MACDERMID PERFORMANCE SOLUTIONS UK LIMITED
WOKING MACDERMID LIMITED MACDERMID CANNING PLC

Hellopages » Surrey » Woking » GU21 5RW
Company number 01290882
Status Active
Incorporation Date 16 December 1976
Company Type Private Limited Company
Address UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE, SHEERWATER, WOKING, SURREY, UNITED KINGDOM, GU21 5RW
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Full accounts made up to 31 December 2015; Termination of appointment of John Louis Cordani as a director on 14 September 2016. The most likely internet sites of MACDERMID PERFORMANCE SOLUTIONS UK LIMITED are www.macdermidperformancesolutionsuk.co.uk, and www.macdermid-performance-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles; to Feltham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macdermid Performance Solutions Uk Limited is a Private Limited Company. The company registration number is 01290882. Macdermid Performance Solutions Uk Limited has been working since 16 December 1976. The present status of the company is Active. The registered address of Macdermid Performance Solutions Uk Limited is Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey United Kingdom Gu21 5rw. . RICHARDS, Roger Edward is a Secretary of the company. BRAY, Paul Andrew is a Director of the company. CLARKE, Terence Joseph is a Director of the company. MONTEIRO, Frank Joseph is a Director of the company. RICHARDS, Roger Edward is a Director of the company. SHEFFIELD, Steven Geoffrey is a Director of the company. Secretary DARBY, Kim has been resigned. Secretary DUDLEY, Alan has been resigned. Director ALLEN, Howard John has been resigned. Director ALLWOOD, John has been resigned. Director BROWN, David Macdonald has been resigned. Director BROWN, Ronald Geoffrey has been resigned. Director BUCKLEY, Robert Ian, Dr has been resigned. Director CORDANI, John Louis has been resigned. Director DEE, Gerald Philip has been resigned. Director DUDLEY, Alan has been resigned. Director GARDNER, Robert William has been resigned. Director GREEN, Graham John has been resigned. Director HANNAM, Peter has been resigned. Director HANNAM, Peter has been resigned. Director HULME, Jack has been resigned. Director JOHANSEN, Peter John Sverre has been resigned. Director JOHNSON, Brian Frederick has been resigned. Director JOHNSON, Scott Charles has been resigned. Director KENNEDY, Michael Vincent has been resigned. Director O'NEILL, David Denis has been resigned. Director PHASEY, Lance John Passant has been resigned. Director PROBERT, David Henry has been resigned. Director ROSE, Michael Leigh has been resigned. Director SHARD, George Edward has been resigned. Director SHARPE, Gillian Thomasina has been resigned. Director SIGSTON, Ronald William George has been resigned. Director WAKE, Simon John has been resigned. Director WAKE, Simon John has been resigned. Director YOULE, Peter James has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
RICHARDS, Roger Edward
Appointed Date: 20 May 2002

Director
BRAY, Paul Andrew
Appointed Date: 15 June 2012
56 years old

Director
CLARKE, Terence Joseph
Appointed Date: 01 April 1999
68 years old

Director
MONTEIRO, Frank Joseph
Appointed Date: 05 December 2011
56 years old

Director
RICHARDS, Roger Edward
Appointed Date: 01 March 2002
67 years old

Director
SHEFFIELD, Steven Geoffrey
Appointed Date: 24 December 2014
63 years old

Resigned Directors

Secretary
DARBY, Kim
Resigned: 20 May 2002
Appointed Date: 18 February 1998

Secretary
DUDLEY, Alan
Resigned: 18 February 1998

Director
ALLEN, Howard John
Resigned: 31 August 2001
Appointed Date: 01 May 2000
76 years old

Director
ALLWOOD, John
Resigned: 31 December 1993
91 years old

Director
BROWN, David Macdonald
Resigned: 29 November 1999
Appointed Date: 02 January 1996
76 years old

Director
BROWN, Ronald Geoffrey
Resigned: 15 February 1997
Appointed Date: 01 January 1994
85 years old

Director
BUCKLEY, Robert Ian, Dr
Resigned: 01 April 1999
Appointed Date: 07 July 1997
68 years old

Director
CORDANI, John Louis
Resigned: 14 September 2016
Appointed Date: 17 January 2002
62 years old

Director
DEE, Gerald Philip
Resigned: 01 August 1994
Appointed Date: 01 January 1994
77 years old

Director
DUDLEY, Alan
Resigned: 31 December 1993
75 years old

Director
GARDNER, Robert William
Resigned: 01 January 1993
80 years old

Director
GREEN, Graham John
Resigned: 25 September 1998
79 years old

Director
HANNAM, Peter
Resigned: 21 May 1998
Appointed Date: 01 September 1994
85 years old

Director
HANNAM, Peter
Resigned: 31 December 1993
85 years old

Director
HULME, Jack
Resigned: 31 July 2000
Appointed Date: 30 April 1999
86 years old

Director
JOHANSEN, Peter John Sverre
Resigned: 06 September 2000
Appointed Date: 18 February 1998
71 years old

Director
JOHNSON, Brian Frederick
Resigned: 31 March 1993
95 years old

Director
JOHNSON, Scott Charles
Resigned: 30 August 2000
Appointed Date: 01 April 1999
62 years old

Director
KENNEDY, Michael Vincent
Resigned: 03 December 2001
Appointed Date: 23 August 2000
64 years old

Director
O'NEILL, David Denis
Resigned: 26 February 1999
Appointed Date: 30 March 1998
66 years old

Director
PHASEY, Lance John Passant
Resigned: 31 December 2014
Appointed Date: 01 April 1999
75 years old

Director
PROBERT, David Henry
Resigned: 31 December 1998
Appointed Date: 24 October 1994
87 years old

Director
ROSE, Michael Leigh
Resigned: 08 August 2005
Appointed Date: 06 September 2000
66 years old

Director
SHARD, George Edward
Resigned: 31 December 1999
Appointed Date: 01 September 1994
87 years old

Director
SHARPE, Gillian Thomasina
Resigned: 04 December 1992
72 years old

Director
SIGSTON, Ronald William George
Resigned: 13 November 1992
88 years old

Director
WAKE, Simon John
Resigned: 31 January 2003
Appointed Date: 02 January 1996
81 years old

Director
WAKE, Simon John
Resigned: 31 December 1993
81 years old

Director
YOULE, Peter James
Resigned: 18 May 1998
Appointed Date: 05 April 1993
70 years old

MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

07 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Termination of appointment of John Louis Cordani as a director on 14 September 2016
21 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000,000

22 Jan 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 179 more events
24 Nov 1983
Accounts made up to 31 December 1982
13 Jul 1982
Accounts made up to 31 December 1981
31 Dec 1980
Accounts made up to 31 December 1980
16 Dec 1976
Certificate of incorporation
16 Dec 1976
Incorporation

MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Charges

3 November 2014
Charge code 0129 0882 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Collateral Agent
Description: Contains fixed charge…