EGL LIMITED - MANCHESTER


Company Profile Company Filings

Overview

EGL LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
EGL LIMITED was incorporated 61 years ago on 30/01/1963 and has the registered number: 00748589. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EGL LIMITED - MANCHESTER

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

- CLAYTON LANE
MANCHESTER
M11 4SR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/01/2024 07/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR LIANE MONIKA DEUSSER Nov 1967 German Director 2021-01-01 CURRENT
MISS GENEVA ANGELA STAPLETON British Secretary 2001-06-01 CURRENT
MRS ANH TU LUU Feb 1979 British Director 2012-03-02 CURRENT
MR SHAHID RABBANI Dec 1980 British Director 2021-10-26 CURRENT
KENNETH JOSEPH MINTON Jan 1937 British Director 1993-02-16 UNTIL 1993-07-09 RESIGNED
MR NIGEL MACLEOD Jun 1961 British Director 2007-05-22 UNTIL 2012-02-29 RESIGNED
ANDREW HENRY SIMON Apr 1945 British Director RESIGNED
ROBIN SHRIVES Jan 1947 British Director 1995-08-30 UNTIL 1995-08-31 RESIGNED
NICHOLAS HANDRAN SMITH Mar 1949 Australian Director 1998-05-13 UNTIL 2001-09-30 RESIGNED
MR ANDREW JOHN SAVAGE Jun 1947 British Director 2001-06-19 UNTIL 2003-02-28 RESIGNED
MR PETER ROBERT CHARLES RODGER Jun 1951 British Director 2001-06-19 UNTIL 2003-07-31 RESIGNED
EDWARD JOHN PRATT Jan 1941 British Director RESIGNED
MR GERALD ANTHONY HENRY PALFREYMAN Mar 1934 British Director RESIGNED
RICHARD CLIVE NEAL Mar 1939 British Director RESIGNED
ROBIN TOMKINS Mar 1937 British Director 1993-07-09 UNTIL 1995-03-31 RESIGNED
MR ERROL JEAN MENKE Aug 1952 American Director 1993-02-16 UNTIL 1993-07-09 RESIGNED
ANDREW JAMES SCULL Apr 1956 British Director 1993-07-09 UNTIL 1997-06-25 RESIGNED
AMANDA WHALLEY British Secretary 2000-08-01 UNTIL 2001-06-01 RESIGNED
NICHOLAS HANDRAN SMITH Mar 1949 Australian Secretary 1998-05-13 UNTIL 2000-08-01 RESIGNED
EDWARD JOHN PRATT Jan 1941 British Secretary RESIGNED
CHRISTOPHER ERNEST BEASLEY British Secretary RESIGNED
MRS STACEY-ANN JACKSON Jun 1980 British Director 2016-04-20 UNTIL 2017-05-26 RESIGNED
MR MATTHIAS KITTLER Nov 1971 German Director 2023-06-09 UNTIL 2024-01-24 RESIGNED
DAVID STUART WINTERBOTTOM Nov 1936 British Director RESIGNED
MR DONALD CHARLES MACKENZIE ANDREWS Aug 1960 British Director 2001-03-30 UNTIL 2008-10-17 RESIGNED
MR HUGH ROGER HATFIELD Sep 1938 British Director RESIGNED
MR BERNARD GEORGE HARVEY Jul 1957 English Director 2008-10-17 UNTIL 2013-05-03 RESIGNED
MR JOHN LAMBERT HAMILTON Jul 1951 Uk Director 2002-05-03 UNTIL 2005-02-25 RESIGNED
BRYAN ALBERT HALL Oct 1939 British Director 1993-02-16 UNTIL 1993-07-09 RESIGNED
JONATHAN PHILIP REUBEN LIPMAN May 1968 British Director 2005-02-24 UNTIL 2007-05-22 RESIGNED
MR ANDREW QUENTIN SCHOFIELD GREEN Nov 1945 British Director 1995-08-30 UNTIL 1995-08-31 RESIGNED
MR JOHN ALLAN BROWN Dec 1962 British Director 1997-06-24 UNTIL 2001-06-20 RESIGNED
CORNELIS ADRIANUS BOKMANS Jul 1942 Dutch Director 1994-03-16 UNTIL 1994-12-08 RESIGNED
CHRISTOPHER ERNEST BEASLEY British Director 1993-07-09 UNTIL 1998-05-13 RESIGNED
MR JOHN REGINALD WARDHAUGH ANSDELL Oct 1946 British Director RESIGNED
MISS KIM TIBBLES Feb 1971 British Director 2014-01-21 UNTIL 2015-12-31 RESIGNED
MR JULIO DINIZ PEREIRA DE ALMEIDA Oct 1968 Brazilian Director 2018-06-09 UNTIL 2020-12-31 RESIGNED
NIGEL JOHN CROUCH Feb 1948 British Director RESIGNED
MR BARRIE IRVING LISS Jan 1933 British Director RESIGNED
JOHN DEREK LAW May 1957 British Director 1993-07-09 UNTIL 1998-06-26 RESIGNED
MS SIGRID MCBAIN May 1972 German Director 2017-05-16 UNTIL 2018-06-30 RESIGNED
DR DAVID JOHN WILBRAHAM Jan 1939 British Director 1993-02-16 UNTIL 1993-07-09 RESIGNED
MR HANS FRANS ALINE MARIA VAN IMPE Nov 1956 Belgian Director 2013-05-03 UNTIL 2014-07-02 RESIGNED
JUDITH TWENTYMAN Mar 1964 British Director 1998-07-01 UNTIL 2001-06-20 RESIGNED
DANIEL FRANCIS TONER Jan 1968 British Director 1999-08-17 UNTIL 2001-03-30 RESIGNED
TIMOTHY SIMON HOWDEN Apr 1937 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Evonik Amalgamation Limited 2016-04-06 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVONIK AMALGAMATION LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DURHAM COATINGS LIMITED LONDON ... FULL 2466 - Manufacture of other chemical products
SSL INTERNATIONAL PLC SLOUGH Active FULL 64205 - Activities of financial services holding companies
EVONIK LCL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DEGUSSA KNOTTINGLEY LIMITED CRAWLEY ... FULL 2414 - Manufacture other organic basic chemicals
EVONIK PENSION SCHEME TRUSTEE LIMITED MANCHESTER ENGLAND Active DORMANT 65300 - Pension funding
INSPEC FINE CHEMICALS LIMITED MILTON KEYNES Dissolved... FULL 7499 - Non-trading company
RECKITT SETON LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EVONIK UK HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EVONIK SPECIALITY ORGANICS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
15 HAY HILL MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
FLAMINGO FLOWERS LTD. STEVENAGE ENGLAND Active FULL 46220 - Wholesale of flowers and plants
HOWDEN GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 65120 - Non-life insurance
HEARTLANDS EDUCATION CENTRE LIMITED BORDESLEY GREEN EAST Active MICRO ENTITY 85600 - Educational support services
CHAMBERLAIN PLASTICS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
CHAMBERLAIN COATINGS LIMITED HUDDERSFIELD ENGLAND Active MICRO ENTITY 74990 - Non-trading company
STEP ON HOMES LIMITED BEACONSFIELD Active DORMANT 99999 - Dormant Company
WELL ROAD FARM LIMITED BEACONSFIELD Active DORMANT 68209 - Other letting and operating of own or leased real estate
BMH ASSOCIATES LIMITED AMERSHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVONIK LIL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
EVONIK CHEMICALS LIMITED MANCHESTER UNITED KINGDOM Active FULL 20140 - Manufacture of other organic basic chemicals
EVONIK AMALGAMATION LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
EVONIK LCL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
EVONIK PENSION SCHEME TRUSTEE LIMITED MANCHESTER ENGLAND Active DORMANT 65300 - Pension funding
EVONIK UK HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EVONIK SPECIALITY ORGANICS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED MANCHESTER ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
EVONIK TRUSTEE LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 65300 - Pension funding