MAYBRIDGE CHEMICAL COMPANY LIMITED

6 officers / 28 resignations

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2020
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

SMITH, ANTHONY HUGH

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 November 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT, TAX AND TREASURY

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

NORMAN, DAVID JOHN

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GREGG, RHONA

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
10 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 November 2009
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


INCE, NICHOLAS

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 September 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GRANT, Lucie Mary Katja

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role RESIGNED
director
Date of birth
July 1976
Appointed on
7 February 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

MOODIE, IAIN ALASDAIR KEITH

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
18 April 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, KATIE ROSE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 December 2010
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

WHEELER, KEVIN NEIL

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
18 May 2007
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode WA14 2DT £283,000

WARD, NICOLA JANE

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, ENGLAND, CB5 8BZ
Role RESIGNED
Secretary
Appointed on
8 February 2007
Resigned on
18 December 2014
Nationality
BRITISH

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
1 February 2007
Resigned on
31 October 2009
Nationality
BRITISH

WHITE, SYLVIA

Correspondence address
THERMO FISHER SCIENTIFIC, LANGHURSTWOOD ROAD, HORSHAM, WEST SUSSEX, RH12 4QD
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
9 November 2006
Resigned on
1 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH12 4QD £532,000

COLEY, JAMES ROBERT EWEN

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
9 November 2006
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

MEHTA, CHETAN PRAFUL

Correspondence address
UNIT 2, LOWER MEADOW ROAD, BROOKE PARK, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3LP
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
18 August 2006
Resigned on
9 November 2006
Nationality
AMERICAN
Occupation
BUSINESSMAN

MCCONNELL, SARAH HLAVINKA

Correspondence address
FISHER SCIENTIFIC BISHOP MEADOW ROAD, LOUGHBOROUGH, LEICESTERSHIRE, U, LE11 5RG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
18 August 2006
Resigned on
9 November 2006
Nationality
AMERICAN
Occupation
LAWYER

ROELLIG, MARK DOUGLAS

Correspondence address
10936 PINE DRIVE, PARKER, CO80138, USA
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 May 2005
Resigned on
9 December 2005
Nationality
AMERICAN
Occupation
LAWYER/BUSINESSMAN

DUCHENE, TODD MICHAEL

Correspondence address
11 HUNTER DRIVE, HAMPTON NH, ROCKINGHAM 03842, USA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
29 November 2002
Resigned on
11 May 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MEISTER, PAUL

Correspondence address
19 SHIP ROCK ROAD, NORTH HAMPTON, NEW HAMPSHIRE 03862, USA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
29 November 2002
Resigned on
18 August 2006
Nationality
AMERICAN
Occupation
EXECUTIVE

DELLAPA, JOHN ANTHONY

Correspondence address
53 EMERSON ROAD, WINCHESTER, 01890 MASSACHUSSETTS, USA
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
29 November 2002
Resigned on
18 August 2006
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

DEBEVOISE & PLIMPTON SERVICES LTD

Correspondence address
14TH FLOOR, TOWER 42, OLD BROAD STREET, LONDON, EC2N 1HQ
Role RESIGNED
Secretary
Appointed on
29 November 2002
Resigned on
8 February 2007
Nationality
BRITISH

Average house price in the postcode EC2N 1HQ £222,000

KERTON, NICHOLAS ANTHONY

Correspondence address
10 QUEEN'S COPSE LANE, HOLTWOOD, WIMBORNE, DORSET, BH21 7EF
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
17 January 2000
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 7EF £1,171,000

EASTLAKE, LESLIE

Correspondence address
WESTVALE HOUSE, TREMEER LANE, ST. TUDY, BODMIN, CORNWALL, PL30 3NF
Role RESIGNED
Secretary
Appointed on
17 November 1997
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL30 3NF £538,000

EASTLAKE, LESLIE

Correspondence address
WESTVALE HOUSE, TREMEER LANE, ST. TUDY, BODMIN, CORNWALL, PL30 3NF
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
17 November 1997
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PL30 3NF £538,000

BULL, BERNARD THOMAS

Correspondence address
DONEYS HOUSE, ST CLETHER, LAUNCESTON, CORNWALL, PL15 8PT
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
26 September 1997
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode PL15 8PT £726,000

NEWTON, ROGER FRANK

Correspondence address
FORD HILL HOUSE, LITTLE HADHAM, WARE, HERTFORDSHIRE, SG11 2AZ
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
26 September 1997
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG11 2AZ £968,000

BULL, BERNARD THOMAS

Correspondence address
DONEYS HOUSE, ST CLETHER, LAUNCESTON, CORNWALL, PL15 8PT
Role RESIGNED
Secretary
Appointed on
26 September 1997
Resigned on
17 November 1997
Nationality
BRITISH
Occupation
CHEMIST

Average house price in the postcode PL15 8PT £726,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
27 June 1997
Resigned on
27 June 1997

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
27 June 1997
Resigned on
27 June 1997

BRIDGWATER, GLADYS MAY

Correspondence address
LITTLE MANOR, WIDEMOUTH BAY, BUDE, CORNWALL, EX23 0AQ
Role RESIGNED
Director
Date of birth
May 1925
Appointed on
27 June 1997
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
DIRECTOR/SECRETARY

Average house price in the postcode EX23 0AQ £746,000

BRIDGWATER, RODEN JOHN

Correspondence address
LITTLE MANOR, WIDEMOUTH BAY, BUDE, CORNWALL, EX23 0AQ
Role RESIGNED
Director
Date of birth
October 1926
Appointed on
27 June 1997
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX23 0AQ £746,000

BRIDGWATER, RODEN VICTOR

Correspondence address
CAIRNDALE, RAME CROSS, PENRYN, CORNWALL, TR10 9DZ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
27 June 1997
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TR10 9DZ £374,000

BRIDGWATER, GLADYS MAY

Correspondence address
LITTLE MANOR, WIDEMOUTH BAY, BUDE, CORNWALL, EX23 0AQ
Role RESIGNED
Secretary
Appointed on
27 June 1997
Resigned on
26 September 1997
Nationality
BRITISH
Occupation
DIRECTOR/SECRETARY

Average house price in the postcode EX23 0AQ £746,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company