SENSIENT COLORS UK LTD



3 officers / 21 resignations

LAROIYA, NICOLA CLAIRE

Correspondence address
OLDMEDOW ROAD, HARDWICK INDUSTRIAL ESTATE, KINGS LYNN, NORFOLK, PE30 4LA
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
12 January 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode PE30 4LA £1,056,000

CONNERS, BRADLEY MICHAEL

Correspondence address
777 EAST WISCONSIN AVENUE, MILWAUKEE, UNITED STATES
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
1 October 2011
Nationality
UNITED STATES
Occupation
SENIOR ATTORNEY

MAKAL, JEFFREY THOMAS

Correspondence address
13870 WEST PLEASANT VIEW DRIVE, NEW BERLIN, WISCONSIN 53151, FOREIGN
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
8 April 2005
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DE-MEYER, MICHAEL

Correspondence address
HAYLOFT, CHAPEL ROAD, WESTON COLVILLE, SUFFOLK, CB1 5NX
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 June 2004
Resigned on
12 January 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

BRADLEY, PETER GRAHAM

Correspondence address
GREENOAKS, PINFOLD LANE, POINTON, SLEAFORD, LINCOLNSHIRE, NG34 0NB
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
18 September 2003
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG34 0NB £679,000

LAWLOR, CHRISTOPHER L

Correspondence address
10425 N. BIRCH CT, MEQUON, WISCONSIN 53092, USA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
28 August 2001
Resigned on
8 April 2005
Nationality
AMERICAN
Occupation
ASSISTANT GENERAL COUNSEL

CRACKNELL, NEIL GRAHAM

Correspondence address
BARACHEL BARN, MAIN ROAD THORNHAM, HUNSTANTON, NORFOLK, PE36 6LY
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
24 March 2000
Resigned on
4 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE36 6LY £722,000

ROLFS, STEPHEN JOHN

Correspondence address
5346 NORTH HOLLYWOOD AVENUE, WHITEFISH BAY 53217 WISCONSIN, MILWAUKEE UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 March 2000
Resigned on
1 October 2011
Nationality
AMERICAN
Occupation
CORPORATE DEVELOPMENT

FOELL, DARRELL WILLIAM

Correspondence address
2405 MERLIN WAY, BROOKFIELD 53045-1604, WISCONSIN USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
6 April 1998
Resigned on
28 August 2001
Nationality
AMERICAN
Occupation
ATTORNEY

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ONE NEW CHANGE, LONDON, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
21 January 1997
Resigned on
24 April 2014
Nationality
BRITISH

Average house price in the postcode EC4M 9AF £364,000

RAYMONDS, STEPHEN CHARLES

Correspondence address
N76 W13657 UPPER CIRCLE, MENOMONEE FALLS, WINCONSIN, U.S.A., 53051
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
26 July 1996
Resigned on
6 April 1998
Nationality
AMERICAN
Occupation
LAWYER

PICKLES, RALPH GRAHAM

Correspondence address
BELLMOUNT FARM AISLABY ROAD, EAGLESCLIFFE, STOCKTON ON TEES, CLEVELAND, TS16 0QJ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
12 May 1995
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TS16 0QJ £1,008,000

HOWARD, DAVID LEWIS

Correspondence address
CHURCH ROAD, EMNETH, WISBECH, CAMBRIDGE, PE14 8AA
Role RESIGNED
Secretary
Appointed on
13 June 1994
Resigned on
21 January 1997
Nationality
BRITISH

Average house price in the postcode PE14 8AA £308,000

TUCHEL, CHARLES GEORGE RICHARD

Correspondence address
4833 PLANTATION DRIVE, INDIANAPOLIS, INDIANA MARION COUNTY, 46250
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
27 July 1992
Resigned on
12 May 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WICK, MICHAEL ALBERT

Correspondence address
ONE INDIAN HILL DRIVE, ST LOUIS, USA, MO 63124
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
12 June 1992
Resigned on
1 March 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SCHUMERT, ROBERT JOHN

Correspondence address
779 BERQUIST, MANCHESTER, MO 63011, USA, FOREIGN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
12 June 1992
Resigned on
26 July 1996
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

ELGAR, JOHN NORTON

Correspondence address
64 BATTLEDEAN ROAD, LONDON, N5 1UZ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
12 June 1992
Resigned on
1 August 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N5 1UZ £1,679,000

O'REILLY, TERRENCE MICHAEL

Correspondence address
433 EAST MICHIGAN STREET, PO BOX 737 MILWAUKEE WISCONSIN 53201, USA
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
12 June 1992
Resigned on
26 July 1996
Nationality
AMERICAN
Occupation
ATTORNEY

ASKHAM, JAMES WHITEHEAD

Correspondence address
BRIMHAM NURSERY LANE, NORTH WOOTTON, KINGS LYNN, NORFOLK, PE30 3QB
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
25 December 1990
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE30 3QB £544,000

WHITING, MICHAEL HARRY SIMPSON

Correspondence address
2 OLD HALL, SNETTISHAM, KINGS LYNN, NORFOLK, PE31 7LW
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
25 December 1990
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE31 7LW £679,000

PINK, JOHN ROLAND

Correspondence address
327 WOOTTON ROAD, KINGS LYNN, NORFOLK, PE30 3AX
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
25 December 1990
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE30 3AX £364,000

BEAGENT, DAVID JOHN

Correspondence address
THE OLD RECTORY, TEMPSFORD, SANDY, BEDS, SG19 2AT
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
25 December 1990
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG19 2AT £1,268,000

REID, ROGER THOMAS

Correspondence address
99 LYNN ROAD, SNETTISHAM, KINGS LYNN, NORFOLK, PE31 7QA
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
25 December 1990
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE31 7QA £225,000

REID, ROGER THOMAS

Correspondence address
99 LYNN ROAD, SNETTISHAM, KINGS LYNN, NORFOLK, PE31 7QA
Role RESIGNED
Secretary
Date of birth
January 1940
Appointed on
25 December 1990
Resigned on
12 June 1994
Nationality
BRITISH

Average house price in the postcode PE31 7QA £225,000


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