CHEMROCK CRYOGENICS UK, LTD.
WILMINGTON DE 19810


Company number FC020921
Status Active
Incorporation Date 4 March 1998
Company Type Other company type
Address 103 SPRINGER BUILDING, 3411 SILVERSIDE ROAD, WILMINGTON DE 19810, U.S.A., UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Details changed for a UK establishment - BR004368 Address Change The paine suite, the nostell estate yard, nostell, wakefield, west yorkshire, WF4 1AB,1 September 2015; Appointment of a director; Appointment of Arlene Nash as a secretary. The most likely internet sites of CHEMROCK CRYOGENICS UK, LTD. are www.chemrockcryogenicsuk.co.uk, and www.chemrock-cryogenics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Chemrock Cryogenics Uk Ltd is a Other company type. The company registration number is FC020921. Chemrock Cryogenics Uk Ltd has been working since 04 March 1998. The present status of the company is Active. The registered address of Chemrock Cryogenics Uk Ltd is 103 Springer Building 3411 Silverside Road Wilmington De 19810 U S A United States. . NASH, Arlene is a Secretary of the company. COSACK, Derek is a Director of the company. PERELMAN, Raymond is a Director of the company. REMUE, Geert Rik is a Director of the company. Secretary CONLEY, Michael has been resigned. Secretary GROSS, Suzanne has been resigned. Secretary MARKS, Anthony has been resigned. Secretary MEYERS, Doris has been resigned. Director PERELMAN, Ruth has been resigned.


Current Directors

Secretary
NASH, Arlene
Appointed Date: 12 September 2013

Director
COSACK, Derek
Appointed Date: 12 September 2013
44 years old

Director
PERELMAN, Raymond
Appointed Date: 05 March 1998
108 years old

Director
REMUE, Geert Rik
Appointed Date: 12 September 2013
58 years old

Resigned Directors

Secretary
CONLEY, Michael
Resigned: 01 January 2004
Appointed Date: 05 March 1998

Secretary
GROSS, Suzanne
Resigned: 17 October 2007
Appointed Date: 01 January 2004

Secretary
MARKS, Anthony
Resigned: 12 September 2013
Appointed Date: 17 October 2007

Secretary
MEYERS, Doris
Resigned: 01 January 2004
Appointed Date: 05 March 1998

Director
PERELMAN, Ruth
Resigned: 12 September 2013
Appointed Date: 05 March 1998
103 years old

CHEMROCK CRYOGENICS UK, LTD. Events

18 Dec 2015
Details changed for a UK establishment - BR004368 Address Change The paine suite, the nostell estate yard, nostell, wakefield, west yorkshire, WF4 1AB,1 September 2015
24 Dec 2013
Appointment of a director
24 Dec 2013
Appointment of Arlene Nash as a secretary
24 Dec 2013
Termination of appointment of Ruth Perelman as a director
24 Dec 2013
Appointment of a director
...
... and 15 more events
19 Nov 2001
Full accounts made up to 30 June 2000
19 Nov 2001
Full accounts made up to 30 June 1999
05 Mar 1998
BR004368 par appointed gilbert charles philip raper 4 villa close ackworth pontefract west yorkshire WF7 7NR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
BR004368 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Initial branch registration