Lanxess Solutions Uk Ltd MANCHESTER


Founded in 1991, Lanxess Solutions Uk, classified under reg no. 02624692 is an active company. Currently registered at Accounts Department, Tenax Road M17 1WT, Manchester the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 12, 2017 Lanxess Solutions Uk Ltd is no longer carrying the name Chemtura Manufacturing Uk.

The company has 2 directors, namely Steven T., Anthony R.. Of them, Anthony R. has been with the company the longest, being appointed on 9 November 2012 and Steven T. has been with the company for the least time - from 4 November 2021. At present 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.

Lanxess Solutions Uk Ltd Address / Contact

Office Address Accounts Department, Tenax Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624692
Date of Incorporation Thu, 27th Jun 1991
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Steven T.

Position: Director

Appointed: 04 November 2021

Anthony R.

Position: Director

Appointed: 09 November 2012

Resigned: 21 April 2017

Ralf K.

Position: Director

Appointed: 15 June 2020

Resigned: 27 November 2023

Jacques P.

Position: Director

Appointed: 31 October 2018

Resigned: 04 November 2021

Kiern O.

Position: Director

Appointed: 21 April 2017

Resigned: 31 October 2018

Christopher F.

Position: Director

Appointed: 21 April 2017

Resigned: 15 June 2020

Hafeez M.

Position: Director

Appointed: 13 July 2009

Resigned: 26 September 2012

Stephen F.

Position: Director

Appointed: 13 July 2009

Resigned: 21 April 2017

Arthur F.

Position: Secretary

Appointed: 13 July 2009

Resigned: 21 April 2017

Billie F.

Position: Director

Appointed: 13 July 2009

Resigned: 21 April 2017

Christina H.

Position: Secretary

Appointed: 30 April 2007

Resigned: 04 March 2009

Mario M.

Position: Director

Appointed: 30 April 2007

Resigned: 04 March 2009

Pierre B.

Position: Director

Appointed: 17 January 2006

Resigned: 01 June 2007

Joanne M.

Position: Secretary

Appointed: 20 July 2005

Resigned: 30 April 2007

Stephen J.

Position: Director

Appointed: 18 May 2005

Resigned: 01 May 2013

William N.

Position: Director

Appointed: 15 October 2003

Resigned: 17 January 2006

David C.

Position: Director

Appointed: 15 October 2003

Resigned: 17 March 2005

Jeffrey L.

Position: Director

Appointed: 07 March 2002

Resigned: 20 July 2005

Karen D.

Position: Secretary

Appointed: 07 March 2002

Resigned: 20 July 2005

John G.

Position: Director

Appointed: 07 March 2002

Resigned: 20 July 2005

Graham J.

Position: Secretary

Appointed: 31 October 2000

Resigned: 07 March 2002

Julie K.

Position: Director

Appointed: 20 October 2000

Resigned: 06 March 2002

Miguel D.

Position: Director

Appointed: 29 September 2000

Resigned: 07 September 2001

Mario M.

Position: Director

Appointed: 29 September 2000

Resigned: 01 March 2002

Brian M.

Position: Director

Appointed: 29 September 2000

Resigned: 21 November 2003

Jillian M.

Position: Director

Appointed: 19 April 2000

Resigned: 20 October 2000

Denis T.

Position: Director

Appointed: 19 April 2000

Resigned: 30 April 2002

Gregory H.

Position: Director

Appointed: 19 April 2000

Resigned: 24 August 2001

Robert C.

Position: Director

Appointed: 01 October 1999

Resigned: 07 March 2002

Nicholas R.

Position: Director

Appointed: 01 October 1999

Resigned: 31 October 2000

Nicholas R.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 October 2000

John M.

Position: Secretary

Appointed: 08 December 1997

Resigned: 28 February 1999

David P.

Position: Director

Appointed: 01 October 1996

Resigned: 29 September 2000

Peter C.

Position: Secretary

Appointed: 01 October 1996

Resigned: 21 November 1997

David H.

Position: Director

Appointed: 06 November 1995

Resigned: 10 November 1997

Robert M.

Position: Director

Appointed: 07 April 1995

Resigned: 06 November 1995

Michael B.

Position: Director

Appointed: 18 March 1992

Resigned: 15 May 2001

Colin M.

Position: Secretary

Appointed: 18 March 1992

Resigned: 01 October 1996

Malcolm S.

Position: Director

Appointed: 18 March 1992

Resigned: 01 October 1996

Arby M.

Position: Director

Appointed: 20 September 1991

Resigned: 18 March 1992

Emerson K.

Position: Director

Appointed: 20 September 1991

Resigned: 07 April 1995

Robert M.

Position: Director

Appointed: 20 September 1991

Resigned: 18 March 1992

Gerd S.

Position: Director

Appointed: 20 September 1991

Resigned: 10 August 1998

Frank W.

Position: Director

Appointed: 20 September 1991

Resigned: 18 March 1992

Franklin N.

Position: Director

Appointed: 20 September 1991

Resigned: 18 March 1992

Franklin N.

Position: Secretary

Appointed: 20 September 1991

Resigned: 18 March 1992

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 06 September 1991

Resigned: 20 September 1991

Leon N.

Position: Nominee Director

Appointed: 27 June 1991

Resigned: 20 September 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1991

Resigned: 06 September 1991

Adrian C.

Position: Director

Appointed: 27 June 1991

Resigned: 20 September 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Lanxess Holding Uk Unlimited from Manchester, United Kingdom. The abovementioned PSC is classified as "an unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lanxess Holding Uk Unlimited

Tenax Road Tenax Road, Trafford Park, Manchester, Manchester, M17 1WT, United Kingdom

Legal authority Uk Company Law
Legal form Unlimited Company
Country registered Manchester
Place registered Uk Companies House
Registration number 00250695
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Chemtura Manufacturing Uk June 12, 2017
Great Lakes Manufacturing (UK) June 16, 2006
Great Lakes Chemical (europe) April 13, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (50 pages)

Company search

Advertisements