Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cytec Industrial Materials (Manchester) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

GEORGE COLE TECHNOLOGIES LIMITED
ADVANCED COMPOSITES GROUP (MANCHESTER) LIMITED
UMECO STRUCTURAL MATERIALS ( MANCHESTER ) LIMITED

Details

Company type Private Limited Company, Active
Company Number 00605214
Record last updated Tuesday, March 26, 2024 10:33:38 AM UTC
Official Address Composites House Sinclair Close Heanor Gate Industrial Estate Shipley Park Horsley And Woodhouse, Shipley Park, Horsley And Horsley Woodhouse
There are 11 companies registered at this street
Postal Code DE757SP
Sector Manufacture of other plastic products

Charts

Visits

CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED (United Kingdom) Page visits 2024

Searches

CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Mar 23, 2024 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 22, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 9, 2023 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 9, 2023 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 1, 2022 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 1, 2022 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 26, 2021 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 26, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 17, 2021 Appointment of a man as Site Director and Director Appointment of a man as Site Director and Director
Registry Apr 12, 2021 Appointment of a man as Company Accounting Manager and Director Appointment of a man as Company Accounting Manager and Director
Registry Feb 28, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2020 Resignation of one Director (a man) 6052... Resignation of one Director (a man) 6052...
Registry Aug 12, 2016 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Feb 14, 2014 Annual return Annual return
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Oct 14, 2013 Miscellaneous document Miscellaneous document
Registry Jan 31, 2013 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 31, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 31, 2013 Change of registered office address Change of registered office address
Registry Jan 9, 2013 Annual return Annual return
Registry Jan 2, 2013 Company name change Company name change
Registry Jan 2, 2013 Change of name certificate Change of name certificate
Registry Nov 6, 2012 Resignation of one Director Resignation of one Director
Registry Nov 6, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 4, 2012 Change of accounting reference date Change of accounting reference date
Financials Sep 14, 2012 Annual accounts Annual accounts
Registry Jul 24, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 24, 2012 Appointment of a man as Director 6052... Appointment of a man as Director 6052...
Registry Jul 24, 2012 Resignation of one Director Resignation of one Director
Registry Jul 24, 2012 Resignation of one Director 6052... Resignation of one Director 6052...
Registry Jul 24, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 24, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 20, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jul 20, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 2, 2012 Company name change Company name change
Registry Apr 2, 2012 Change of name certificate Change of name certificate
Registry Mar 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 20, 2012 Appointment of a man as Director 6052... Appointment of a man as Director 6052...
Registry Feb 29, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Feb 28, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2012 Resignation of one Director Resignation of one Director
Registry Jan 4, 2012 Annual return Annual return
Financials Dec 5, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Resignation of one Director Resignation of one Director
Registry Aug 10, 2011 Resignation of one Director 6052... Resignation of one Director 6052...
Registry Aug 10, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2011 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jan 12, 2011 Annual return Annual return
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Jan 11, 2010 Company name change Company name change
Registry Jan 11, 2010 Change of name certificate Change of name certificate
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Registry Jan 6, 2010 Change of particulars for director 6052... Change of particulars for director 6052...
Registry Dec 30, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 9, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 9, 2009 Statement of satisfaction in full or in part of mortgage or charge 6052... Statement of satisfaction in full or in part of mortgage or charge 6052...
Registry Nov 9, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 9, 2009 Statement of satisfaction in full or in part of mortgage or charge 6052... Statement of satisfaction in full or in part of mortgage or charge 6052...
Registry Nov 9, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 9, 2009 Statement of satisfaction in full or in part of mortgage or charge 6052... Statement of satisfaction in full or in part of mortgage or charge 6052...
Financials Aug 8, 2009 Annual accounts Annual accounts
Financials Feb 5, 2009 Annual accounts 6052... Annual accounts 6052...
Registry Jan 5, 2009 Annual return Annual return
Registry Jan 5, 2009 Register of members Register of members
Registry Jan 5, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 5, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 2008 Annual return Annual return
Registry Nov 30, 2007 Appointment of a director Appointment of a director
Registry Nov 30, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 30, 2007 Resignation of a director Resignation of a director
Registry Nov 30, 2007 Resignation of a director 6052... Resignation of a director 6052...
Registry Nov 30, 2007 Resignation of a director Resignation of a director
Registry Nov 30, 2007 Resignation of a director 6052... Resignation of a director 6052...
Registry Nov 30, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 30, 2007 Appointment of a director Appointment of a director
Registry Nov 30, 2007 Appointment of a director 6052... Appointment of a director 6052...
Registry Nov 30, 2007 Appointment of a director Appointment of a director
Registry Nov 30, 2007 Appointment of a director 6052... Appointment of a director 6052...
Registry Nov 30, 2007 Appointment of a director Appointment of a director
Registry Nov 21, 2007 Six appointments: 6 men Six appointments: 6 men
Registry Nov 21, 2007 Resignation of a woman Resignation of a woman
Financials Jul 9, 2007 Annual accounts Annual accounts
Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 19, 2007 Annual return Annual return
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Feb 14, 2006 Annual return Annual return
Financials Apr 26, 2005 Annual accounts Annual accounts
Registry Feb 11, 2005 Annual return Annual return
Financials Sep 1, 2004 Annual accounts Annual accounts
Registry Jul 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 2004 Annual return Annual return
Registry Sep 21, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 21, 2003 Alteration to memorandum and articles 6052... Alteration to memorandum and articles 6052...
Financials Jul 30, 2003 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)