About

Registered Number: 02834414
Date of Incorporation: 08/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ

 

Based in Clwyd, Cytec Uk Holdings Ltd was founded on 08 July 1993, it's status in the Companies House registry is set to "Active". This business has 19 directors listed as Murphy, Alison, Brouhns, Alexis Michel, Costa, Frederico Lima De Miranda, Moore, Benjamin, Norris, Jonathan David, Goyens, Mark, Schiebroek, Ad, Schroder, Johannes Hendrick, Brine, Barry, Cameron, Andrew Michael, Clamadieu, Jean-pierre Luc, Cronin, James Patrick, Delpech, Simon Marcel, Drillock, David Mark, Hulligan, Michael, Jackman, Edward Francis, Smith, Richard Charles, Swaddle, Raymond, Wood, William Glen in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUHNS, Alexis Michel 26 August 2016 - 1
COSTA, Frederico Lima De Miranda 26 August 2016 - 1
MOORE, Benjamin 26 August 2016 - 1
NORRIS, Jonathan David 26 August 2016 - 1
BRINE, Barry 20 October 1993 30 July 1999 1
CAMERON, Andrew Michael 19 March 1997 01 January 2007 1
CLAMADIEU, Jean-Pierre Luc 16 March 2018 01 March 2019 1
CRONIN, James Patrick 20 October 1993 01 June 2007 1
DELPECH, Simon Marcel 31 May 2014 15 July 2020 1
DRILLOCK, David Mark 20 October 1993 31 October 2014 1
HULLIGAN, Michael 27 February 2007 31 May 2014 1
JACKMAN, Edward Francis 20 October 1993 31 December 2001 1
SMITH, Richard Charles 20 October 1993 19 March 1997 1
SWADDLE, Raymond 05 May 2005 04 October 2007 1
WOOD, William Glen 04 August 1999 23 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Alison 26 August 2016 - 1
GOYENS, Mark 26 September 1995 28 February 1997 1
SCHIEBROEK, Ad 28 February 1997 04 October 2007 1
SCHRODER, Johannes Hendrick 20 October 1993 26 September 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 27 December 2018
PSC02 - N/A 27 December 2018
PSC09 - N/A 27 December 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 27 July 2018
RP04SH01 - N/A 12 June 2018
RP04CS01 - N/A 29 May 2018
AP01 - Appointment of director 28 March 2018
CS01 - N/A 13 December 2017
CH03 - Change of particulars for secretary 10 November 2017
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 04 July 2017
SH01 - Return of Allotment of shares 04 July 2017
SH01 - Return of Allotment of shares 04 July 2017
RESOLUTIONS - N/A 21 March 2017
RESOLUTIONS - N/A 21 March 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 18 November 2016
CH01 - Change of particulars for director 20 October 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
AP03 - Appointment of secretary 23 September 2016
AP01 - Appointment of director 23 September 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP01 - Appointment of director 23 September 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 14 January 2015
SH01 - Return of Allotment of shares 20 October 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 07 July 2011
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 18 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
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
353 - Register of members 17 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 16 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 03 November 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
AA - Annual Accounts 05 September 1997
288c - Notice of change of directors or secretaries or in their particulars 20 July 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 06 December 1996
225 - Change of Accounting Reference Date 18 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
AA - Annual Accounts 23 August 1995
363s - Annual Return 10 July 1995
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
363s - Annual Return 08 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 18 January 1994
RESOLUTIONS - N/A 18 January 1994
MEM/ARTS - N/A 12 January 1994
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
287 - Change in situation or address of Registered Office 25 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1993
CERTNM - Change of name certificate 08 September 1993
CERTNM - Change of name certificate 08 September 1993
NEWINC - New incorporation documents 08 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.