About

Registered Number: 01478505
Date of Incorporation: 11/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 1980, Dionex (UK) Ltd have registered office in Altrincham, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of this organisation are Gregg, Rhona, Rollo, Maurizio, Ward, Nicola Jane, Barton, Bruce, Barton, Bruce Layton, Bowman, Arthur Blaine, Braunschweiler, Lukas, Coley, James Robert Ewen, Fior, Gianni, George, Roger Charles, Johansen, Jakob Gudbrand, Keller, Eric Jan, Masters, Michael Barry, Mccollam, Craig, Middleton, Brent James, Raby, Alison, Trost, Rene, Webb, Brian Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Bruce 01 September 2007 24 October 2011 1
BARTON, Bruce Layton 15 July 1996 27 October 1999 1
BOWMAN, Arthur Blaine N/A 25 October 2002 1
BRAUNSCHWEILER, Lukas 25 October 2002 30 June 2009 1
COLEY, James Robert Ewen 01 July 2011 18 April 2012 1
FIOR, Gianni 10 November 2005 19 November 2007 1
GEORGE, Roger Charles N/A 30 April 1997 1
JOHANSEN, Jakob Gudbrand 01 September 2003 30 November 2005 1
KELLER, Eric Jan N/A 11 June 1993 1
MASTERS, Michael Barry 03 February 1998 18 August 2003 1
MCCOLLAM, Craig 30 June 2009 24 October 2011 1
MIDDLETON, Brent James 27 October 1999 01 September 2003 1
RABY, Alison 18 April 2006 29 November 2012 1
TROST, Rene 01 September 2003 01 September 2007 1
WEBB, Brian Robert 29 July 1993 01 May 1996 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1
ROLLO, Maurizio 19 March 2010 30 June 2011 1
WARD, Nicola Jane 01 July 2011 18 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 30 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
RESOLUTIONS - N/A 05 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2018
SH19 - Statement of capital 05 July 2018
CAP-SS - N/A 05 July 2018
AA - Annual Accounts 22 May 2018
PSC02 - N/A 28 March 2018
PSC09 - N/A 28 March 2018
AUD - Auditor's letter of resignation 22 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 August 2017
SH01 - Return of Allotment of shares 06 March 2017
RESOLUTIONS - N/A 03 March 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 29 December 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 30 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 01 October 2014
AUD - Auditor's letter of resignation 21 July 2014
AD04 - Change of location of company records to the registered office 13 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 27 December 2012
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 21 December 2011
RESOLUTIONS - N/A 12 December 2011
CC04 - Statement of companies objects 12 December 2011
AA01 - Change of accounting reference date 01 December 2011
TM01 - Termination of appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP04 - Appointment of corporate secretary 13 July 2011
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 January 2011
AP03 - Appointment of secretary 17 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
TM02 - Termination of appointment of secretary 09 January 2010
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 January 2008
353 - Register of members 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
353 - Register of members 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 29 January 2004
363a - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
363a - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 30 September 2002
AA - Annual Accounts 21 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 April 2002
363a - Annual Return 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
AA - Annual Accounts 30 April 2001
363a - Annual Return 03 January 2001
363a - Annual Return 27 April 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363a - Annual Return 16 February 1999
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 11 March 1998
363a - Annual Return 07 January 1998
288b - Notice of resignation of directors or secretaries 16 May 1997
AA - Annual Accounts 22 January 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
363a - Annual Return 03 January 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288 - N/A 09 July 1996
AA - Annual Accounts 15 February 1996
363x - Annual Return 05 January 1996
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 December 1994
363x - Annual Return 23 December 1994
AA - Annual Accounts 02 March 1994
363x - Annual Return 06 January 1994
288 - N/A 01 September 1993
288 - N/A 05 July 1993
AA - Annual Accounts 11 March 1993
363x - Annual Return 19 January 1993
287 - Change in situation or address of Registered Office 24 September 1992
363x - Annual Return 06 January 1992
AA - Annual Accounts 19 December 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 23 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
RESOLUTIONS - N/A 13 January 1991
AUD - Auditor's letter of resignation 13 June 1990
288 - N/A 14 May 1990
288 - N/A 03 April 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 26 October 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 20 February 1989
353 - Register of members 11 January 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 25 April 1986
MISC - Miscellaneous document 18 November 1981
MEM/ARTS - N/A 18 November 1981
MEM/ARTS - N/A 15 July 1980
CERTNM - Change of name certificate 04 July 1980
MISC - Miscellaneous document 11 February 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.