Mexichem Specialty Compounds Limited MELTON MOWBRAY


Founded in 1981, Mexichem Specialty Compounds, classified under reg no. 01572669 is an active company. Currently registered at C/o Mexichem 8 Beler Way LE13 0DG, Melton Mowbray the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 15th February 2016 Mexichem Specialty Compounds Limited is no longer carrying the name Alphagary.

Currently there are 3 directors in the the company, namely William M., Daniel D. and Gautam N.. In addition one secretary - Ellen W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mexichem Specialty Compounds Limited Address / Contact

Office Address C/o Mexichem 8 Beler Way
Office Address2 Leicester Road Industrial Estate
Town Melton Mowbray
Post code LE13 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01572669
Date of Incorporation Mon, 6th Jul 1981
Industry Manufacture of other plastic products
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Ellen W.

Position: Secretary

Appointed: 30 January 2023

William M.

Position: Director

Appointed: 01 July 2022

Daniel D.

Position: Director

Appointed: 23 July 2018

Gautam N.

Position: Director

Appointed: 23 July 2018

Michael F.

Position: Director

Appointed: 23 July 2018

Resigned: 01 July 2022

Antonio C.

Position: Director

Appointed: 21 April 2014

Resigned: 29 February 2016

Alvaro S.

Position: Director

Appointed: 21 April 2014

Resigned: 23 July 2018

Barbaro M.

Position: Director

Appointed: 21 April 2014

Resigned: 23 July 2018

Rodrigo G.

Position: Director

Appointed: 21 April 2014

Resigned: 23 July 2018

Enrique R.

Position: Director

Appointed: 07 January 2011

Resigned: 23 July 2018

Armando V.

Position: Director

Appointed: 07 January 2011

Resigned: 21 April 2014

Ricardo G.

Position: Director

Appointed: 07 January 2011

Resigned: 21 April 2014

Andres C.

Position: Director

Appointed: 07 January 2011

Resigned: 21 April 2014

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 09 October 2009

Resigned: 20 November 2020

Colin B.

Position: Director

Appointed: 06 October 2006

Resigned: 07 January 2011

Simon H.

Position: Director

Appointed: 01 October 2002

Resigned: 03 July 2006

George L.

Position: Director

Appointed: 22 November 2000

Resigned: 01 October 2002

Thomas R.

Position: Director

Appointed: 20 November 2000

Resigned: 07 January 2011

Robert G.

Position: Director

Appointed: 20 November 2000

Resigned: 07 January 2010

Michael K.

Position: Director

Appointed: 20 November 2000

Resigned: 01 October 2002

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2000

Resigned: 09 October 2009

Amanda W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 17 November 2000

Judith T.

Position: Director

Appointed: 01 July 1998

Resigned: 17 November 2000

Nicholas S.

Position: Director

Appointed: 13 May 1998

Resigned: 17 November 2000

Nicholas S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 01 August 2000

John B.

Position: Director

Appointed: 24 June 1997

Resigned: 17 November 2000

John L.

Position: Director

Appointed: 24 January 1994

Resigned: 26 June 1998

Christopher B.

Position: Secretary

Appointed: 05 March 1993

Resigned: 13 May 1998

Andrew S.

Position: Director

Appointed: 26 February 1993

Resigned: 25 June 1997

John L.

Position: Director

Appointed: 26 February 1993

Resigned: 31 March 1993

Christopher B.

Position: Director

Appointed: 26 February 1993

Resigned: 13 May 1998

Derek L.

Position: Director

Appointed: 23 June 1992

Resigned: 31 March 1993

Terry B.

Position: Director

Appointed: 23 June 1992

Resigned: 17 November 2000

Kenneth A.

Position: Director

Appointed: 23 June 1992

Resigned: 30 April 1993

David W.

Position: Director

Appointed: 23 June 1992

Resigned: 26 February 1993

Andrew S.

Position: Director

Appointed: 23 June 1992

Resigned: 12 July 1993

Colin S.

Position: Secretary

Appointed: 23 June 1992

Resigned: 05 March 1993

Edward P.

Position: Director

Appointed: 23 June 1992

Resigned: 05 March 1993

Company previous names

Alphagary February 15, 2016
Laporte Alphagary August 26, 1999
Evode Plastics April 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (59 pages)

Company search

Advertisements