MEXICHEM SPECIALTY COMPOUNDS LIMITED

6 officers / 32 resignations

ARCHIBALD, Euan James

Correspondence address
C/O Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0DG
Role ACTIVE
secretary
Appointed on
28 June 2024

Average house price in the postcode LE13 0DG £458,000

WALKER-ARNOTT, Ellen

Correspondence address
C/O Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0DG
Role ACTIVE
secretary
Appointed on
30 January 2023
Resigned on
28 June 2024

Average house price in the postcode LE13 0DG £458,000

FUNDERBURG, MICHAEL RAY

Correspondence address
170 PIONEER DRIVE, LEOMINSTER, UNITED STATES, MA 01453
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
23 July 2018
Nationality
AMERICAN
Occupation
CFO

NIVARTHY, Gautam Satyamurthy

Correspondence address
170 Pioneer Dr., Leominster, United States, MA 01453
Role ACTIVE
director
Date of birth
April 1973
Appointed on
23 July 2018
Nationality
American
Occupation
Executive Vice President & President, Alphagary

DELISLE, DANIEL JEAN

Correspondence address
170 PIONEER DRIVE, LEOMINSTER, UNITED STATES, MA 01453
Role ACTIVE
Director
Date of birth
August 1965
Appointed on
23 July 2018
Nationality
AMERICAN
Occupation
GENERAL MANAGER

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
8TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Secretary
Appointed on
9 October 2009
Nationality
BRITISH

Average house price in the postcode EC4A 4AB £97,690,000


SOTO GONZALEZ, ALVARO

Correspondence address
RIO SAN JAVIER 10, VIVEROS DEL RIO, TLALNEPANTLA 54060, MEXICO
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
21 April 2014
Resigned on
23 July 2018
Nationality
MEXICAN
Occupation
NONE

MANRIQUE ROCHA, BARBARO CARLOS

Correspondence address
RIO SAN JAVIER 10, VIVEROS DEL RIO, TLALNEPANTLA 54060, MEXICO
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
21 April 2014
Resigned on
23 July 2018
Nationality
MEXICAN
Occupation
NONE

CARRILLO RULE, ANTONIO

Correspondence address
RIO SAN JAVIER 10, VIVEROS DEL RIO, TLALNEPANTLA 54060, MEXICO
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
21 April 2014
Resigned on
29 February 2016
Nationality
MEXICAN
Occupation
NONE

GUZMAN PERERA, RODRIGO

Correspondence address
RIO SAN JAVIER 10, VIVEROS DEL RIO, TLALNEPANTLA 54060, MEXICO
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
21 April 2014
Resigned on
23 July 2018
Nationality
MEXICAN
Occupation
NONE

VALLEJO GOMEZ, ARMANDO

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK, RUNCORN, CHESHIRE, WA7 4QX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 January 2011
Resigned on
21 April 2014
Nationality
MEXICAN
Occupation
NONE

CAPDEPON, ANDRES EDUARDO

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK, RUNCORN, CHESHIRE, WA7 4QX
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
7 January 2011
Resigned on
21 April 2014
Nationality
ARGENTINE
Occupation
NONE

RAMIREZ PEREZ, ENRIQUE

Correspondence address
C/O MEXICHEM 8 BELER WAY, LEICESTER ROAD INDUSTRIAL ESTATE, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0DG
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
7 January 2011
Resigned on
23 July 2018
Nationality
MEXICAN
Occupation
NONE

Average house price in the postcode LE13 0DG £458,000

GUITERREZ MUNOZ, RICARDO

Correspondence address
THE HEATH BUSINESS AND TECHNICAL PARK, RUNCORN, CHESHIRE, WA7 4QX
Role RESIGNED
Director
Date of birth
August 1993
Appointed on
7 January 2011
Resigned on
21 April 2014
Nationality
MEXICAN
Occupation
NONE

BEVERIDGE, COLIN

Correspondence address
9 GREENFIELD ROAD, OAKHAM, RUTLAND, LE15 6PX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
6 October 2006
Resigned on
7 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE15 6PX £455,000

HUBBARD, SIMON ADRIAN GODFREY

Correspondence address
67 LINTHURST NEWTOWN, BLACKWELL, WORCESTERSHIRE, B60 1BS
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 October 2002
Resigned on
3 July 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B60 1BS £498,000

LETMAN, GEORGE EDWARD

Correspondence address
11 SAINT MELLION CLOSE, MICKLEOVER, DERBY, DERBYSHIRE, DE3 5YL
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
22 November 2000
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
DIVISIONAL MANAGING DIRECTOR

RIORDAN, THOMAS JAMES

Correspondence address
522 WATERVIEW PLACE, NEW HOPE, PENNYSLYVANIA 18938, UNITED STATES
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 November 2000
Resigned on
7 January 2011
Nationality
AMERICAN
Occupation
LAWYER

KENNY, MICHAEL JOSEPH

Correspondence address
4 CRYSTAL COURT, NESHANIC STATION, NEW JERSEY, 08853, U S A
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
20 November 2000
Resigned on
1 October 2002
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

GINGUE, ROBERT NORMAN

Correspondence address
83 TOWN FARM ROAD, WESTMINSTER, MASSACHUSETTS, 01473, U S A
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
20 November 2000
Resigned on
7 January 2010
Nationality
AMERICAN
Occupation
DIVISIONAL MANAGING DIRECTOR

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
17 November 2000
Resigned on
9 October 2009
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

WHALLEY, AMANDA

Correspondence address
12 MERCHANT COURT, 61 WAPPING WALL WAPPING, LONDON, E1W 3SD
Role RESIGNED
Secretary
Appointed on
1 August 2000
Resigned on
17 November 2000
Nationality
BRITISH

TWENTYMAN, JUDITH

Correspondence address
17 THEBERTON STREET, LONDON, N1 0QY
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 July 1998
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N1 0QY £1,736,000

SMITH, NICHOLAS HANDRAN

Correspondence address
FLAT 5, 24 WARRINGTON CRESCENT, LONDON, W9 1EL
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
13 May 1998
Resigned on
17 November 2000
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W9 1EL £1,717,000

SMITH, NICHOLAS HANDRAN

Correspondence address
FLAT 5, 24 WARRINGTON CRESCENT, LONDON, W9 1EL
Role RESIGNED
Secretary
Appointed on
13 May 1998
Resigned on
1 August 2000
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W9 1EL £1,717,000

BROWN, JOHN ALLAN

Correspondence address
37 OBSERVATORY ROAD, LONDON, SW14 7QB
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
24 June 1997
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW14 7QB £1,425,000

LAW, JOHN DEREK

Correspondence address
44 CAMLET WAY, ST ALBANS, HERTFORDSHIRE, AL3 4TL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 January 1994
Resigned on
26 June 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL3 4TL £975,000

BEASLEY, CHRISTOPHER ERNEST

Correspondence address
213A ARCHWAY ROAD, HIGHGATE, LONDON, N6 5BN
Role RESIGNED
Secretary
Appointed on
5 March 1993
Resigned on
13 May 1998
Nationality
BRITISH

Average house price in the postcode N6 5BN £2,535,000

LAW, JOHN DEREK

Correspondence address
44 CAMLET WAY, ST ALBANS, HERTFORDSHIRE, AL3 4TL
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 February 1993
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL3 4TL £975,000

SCULL, ANDREW JAMES

Correspondence address
2 THE GRANARY BRICKWALL FARM, KILN LANE CLOPHILL, BEDFORD, BEDFORDSHIRE, MK45 4DA
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
26 February 1993
Resigned on
25 June 1997
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode MK45 4DA £797,000

BEASLEY, CHRISTOPHER ERNEST

Correspondence address
213A ARCHWAY ROAD, HIGHGATE, LONDON, N6 5BN
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
26 February 1993
Resigned on
13 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 5BN £2,535,000

ARMSTRONG, KENNETH FRANCIS

Correspondence address
59 HAYWARD CRESCENT, VERWOOD, DORSET, BH31 6JS
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
23 June 1992
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BH31 6JS £497,000

LAWTON, DEREK

Correspondence address
19 WELBECK ROAD, WORSLEY, MANCHESTER, LANCASHIRE, M28 2SL
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
23 June 1992
Resigned on
31 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 2SL £477,000

PRATT, EDWARD JOHN

Correspondence address
31 BULLIMORE GROVE, KENILWORTH, WARWICKSHIRE, CV8 2QF
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
23 June 1992
Resigned on
5 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2QF £936,000

BROWN, TERRY

Correspondence address
THE THRESHING BARN HIGH STREET, WALTHAM ON THE WOLDS, LE14 4AH
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
23 June 1992
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE14 4AH £540,000

SIMON, ANDREW HENRY

Correspondence address
THARK 29 ST JOHNS ROAD, STAFFORD, STAFFORDSHIRE, ST17 9AP
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
23 June 1992
Resigned on
12 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST17 9AP £548,000

SULLIVAN, COLIN ROBERT

Correspondence address
POST OFFICE COTTAGE, HIGH ST WALTON, LUTTERWORTH, LEICESTERSHIRE, LE17 5RG
Role RESIGNED
Secretary
Appointed on
23 June 1992
Resigned on
5 March 1993
Nationality
BRITISH

Average house price in the postcode LE17 5RG £449,000

WINTERBOTTOM, DAVID STUART

Correspondence address
WALNUTS END, 6 THE PADDOCK WHITEGATE, NORTHWICH, CHESHIRE, WA16 0GZ
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
23 June 1992
Resigned on
26 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 0GZ £1,422,000


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