LANXESS LIMITED
NEWBURY W. HAWLEY & SON LIMITED INTERCEDE 1309 LIMITED

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 03498959
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address UNIT 1B THE VO TEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments, 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of LANXESS LIMITED are www.lanxess.co.uk, and www.lanxess.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanxess Limited is a Private Limited Company. The company registration number is 03498959. Lanxess Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of Lanxess Limited is Unit 1b The Vo Tec Centre Hambridge Lane Newbury Berkshire Rg14 5tn. . FLETT, Christopher James is a Secretary of the company. HELLWIG, Olaf Joerg is a Director of the company. O'CONNOR, Kiern Mark is a Director of the company. Secretary DICKSON, Trevor James has been resigned. Secretary NEWSON, Martin David has been resigned. Secretary NEWSON, Martin David has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director ABERG, Lennart Thorsten has been resigned. Director COURTH, Lambert has been resigned. Director HASS, Dietrich Jurgen has been resigned. Director KLAEREN, Aloys has been resigned. Director KOEMM, Ulrich, Dr has been resigned. Director LLOYD, Terence Leslie, Dr has been resigned. Director PETINAUX, Marcel, Dr has been resigned. Director PRENDERVILLE, Liam Seamus has been resigned. Director REEVES, Barbara has been resigned. Director RICH, Michael William has been resigned. Director SCHMITZ, Wolfgang has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
FLETT, Christopher James
Appointed Date: 30 November 2007

Director
HELLWIG, Olaf Joerg
Appointed Date: 06 February 2008
60 years old

Director
O'CONNOR, Kiern Mark
Appointed Date: 15 May 2006
73 years old

Resigned Directors

Secretary
DICKSON, Trevor James
Resigned: 31 January 2005
Appointed Date: 18 March 2004

Secretary
NEWSON, Martin David
Resigned: 31 December 2007
Appointed Date: 31 January 2005

Secretary
NEWSON, Martin David
Resigned: 18 March 2004
Appointed Date: 25 March 1998

Secretary
MITRE SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 26 January 1998

Director
ABERG, Lennart Thorsten
Resigned: 31 December 2002
Appointed Date: 25 March 1998
83 years old

Director
COURTH, Lambert
Resigned: 31 January 2005
Appointed Date: 05 December 2002
79 years old

Director
HASS, Dietrich Jurgen
Resigned: 06 December 2001
Appointed Date: 15 September 2000
85 years old

Director
KLAEREN, Aloys
Resigned: 06 December 2001
Appointed Date: 15 September 2000
85 years old

Director
KOEMM, Ulrich, Dr
Resigned: 15 September 2000
Appointed Date: 25 March 1998
74 years old

Director
LLOYD, Terence Leslie, Dr
Resigned: 30 June 2006
Appointed Date: 15 September 2000
79 years old

Director
PETINAUX, Marcel, Dr
Resigned: 31 December 2002
Appointed Date: 31 January 2002
80 years old

Director
PRENDERVILLE, Liam Seamus
Resigned: 23 May 2000
Appointed Date: 25 March 1998
76 years old

Director
REEVES, Barbara
Resigned: 25 March 1998
Appointed Date: 26 January 1998
62 years old

Director
RICH, Michael William
Resigned: 25 March 1998
Appointed Date: 26 January 1998
78 years old

Director
SCHMITZ, Wolfgang
Resigned: 05 February 2008
Appointed Date: 20 February 2003
72 years old

Persons With Significant Control

Lanxess Deutschland Gmbh
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

LANXESS LIMITED Events

01 Feb 2017
Confirmation statement made on 26 January 2017 with updates
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
03 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
03 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 88 more events
30 Mar 1998
Director resigned
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.

30 Mar 1998
Director resigned
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.

30 Mar 1998
Registered office changed on 30/03/98 from: mitre house 160 aldergate street london EC1A 4DD
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.

30 Mar 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
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.

26 Jan 1998
Incorporation