APOGENT UK LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

APOGENT UK LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
APOGENT UK LIMITED was incorporated 30 years ago on 01/09/1993 and has the registered number: 02849520. The accounts status is FULL and accounts are next due on 30/09/2024.

APOGENT UK LIMITED - ALTRINCHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

3RD FLOOR, 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
RHONA GREGG Secretary 2015-09-10 CURRENT
SYED WAQAS AHMED Nov 1979 British Director 2020-03-23 CURRENT
EUAN DANEY ROSS CAMERON Mar 1976 British Director 2018-10-31 CURRENT
DAVID JOHN NORMAN Dec 1960 British Director 2015-11-16 CURRENT
ANTHONY HUGH SMITH May 1962 American Director 2018-11-12 CURRENT
MICHAEL JOHN KING Aug 1953 British Director 2000-11-08 UNTIL 2007-07-27 RESIGNED
RAYMOND GEORGE TURNER Mar 1933 British Director 1993-09-17 UNTIL 1998-07-31 RESIGNED
FRANK HENRY JELLINEK May 1945 American Director 2001-07-20 UNTIL 2005-04-06 RESIGNED
JAMES ALEXANDER SMILLIE Jan 1950 British Director 2000-11-08 UNTIL 2003-04-30 RESIGNED
SIMON JEREMY CHARLES TUCKER Oct 1961 British Director 1998-11-23 UNTIL 2000-11-08 RESIGNED
MICHAEL KENNETH MICHAUD Dec 1966 American Director 2003-01-06 UNTIL 2007-11-26 RESIGNED
MR IAIN ALASDAIR KEITH MOODIE Mar 1967 British Director 2012-04-18 UNTIL 2013-02-07 RESIGNED
CHETAN PRAFUL MEHTA Jan 1969 American Director 2006-08-18 UNTIL 2006-11-09 RESIGNED
MICHAEL GEOFFREY LEWIS Aug 1958 British Director 1998-07-31 UNTIL 2000-11-08 RESIGNED
KEVIN NEIL WHEELER Dec 1958 British Director 2007-07-30 UNTIL 2015-11-16 RESIGNED
JEFFREY COFFIN LEATHE Mar 1956 Us Citizen Director 2001-07-20 UNTIL 2003-01-06 RESIGNED
NICHOLAS IAN COOPER May 1964 British Nominee Director 1993-09-09 UNTIL 1993-09-17 RESIGNED
LEON NEAL Mar 1926 British Nominee Director 1993-09-09 UNTIL 1993-09-17 RESIGNED
NICOLA JANE WARD Jun 1962 British Secretary 2007-11-26 UNTIL 2014-12-18 RESIGNED
EDWARD REGINALD GARRETT British Secretary 1993-09-17 UNTIL 2000-11-08 RESIGNED
BARRY JOHN COOPER Jul 1947 British Secretary 2000-11-08 UNTIL 2007-11-26 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-09-01 UNTIL 1993-09-09 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-09-01 UNTIL 1993-09-09 RESIGNED
BARRY JOHN COOPER Jul 1947 British Director 2000-11-08 UNTIL 2007-11-26 RESIGNED
JAMES ROBERT EWEN COLEY Aug 1960 British Director 2006-11-09 UNTIL 2012-04-18 RESIGNED
DENNIS BROWN Oct 1947 American Director 1993-09-17 UNTIL 2001-07-20 RESIGNED
MICHAEL KELLY BRESSON Mar 1958 American Director 2001-07-19 UNTIL 2005-04-06 RESIGNED
MR ALLEN ROBERT GREEN May 1951 British Director 1993-09-17 UNTIL 1998-02-20 RESIGNED
EDWARD REGINALD GARRETT British Director 1993-09-17 UNTIL 2000-11-08 RESIGNED
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 1993-09-09 UNTIL 1993-09-17 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2007-11-26 UNTIL 2009-10-31 RESIGNED
JOHN ANTHONY DELLAPA Jul 1961 Us Citizen Director 2005-04-04 UNTIL 2006-08-18 RESIGNED
DENNIS BROWN Oct 1947 American Director 2003-02-14 UNTIL 2005-04-06 RESIGNED
NICHOLAS INCE Dec 1982 British Director 2015-09-10 UNTIL 2018-10-31 RESIGNED
LUCIE MARY KATJA GRANT Jul 1976 British Director 2013-02-07 UNTIL 2019-12-03 RESIGNED
MR TREVOR LEWIS JONES Oct 1944 British Director 1998-09-17 UNTIL 2005-04-06 RESIGNED
KENNETH FREDERICK YONTZ Jul 1944 Usa Director 1993-09-17 UNTIL 2001-07-20 RESIGNED
KATIE ROSE WRIGHT Jul 1982 British Director 2010-12-01 UNTIL 2015-09-04 RESIGNED
MS SYLVIA WHITE Mar 1972 British Director 2006-11-09 UNTIL 2007-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Erie U.K. Limited 2016-04-06 Altrincham   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
ELECTROTHERMAL ENGINEERING LIMITED MANCHESTER Dissolved... FULL 27900 - Manufacture of other electrical equipment
MAYBRIDGE LIMITED ALTRINCHAM Active FULL 20140 - Manufacture of other organic basic chemicals
CHROMACOL LIMITED ALTRINCHAM Active SMALL 74990 - Non-trading company
KERR U.K. LIMITED UXBRIDGE Active FULL 32500 - Manufacture of medical and dental instruments and supplies
NALGE (EUROPE) LIMITED LONDON ... SMALL 46900 - Non-specialised wholesale trade
ADVANCED BIOTECHNOLOGIES LIMITED ALTRINCHAM Active SMALL 20590 - Manufacture of other chemical products n.e.c.
GENEVAC LIMITED LONDON UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
EPSOM GLASS INDUSTRIES LIMITED ALTRINCHAM Active FULL 74990 - Non-trading company
FISHER SCIENTIFIC U.K., LIMITED LEICESTERSHIRE Active FULL 82990 - Other business support service activities n.e.c.
FISHER SCIENTIFIC HOLDING U.K., LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
MAYBRIDGE CHEMICAL COMPANY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MAYBRIDGE CHEMICAL HOLDINGS LIMITED ALTRINCHAM Active DORMANT 70100 - Activities of head offices
LAB VISION (UK) LIMITED LONDON Dissolved... SMALL 74990 - Non-trading company
MATRIX TECHNOLOGIES CORPORATION LIMITED ALTRINCHAM Active FULL 74990 - Non-trading company
FISHER SCIENTIFIC UK HOLDING COMPANY 2 ALTRINCHAM Active FULL 70100 - Activities of head offices
CENDUIT LIMITED READING UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ERIE U.K. LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
FISHER MAYBRIDGE HOLDINGS LIMITED ALTRINCHAM Active SMALL 70100 - Activities of head offices
G. & M. PROCTER LIMITED PAISLEY Active FULL 21100 - Manufacture of basic pharmaceutical products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MISP HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 47782 - Retail sale by opticians
ICP INDUSTRIAL EUROPE LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
MIRAGON CAPITAL LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EYETECH INTERNATIONAL LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
FRESH CHERRIES LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 46310 - Wholesale of fruit and vegetables
MOBI VAS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
MAGNOLIA LEAF NOMINEE LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
MAGNOLIA TREE GP LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MCL ICON UNIT 2 PROPCO LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
HELIUM MIRACLE 300 LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company