VICTREX PLC - THORNTON CLEVELEYS


Company Profile Company Filings

Overview

VICTREX PLC is a Public Limited Company from THORNTON CLEVELEYS and has the status: Active.
VICTREX PLC was incorporated 31 years ago on 25/02/1993 and has the registered number: 02793780. The accounts status is GROUP and accounts are next due on 31/03/2024.

VICTREX PLC - THORNTON CLEVELEYS

This company is listed in the following categories:
20160 - Manufacture of plastics in primary forms

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 31/03/2024

Registered Office

VICTREX TECHNOLOGY CENTRE
THORNTON CLEVELEYS
LANCASHIRE
FY5 4QD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/02/2023 09/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE BRISLEY Secretary 2021-07-01 CURRENT
MS JANET ELIZABETH ASHDOWN Jul 1959 British Director 2018-02-09 CURRENT
MR BRENDAN CONNOLLY Apr 1956 British Director 2018-02-09 CURRENT
DR VIVIENNE COX May 1959 British Director 2021-12-01 CURRENT
MR IAN CLIFFORD MELLING Apr 1978 British Director 2022-07-04 CURRENT
ROS CATHERINE RIVAZ Oct 1955 British Director 2020-05-01 CURRENT
MR JAKOB OSKAR SIGURDSSON Mar 1964 Icelandic Director 2017-10-01 CURRENT
JANE ELIZABETH TOOGOOD Mar 1965 British Director 2015-09-01 CURRENT
MR DAVID THOMAS May 1954 British Director 2018-05-14 CURRENT
MR LAWRENCE CRAIG PENTZ May 1955 American Director 2008-07-28 UNTIL 2022-02-11 RESIGNED
ANNE ROSALIND BATESON Nominee Secretary 1993-02-25 UNTIL 1993-04-16 RESIGNED
POH LIM LAI Mar 1957 British Nominee Director 1993-02-25 UNTIL 1993-04-16 RESIGNED
DR TIMOTHY JOHN WALKER Mar 1948 British Director 1999-05-04 UNTIL 2010-02-10 RESIGNED
MR PATRICK JEAN-MARIE DE SMEDT Jul 1955 Belgian Director 2008-07-28 UNTIL 2018-02-09 RESIGNED
BLAIR SOUDER Apr 1963 Usa Director 2002-09-16 UNTIL 2009-03-31 RESIGNED
MR PAUL JEREMY CHARLES SYMS Mar 1962 British Director 1993-04-16 UNTIL 2002-06-10 RESIGNED
DR PETER JOHN ROWLEY Jun 1943 British Director 1993-04-16 UNTIL 1999-01-26 RESIGNED
MR DAVID FRANK TILSTON Oct 1957 British Director 1997-01-15 UNTIL 2000-02-01 RESIGNED
MR DAVID RICHARD HUMMEL Apr 1958 American Director 1993-04-16 UNTIL 2018-02-09 RESIGNED
MRS SUZANA KONCAREVIC Secretary 2012-04-16 UNTIL 2015-11-01 RESIGNED
MR BRETT GLADDEN Secretary 2016-01-11 UNTIL 2018-05-11 RESIGNED
MR GARY MICHAEL HULME Jun 1965 English Secretary 2009-01-01 UNTIL 2012-04-30 RESIGNED
MRS MUIREANN JACOBS Secretary 2015-11-02 UNTIL 2016-01-11 RESIGNED
MR MICHAEL WILLIAM PEACOCK Jun 1958 British Secretary 2000-02-01 UNTIL 2009-01-01 RESIGNED
MR DAVID FRANK TILSTON Oct 1957 British Secretary 1997-01-15 UNTIL 2000-02-01 RESIGNED
MRS LOUISE WALDEK Secretary 2018-05-11 UNTIL 2021-07-01 RESIGNED
HOWARD ALAN BUTTERWORTH Sep 1953 British Secretary 1993-09-15 UNTIL 1997-01-13 RESIGNED
MR PETER THOMAS WARRY Aug 1949 British Director 1999-01-26 UNTIL 2008-09-30 RESIGNED
DIRECTOR MARTIN COURT May 1961 British Director 2015-04-01 UNTIL 2023-09-30 RESIGNED
JONATHAN CHARLES CARTER-MEGGS Aug 1960 British Director 1993-09-30 UNTIL 1995-10-19 RESIGNED
HOWARD ALAN BUTTERWORTH Sep 1953 British Director 1993-09-15 UNTIL 1997-01-15 RESIGNED
ME PETER EDWARD BREAM Oct 1966 British Director 2010-10-08 UNTIL 2011-10-06 RESIGNED
MR ANDREW STEPHEN BARROW Mar 1968 British Director 2011-10-06 UNTIL 2014-02-01 RESIGNED
DR PETER JOHN ROWLEY Jun 1943 British Secretary 1993-04-16 UNTIL 1993-09-15 RESIGNED
JOHN BAMFORD Oct 1944 British Director 1993-04-16 UNTIL 1999-05-28 RESIGNED
MR TIMOTHY JOHN COOPER Apr 1959 British Director 2012-10-04 UNTIL 2019-09-30 RESIGNED
JONATHAN GILES ASHLEY AZIS Apr 1957 British Director 2003-09-23 UNTIL 2009-09-30 RESIGNED
MR RICHARD JAMES ARMITAGE Oct 1965 British Director 2018-05-01 UNTIL 2022-05-27 RESIGNED
MR MICHAEL WILLIAM PEACOCK Jun 1958 British Director 2000-02-01 UNTIL 2010-10-07 RESIGNED
GROUP FINANCE DIRECTOR LOUISA SACHIKO BURDETT Nov 1968 British Director 2014-02-01 UNTIL 2018-04-30 RESIGNED
ANDREW JAMES HARROWER DOUGAL Sep 1951 British Director 2015-03-01 UNTIL 2018-02-06 RESIGNED
ANITA MARGARET FREW Jun 1957 British Director 2000-08-01 UNTIL 2014-09-30 RESIGNED
PETER JOSEPH HARPER Sep 1935 British Director 1995-05-01 UNTIL 2000-03-31 RESIGNED
RICHARD WILLIAM HELEY Oct 1948 British Director 1995-04-01 UNTIL 2001-06-11 RESIGNED
MR ANTHONY GORMAN CLINCH Sep 1947 British Director 1993-09-30 UNTIL 2002-10-03 RESIGNED
CHARLES EDWARD IRVING SWIFT Nov 1954 British Director 2002-02-12 UNTIL 2006-06-06 RESIGNED
GILES FRANCIS KERR Jul 1959 British Director 2006-08-01 UNTIL 2015-09-30 RESIGNED
DR PAMELA JOSEPHINE KIRBY Sep 1953 English Director 2011-02-09 UNTIL 2020-02-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BP EXPRESS SHOPPING LIMITED MIDDLESEX Active DORMANT 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BP OIL UK LIMITED MIDDLESEX Active FULL 19201 - Mineral oil refining
APPLIED DISTRIBUTION GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BRUNNER MOND LIMITED NORTHWICH Dissolved... DORMANT 20130 - Manufacture of other inorganic basic chemicals
VICTREX MANUFACTURING LIMITED THORNTON CLEVELEYS Active FULL 20160 - Manufacture of plastics in primary forms
VICTREX TRUSTEE LIMITED THORNTON CLEVELEYS Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BUTTERWORTH DEVELOPMENTS LIMITED STOCKPORT Dissolved... UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
BRUNNER MOND GROUP LIMITED NORTHWICH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
POWER2 LTD ASHTON-UNDER-LYNE ENGLAND Active FULL 85310 - General secondary education
ULAS FLYING CLUB LIMITED LIGHTWATER Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
CVC ADVISERS LIMITED Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
BP OIL LOGISTICS UK LIMITED MIDDLESEX Active DORMANT 82990 - Other business support service activities n.e.c.
NANOCO GROUP PLC RUNCORN ENGLAND Active GROUP 72110 - Research and experimental development on biotechnology
SOCIAL FINANCE LIMITED LONDON ENGLAND Active SMALL 70221 - Financial management
SECOND SPRING LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
ESSAR OIL (UK) LIMITED ELLESMERE PORT Active GROUP 19201 - Mineral oil refining
SPORTCRUISER 290 LIMITED OXFORD UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
SAINT GABRIELLE LLP GERRARDS CROS Dissolved... TOTAL EXEMPTION SMALL None Supplied
N147VC LLP OXFORD ENGLAND Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVONDALE ENVIRONMENTAL LIMITED THORNTON-CLEVELEYS ENGLAND Active FULL 39000 - Remediation activities and other waste management services
AVONDALE HOLDINGS LIMITED THORNTON-CLEVELEYS ENGLAND Active FULL 39000 - Remediation activities and other waste management services
CELTEK CALIBRATION LIMITED THORNTON CLEVELEYS Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
AGC CHEMICALS EUROPE, LTD. THORNTON-CLEVELEYS ENGLAND Active FULL 20160 - Manufacture of plastics in primary forms
E T F (FYLDE) LIMITED THORNTON-CLEVELEYS UNITED KINGDOM Active TOTAL EXEMPTION FULL 20600 - Manufacture of man-made fibres
ANGLESEY LNG LIMITED THORNTON-CLEVELEYS ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
AVONDALE ADVANCED WASTE TREATMENT LIMITED THORNTON-CLEVELEYS ENGLAND Active SMALL 39000 - Remediation activities and other waste management services
DRAGON POWER DEVELOPMENTS LIMITED THORNTON-CLEVELEYS ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ATEX SOLUTIONS LIMITED THORNTON CLEVELEYS Active UNAUDITED ABRIDGED 71129 - Other engineering activities
AVONDALE DEVELOPMENTS LIMITED THORNTON-CLEVELEYS ENGLAND Active DORMANT 39000 - Remediation activities and other waste management services