Eternis Fine Chemicals Uk Limited LEEK


Founded in 1960, Eternis Fine Chemicals Uk, classified under reg no. 00646784 is an active company. Currently registered at Macclesfield Road ST13 8LD, Leek the company has been in the business for 64 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since May 4, 2021 Eternis Fine Chemicals Uk Limited is no longer carrying the name Tennants Fine Chemicals.

The company has 4 directors, namely Rajendra M., Manu M. and David W. and others. Of them, William G. has been with the company the longest, being appointed on 13 September 2016 and Rajendra M. and Manu M. and David W. have been with the company for the least time - from 1 February 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.

Eternis Fine Chemicals Uk Limited Address / Contact

Office Address Macclesfield Road
Town Leek
Post code ST13 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00646784
Date of Incorporation Tue, 12th Jan 1960
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Rajendra M.

Position: Director

Appointed: 01 February 2021

Manu M.

Position: Director

Appointed: 01 February 2021

David W.

Position: Director

Appointed: 01 February 2021

William G.

Position: Director

Appointed: 13 September 2016

Michael H.

Position: Director

Appointed: 12 June 2018

Resigned: 01 February 2021

Wayne S.

Position: Secretary

Appointed: 13 September 2016

Resigned: 15 October 2021

William G.

Position: Secretary

Appointed: 06 December 2011

Resigned: 13 September 2016

Keith S.

Position: Director

Appointed: 16 February 2011

Resigned: 30 June 2017

Kevin J.

Position: Director

Appointed: 31 January 2011

Resigned: 25 November 2020

William A.

Position: Director

Appointed: 31 January 2011

Resigned: 17 June 2014

Andrew G.

Position: Director

Appointed: 31 January 2011

Resigned: 19 March 2020

Pol D.

Position: Director

Appointed: 01 January 2010

Resigned: 31 January 2011

Jan V.

Position: Director

Appointed: 01 July 2007

Resigned: 31 December 2009

David P.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2007

Jozef G.

Position: Director

Appointed: 17 September 2001

Resigned: 31 January 2011

Bruno S.

Position: Director

Appointed: 17 September 2001

Resigned: 31 January 2011

Dirk V.

Position: Director

Appointed: 17 September 2001

Resigned: 31 January 2011

Anne V.

Position: Director

Appointed: 21 August 2001

Resigned: 31 January 2011

Pierre D.

Position: Director

Appointed: 21 August 2001

Resigned: 01 April 2003

Anne V.

Position: Secretary

Appointed: 21 August 2001

Resigned: 31 January 2011

Peter R.

Position: Director

Appointed: 14 October 1999

Resigned: 21 August 2001

John B.

Position: Director

Appointed: 14 October 1999

Resigned: 21 August 2001

Ian H.

Position: Director

Appointed: 11 March 1996

Resigned: 31 March 1999

Dennis S.

Position: Director

Appointed: 11 March 1996

Resigned: 14 October 1999

David S.

Position: Secretary

Appointed: 23 June 1995

Resigned: 21 August 2001

David S.

Position: Director

Appointed: 23 June 1995

Resigned: 14 October 1999

Geoffrey C.

Position: Director

Appointed: 01 October 1992

Resigned: 23 June 1995

Michael F.

Position: Director

Appointed: 01 October 1992

Resigned: 14 October 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Eternis Uk Limited from Burnham, England. The abovementioned PSC is classified as "a private limited 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. The second entity in the persons with significant control register is Tennants Consolidated Limited that put London, England as the official address. This PSC has a legal form of "a limted", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Eternis Uk Limited

Grenville Court Britwell Road, Burnham, Bucks, SL1 8DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08886350
Notified on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tennants Consolidated Limited

12 Upper Belgrave Street, London, SW1X 8BA, England

Legal authority Companies Act 2006
Legal form Limted
Country registered England And Wales
Place registered England And Wales
Registration number 00250915
Notified on 1 June 2016
Ceased on 1 February 2021
Nature of control: 75,01-100% shares

Company previous names

Tennants Fine Chemicals May 4, 2021
Tessenderlo Fine Chemicals February 1, 2011
Acordis Fine Chemicals August 29, 2001
Acordis Management Services September 22, 1999
Courtaulds Management Services October 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (32 pages)

Company search

Advertisements