MCGEAN-ROHCO (U.K.) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 2QP

Company number 01177941
Status Active
Incorporation Date 18 July 1974
Company Type Private Limited Company
Address QUALCAST ROAD, LOWER HORSELEY FIELDS, WOLVERHAMPTON, WEST MIDLANDS, WV1 2QP
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 August 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of MCGEAN-ROHCO (U.K.) LIMITED are www.mcgeanrohcouk.co.uk, and www.mcgean-rohco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Mcgean Rohco U K Limited is a Private Limited Company. The company registration number is 01177941. Mcgean Rohco U K Limited has been working since 18 July 1974. The present status of the company is Active. The registered address of Mcgean Rohco U K Limited is Qualcast Road Lower Horseley Fields Wolverhampton West Midlands Wv1 2qp. . LIPSCOMBE, Terence John is a Secretary of the company. SP LEGAL SECRETARIES LIMITED is a Secretary of the company. CAMPBELL JR, David Ray is a Director of the company. HENNAH, Leighton, Dr is a Director of the company. WHITNEY JNR, Dickson Loos is a Director of the company. Director MAY, Kerry Hugh has been resigned. Director POWLES, Richard has been resigned. Director ROMER, Klaus Rudolf, Dr has been resigned. Director SOUTHWORTH, William Malone has been resigned. Director STARKEY, Robert Stephen has been resigned. Director WHITNEY, Dickson Loos has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors


Secretary
SP LEGAL SECRETARIES LIMITED
Appointed Date: 24 September 2008

Director
CAMPBELL JR, David Ray
Appointed Date: 01 October 2015
57 years old

Director
HENNAH, Leighton, Dr
Appointed Date: 10 January 2000
67 years old

Director

Resigned Directors

Director
MAY, Kerry Hugh
Resigned: 31 August 2015
70 years old

Director
POWLES, Richard
Resigned: 31 December 2001
78 years old

Director
ROMER, Klaus Rudolf, Dr
Resigned: 01 January 1996
85 years old

Director
SOUTHWORTH, William Malone
Resigned: 31 January 2001
79 years old

Director
STARKEY, Robert Stephen
Resigned: 31 January 2001
74 years old

Director
WHITNEY, Dickson Loos
Resigned: 06 April 2001
98 years old

MCGEAN-ROHCO (U.K.) LIMITED Events

17 Mar 2017
Full accounts made up to 31 December 2016
27 Sep 2016
Confirmation statement made on 24 August 2016 with updates
27 Jun 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
05 Feb 2016
Full accounts made up to 30 September 2015
29 Oct 2015
Appointment of Mr David Ray Campbell Jr as a director on 1 October 2015
...
... and 92 more events
12 Feb 1987
Director resigned

05 Feb 1987
Return made up to 31/12/86; full list of members

09 Sep 1986
Particulars of mortgage/charge

04 Aug 1986
Return made up to 17/12/85; full list of members

18 Jul 1974
Incorporation

MCGEAN-ROHCO (U.K.) LIMITED Charges

8 March 2013
Legal charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a qualcast road,horseley fields…
29 January 1990
Legal charge
Delivered: 2 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at horseley fields wolverhampton west midlands title…
27 August 1986
Debenture
Delivered: 9 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…