Maybridge Chemical Holdings Limited ALTRINCHAM


Maybridge Chemical Holdings started in year 1997 as Private Limited Company with registration number 03438255. The Maybridge Chemical Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT.

At the moment there are 4 directors in the the company, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. At the moment 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.

Maybridge Chemical Holdings Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438255
Date of Incorporation Wed, 17th Sep 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Kevin W.

Position: Director

Appointed: 30 July 2007

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 08 February 2007

Resigned: 18 December 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 31 October 2009

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Sarah M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Mark R.

Position: Director

Appointed: 11 May 2005

Resigned: 09 December 2005

John D.

Position: Director

Appointed: 29 November 2002

Resigned: 18 August 2006

Debevoise & Plimpton Services Ltd

Position: Corporate Secretary

Appointed: 29 November 2002

Resigned: 08 February 2007

Paul M.

Position: Director

Appointed: 29 November 2002

Resigned: 18 August 2006

Todd D.

Position: Director

Appointed: 29 November 2002

Resigned: 11 May 2005

Iain M.

Position: Director

Appointed: 19 December 2001

Resigned: 29 November 2002

Nicholas K.

Position: Director

Appointed: 17 January 2000

Resigned: 29 November 2002

Roger L.

Position: Director

Appointed: 01 January 1999

Resigned: 29 November 2002

Andrew N.

Position: Director

Appointed: 01 December 1997

Resigned: 31 December 2001

Leslie E.

Position: Director

Appointed: 17 November 1997

Resigned: 29 November 2002

Leslie E.

Position: Secretary

Appointed: 17 November 1997

Resigned: 29 November 2002

Bernard B.

Position: Director

Appointed: 26 September 1997

Resigned: 24 March 2000

Bernard B.

Position: Secretary

Appointed: 26 September 1997

Resigned: 17 November 1997

Roger N.

Position: Director

Appointed: 17 September 1997

Resigned: 29 November 2002

Bibi A.

Position: Secretary

Appointed: 17 September 1997

Resigned: 26 September 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Fisher Maybridge Holdings Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Fisher Maybridge Holdings Limited

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4572230
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, April 2023
Free Download (1 page)

Company search

Advertisements