About

Registered Number: 02851421
Date of Incorporation: 08/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ

 

Established in 1993, Cytec Engineered Materials Ltd has its registered office in Wrexham, it's status at Companies House is "Active". The companies directors are listed as Murphy, Alison, Molyneux, Michael, Powers, Gregory, Snyder, David Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLYNEUX, Michael 20 October 1993 31 January 2002 1
POWERS, Gregory 01 November 2009 16 May 2013 1
SNYDER, David Andrew 24 May 2005 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Alison 06 September 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 January 2018
CH03 - Change of particulars for secretary 30 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 17 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP01 - Appointment of director 23 September 2016
AP03 - Appointment of secretary 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 21 November 2009
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 02 February 2006
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 14 November 2001
CERTNM - Change of name certificate 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 11 December 1997
CERTNM - Change of name certificate 29 October 1997
AA - Annual Accounts 05 September 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363s - Annual Return 06 December 1996
225 - Change of Accounting Reference Date 17 September 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 05 December 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 19 October 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
288 - N/A 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
123 - Notice of increase in nominal capital 25 February 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
288 - N/A 09 December 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1993
287 - Change in situation or address of Registered Office 24 November 1993
CERTNM - Change of name certificate 04 October 1993
NEWINC - New incorporation documents 08 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.