Nalco Investments Uk Limited CHESHIRE


Nalco Investments Uk started in year 1990 as Private Limited Company with registration number 02566539. The Nalco Investments Uk company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Cheshire at Winnington Avenue. Postal code: CW8 4DX. Since 27th November 2003 Nalco Investments Uk Limited is no longer carrying the name Ondeo Nalco Investments Uk.

At the moment there are 2 directors in the the firm, namely Claire T. and Debra H.. In addition one secretary - David L. - is with the company. 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.

Nalco Investments Uk Limited Address / Contact

Office Address Winnington Avenue
Office Address2 Northwich
Town Cheshire
Post code CW8 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566539
Date of Incorporation Fri, 7th Dec 1990
Industry Manufacture of other inorganic basic chemicals
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Claire T.

Position: Director

Appointed: 30 November 2022

David L.

Position: Secretary

Appointed: 18 January 2022

Debra H.

Position: Director

Appointed: 01 January 2022

Paul H.

Position: Director

Appointed: 28 June 2019

Resigned: 30 November 2022

Eric B.

Position: Director

Appointed: 28 June 2019

Resigned: 01 January 2022

John G.

Position: Director

Appointed: 31 March 2014

Resigned: 28 June 2019

James S.

Position: Director

Appointed: 08 August 2009

Resigned: 31 March 2014

David J.

Position: Director

Appointed: 09 February 2009

Resigned: 15 July 2013

Wendy J.

Position: Secretary

Appointed: 02 August 2006

Resigned: 18 January 2022

Carl L.

Position: Secretary

Appointed: 30 June 2006

Resigned: 02 August 2006

Carl L.

Position: Director

Appointed: 30 April 2004

Resigned: 28 June 2019

Anthony R.

Position: Secretary

Appointed: 30 April 2004

Resigned: 30 June 2006

Frederic J.

Position: Director

Appointed: 25 March 2004

Resigned: 05 December 2008

Bradley B.

Position: Director

Appointed: 31 December 2003

Resigned: 01 June 2009

Paul M.

Position: Director

Appointed: 11 February 2002

Resigned: 07 May 2004

David B.

Position: Director

Appointed: 11 February 2002

Resigned: 31 December 2003

Matthew K.

Position: Director

Appointed: 09 May 2000

Resigned: 11 February 2002

George B.

Position: Director

Appointed: 01 January 1998

Resigned: 09 May 2000

Carl L.

Position: Secretary

Appointed: 13 October 1997

Resigned: 30 April 2004

Mark G.

Position: Secretary

Appointed: 01 March 1995

Resigned: 13 October 1997

Stephen N.

Position: Director

Appointed: 28 March 1994

Resigned: 31 December 1997

Milford H.

Position: Director

Appointed: 30 January 1993

Resigned: 01 December 1998

John S.

Position: Director

Appointed: 17 June 1991

Resigned: 18 March 1994

David L.

Position: Secretary

Appointed: 17 June 1991

Resigned: 01 March 1995

David J.

Position: Director

Appointed: 17 June 1991

Resigned: 01 December 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Nalco Acquisition One from Northwich, United Kingdom. This PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nalco Holdings Uk Limited that put Cheshire, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nalco Acquisition One

Nalco Acquisition One Winnington Avenue, Northwich, Cheshire, CW8 4DX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 04943458
Notified on 8 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nalco Holdings Uk Limited

Winnington Avenue Northwich, Cheshire, CW8 4DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 900663
Notified on 6 April 2016
Ceased on 8 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ondeo Nalco Investments Uk November 27, 2003
Nalco Investments U.k November 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2022
filed on: 10th, August 2023
Free Download (15 pages)

Company search

Advertisements