UNIVAR SPECIALTY CONSUMABLES LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
UNIVAR SPECIALTY CONSUMABLES LIMITED is a Private Limited Company from BRADFORD and has the status: Active.
UNIVAR SPECIALTY CONSUMABLES LIMITED was incorporated 53 years ago on 12/11/1970 and has the registered number: 00994213. The accounts status is FULL and accounts are next due on 30/09/2024.
UNIVAR SPECIALTY CONSUMABLES LIMITED was incorporated 53 years ago on 12/11/1970 and has the registered number: 00994213. The accounts status is FULL and accounts are next due on 30/09/2024.
UNIVAR SPECIALTY CONSUMABLES LIMITED - BRADFORD
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
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
AQUARIUS HOUSE 6 MID POINT BUSINESS PARK
BRADFORD
BD3 7AY
This Company Originates in : United Kingdom
Previous trading names include:
MARNIC LIMITED (until 05/01/2010)
MARNIC LIMITED (until 05/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2021-04-01 | CURRENT | ||
RICHARD NIGEL HAYES | Aug 1969 | British | Director | 2021-11-22 | CURRENT |
ISABELLE-ANNE TRAINAR | Nov 1979 | French | Director | 2023-07-01 | CURRENT |
MR PAUL GRAHAM BRYANT | Feb 1973 | British | Director | 2015-12-23 | CURRENT |
MARK JOHN HUGHES | Dec 1961 | British | Director | 2008-04-07 UNTIL 2009-09-11 | RESIGNED |
NORMAN SIMPSON | Secretary | 2008-04-03 UNTIL 2009-08-04 | RESIGNED | ||
RYDER ASCOTT | Secretary | 2002-01-31 UNTIL 2002-07-01 | RESIGNED | ||
JOANNE MARGARET FENNER | Secretary | 2002-07-01 UNTIL 2007-07-12 | RESIGNED | ||
MISS DONNA LOUISE ROTHWELL | British | Secretary | 2009-08-04 UNTIL 2010-06-04 | RESIGNED | |
MISS CATHERINE SHERRINGTON | Nov 1945 | British | Secretary | RESIGNED | |
MR MICHAEL YOUNG | Dec 1949 | British | Secretary | 2007-07-12 UNTIL 2008-04-03 | RESIGNED |
CHRISTOPHER JOHN MORLEY | Sep 1964 | British | Director | 2008-04-07 UNTIL 2009-03-01 | RESIGNED |
STEPHEN NEIL LANDSMAN | Sep 1959 | Us Citizen | Director | 2013-06-14 UNTIL 2017-05-20 | RESIGNED |
MR MICHAEL IAN LATHAM | May 1958 | British | Director | 2009-07-14 UNTIL 2010-05-11 | RESIGNED |
MR JOHN JOSEPH MCKENZIE | May 1952 | British | Director | 2008-04-07 UNTIL 2009-05-27 | RESIGNED |
MR MICHAEL YOUNG | Dec 1949 | British | Director | RESIGNED | |
NOELLE PERKINS | Jun 1977 | American | Director | 2020-02-17 UNTIL 2023-07-01 | RESIGNED |
MISS CATHERINE SHERRINGTON | Nov 1945 | British | Director | RESIGNED | |
EVERSECRETARY LIMITED | Corporate Secretary | 2018-08-13 UNTIL 2021-02-01 | RESIGNED | ||
MR JEREMY NATHANIEL VANE | Feb 1958 | British | Director | 2002-07-01 UNTIL 2009-01-30 | RESIGNED |
MS AMY ELIZABETH WEAVER FISHER | Mar 1967 | American | Director | 2010-12-01 UNTIL 2013-06-14 | RESIGNED |
MR CHRISTOPHE JEUSSE | Jul 1971 | French | Director | 2010-05-11 UNTIL 2012-05-11 | RESIGNED |
SABINE DUYFJES | Jun 1972 | German | Director | 2012-05-11 UNTIL 2021-11-22 | RESIGNED |
MR WARREN TERRY HILL | Apr 1960 | American | Director | 2010-05-11 UNTIL 2015-08-15 | RESIGNED |
MR PETER DANSER HEINZ | Mar 1952 | American | Director | 2010-05-11 UNTIL 2010-12-01 | RESIGNED |
MR PAUL JONATHAN GILBERT | Jun 1954 | British | Director | 2008-04-07 UNTIL 2010-05-11 | RESIGNED |
JEFFREY WILLIAM CARR | Aug 1956 | American | Director | 2017-05-20 UNTIL 2020-02-17 | RESIGNED |
MR RYDER ASCOTT | Mar 1949 | British | Director | RESIGNED | |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2010-06-04 UNTIL 2018-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Univar Europe Limited | 2016-04-06 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |