed Date: 01 August 2007
78 years old

Director
MCGREGOR, Alan
Resigned: 31 December 2005
Appointed Date: 07 June 2004
78 years old

Director
NEWTON, Christopher
Resigned: 05 February 2015
Appointed Date: 27 May 2011
60 years old

Director
OLIVER, Craig, Dr
Resigned: 29 June 2015
Appointed Date: 27 May 2011
63 years old

Director
PFEIFFER, Thomas, Dr
Resigned: 01 August 2007
Appointed Date: 31 December 2005
74 years old

Director
ROBBIATI, Luigi
Resigned: 05 February 2015
Appointed Date: 27 May 2011
75 years old

Director
TAYLOR, Michael John
Resigned: 31 January 2008
Appointed Date: 03 August 2004
77 years old

Persons With Significant Control

E. I. Du Pont De Nemours And Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DU PONT (U.K.) LIMITED Events

18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Director's details changed for Mr Adrian Paul Gough on 2 December 2015
02 Dec 2015
Secretary's details changed for Stephen Reeve on 2 December 2015
02 Dec 2015
Director's details changed for Stephen Reeve on 2 December 2015
...
... and 70 more events
28 Jan 2003
£ nc 1000/200000000 20/12/02
02 Jan 2003
Company name changed du pont (remainco) LIMITED\certificate issued on 02/01/03
18 Nov 2002
New director appointed
05 Nov 2002
New secretary appointed
08 Oct 2002
Incorporation