Lanxess Holding Uk Unlimited MANCHESTER


Lanxess Holding Uk Unlimited started in year 1930 as Private Unlimited Company with registration number 00250695. The Lanxess Holding Uk Unlimited company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Manchester at Uk Finance 2nd Floor, Tenax Road. Postal code: M17 1WT. Since 12th June 2017 Lanxess Holding Uk Unlimited is no longer carrying the name Great Lakes Europe Unlimited.

The firm has 2 directors, namely Steven T., Anthony R.. Of them, Anthony R. has been with the company the longest, being appointed on 15 June 2020 and Steven T. has been with the company for the least time - from 18 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lanxess Holding Uk Unlimited Address / Contact

Office Address Uk Finance 2nd Floor, Tenax Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00250695
Date of Incorporation Fri, 12th Sep 1930
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 94 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Steven T.

Position: Director

Appointed: 18 October 2021

Anthony R.

Position: Director

Appointed: 15 June 2020

Jacques P.

Position: Director

Appointed: 31 October 2018

Resigned: 18 October 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

Anthony R.

Position: Director

Appointed: 09 November 2012

Resigned: 21 April 2017

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

Stephen J.

Position: Director

Appointed: 30 April 2007

Resigned: 01 May 2013

Christina H.

Position: Secretary

Appointed: 30 April 2007

Resigned: 04 March 2009

Joanne M.

Position: Director

Appointed: 17 January 2006

Resigned: 30 April 2007

Pierre B.

Position: Director

Appointed: 17 January 2006

Resigned: 01 June 2007

Joanne M.

Position: Secretary

Appointed: 01 July 2005

Resigned: 30 April 2007

William N.

Position: Director

Appointed: 15 October 2003

Resigned: 27 January 2006

David C.

Position: Director

Appointed: 15 October 2003

Resigned: 17 March 2005

Karen D.

Position: Secretary

Appointed: 07 March 2002

Resigned: 01 July 2005

Jeffrey L.

Position: Director

Appointed: 07 March 2002

Resigned: 01 July 2005

John G.

Position: Director

Appointed: 07 March 2002

Resigned: 01 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

Brian M.

Position: Director

Appointed: 29 September 2000

Resigned: 21 November 2003

Mario M.

Position: Director

Appointed: 29 September 2000

Resigned: 01 March 2002

Miguel D.

Position: Director

Appointed: 29 September 2000

Resigned: 07 September 2001

Jillian M.

Position: Director

Appointed: 19 April 2000

Resigned: 20 October 2000

Gregory H.

Position: Director

Appointed: 19 April 2000

Resigned: 24 August 2001

Denis T.

Position: Director

Appointed: 19 April 2000

Resigned: 30 April 2002

Nicholas R.

Position: Director

Appointed: 01 October 1999

Resigned: 31 October 2000

Robert C.

Position: Director

Appointed: 01 October 1999

Resigned: 07 March 2002

Nicholas R.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 October 2000

John M.

Position: Secretary

Appointed: 08 December 1997

Resigned: 28 February 1999

Peter C.

Position: Secretary

Appointed: 01 October 1996

Resigned: 27 November 1997

David P.

Position: Director

Appointed: 01 October 1996

Resigned: 29 September 2000

David H.

Position: Director

Appointed: 06 November 1995

Resigned: 10 November 1997

Malcolm S.

Position: Director

Appointed: 18 March 1992

Resigned: 01 October 1996

Michael B.

Position: Director

Appointed: 18 March 1992

Resigned: 15 May 2001

Colin M.

Position: Secretary

Appointed: 18 March 1992

Resigned: 01 October 1996

Emerson K.

Position: Director

Appointed: 25 January 1991

Resigned: 07 April 1995

Arby M.

Position: Director

Appointed: 25 January 1991

Resigned: 18 March 1992

Michael P.

Position: Director

Appointed: 25 January 1991

Resigned: 26 June 1991

Gerd S.

Position: Director

Appointed: 25 January 1991

Resigned: 10 August 1998

Robert M.

Position: Director

Appointed: 25 January 1991

Resigned: 18 March 1992

Frank W.

Position: Director

Appointed: 25 January 1991

Resigned: 18 March 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Lanxess Ag from Cologne, Germany. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lanxess Ag

Lanxess Ag Kennedyplatz, Cologne, 50569, Germany

Legal authority Germany
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Great Lakes Europe Unlimited June 12, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
Free Download (24 pages)

Company search

Advertisements