You are here: bizstats.co.uk > a-z index > S list > SY list

Sybron Chemicals International Holdings Limited MANCHESTER


Founded in 1997, Sybron Chemicals International Holdings, classified under reg no. 03484391 is an active company. Currently registered at Accounts Department Tenax Road M17 1WT, Manchester the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company 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 4 November 2021. 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.

Sybron Chemicals International Holdings Limited 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 03484391
Date of Incorporation Tue, 16th Dec 1997
Industry Financial management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Steven T.

Position: Director

Appointed: 04 November 2021

Anthony R.

Position: Director

Appointed: 15 June 2020

Jacques P.

Position: Director

Appointed: 31 October 2018

Resigned: 04 November 2021

Olaf H.

Position: Director

Appointed: 06 February 2008

Resigned: 05 March 2008

Christopher F.

Position: Secretary

Appointed: 30 November 2007

Resigned: 15 June 2020

Kiern O.

Position: Director

Appointed: 15 May 2006

Resigned: 31 October 2018

Luis L.

Position: Director

Appointed: 08 March 2005

Resigned: 10 January 2010

Wolfgang S.

Position: Director

Appointed: 31 January 2005

Resigned: 08 March 2005

Martin N.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 December 2007

Terence L.

Position: Director

Appointed: 31 January 2005

Resigned: 30 June 2006

Trevor D.

Position: Secretary

Appointed: 12 July 2004

Resigned: 31 January 2005

David C.

Position: Director

Appointed: 04 February 2003

Resigned: 31 January 2005

Lambert C.

Position: Director

Appointed: 05 December 2002

Resigned: 31 January 2005

Lennart A.

Position: Director

Appointed: 04 April 2002

Resigned: 31 December 2002

Martin U.

Position: Director

Appointed: 04 April 2002

Resigned: 31 December 2002

Martin N.

Position: Secretary

Appointed: 25 August 2001

Resigned: 12 July 2004

Richard P.

Position: Director

Appointed: 15 February 2001

Resigned: 31 January 2005

Steven L.

Position: Director

Appointed: 05 August 1998

Resigned: 04 April 2002

Dennis F.

Position: Director

Appointed: 16 December 1997

Resigned: 05 August 1998

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 25 August 2001

Richard K.

Position: Director

Appointed: 16 December 1997

Resigned: 15 February 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Sybron Chemical Holdings Inc from Birmingham, United States. The abovementioned PSC is categorised as "an incorporated", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Sybron Chemical Holdings Inc

PO BOX 66 Birmingham Rd, Birmingham, New Jersey, PO Box 66, United States

Legal authority Us
Legal form Incorporated
Notified on 16 December 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (2 pages)

Company search