E.C.L. CHEMICALS LIMITED

Address:
Impex House, Leestone Road, Sharston, Manchester, M22

E.C.L. CHEMICALS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01608304. The registration start date is January 15, 1982. The current status is Active.

Company Overview

Company Number 01608304
Company Name E.C.L. CHEMICALS LIMITED
Registered Address Impex House
Leestone Road
Sharston
Manchester
M22
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1982-01-15
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-09-12
Returns Last Update 2015-08-15
Confirmation Statement Due Date 2021-08-28
Confirmation Statement Last Update 2020-08-14
Mortgage Charges 10
Mortgage Outstanding 8
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46750 Wholesale of chemical products

Office Location

Address IMPEX HOUSE
LEESTONE ROAD
Post Town SHARSTON
County MANCHESTER,
Post Code M22

Companies with the same location

Entity Name Office Address
DARLING AND SWEETHEART LIMITED Impex House, Leestone Road, Sharston, Manchester, M22 4RN
VC CAPITAL PARTNERS LIMITED Impex House, Leestone Road, Sharston, Manchester, M22 4RN

Companies with the same post code

Entity Name Office Address
WYTHENSHAWE CRICKET AND LAWN TENNIS CLUB,LIMITED The Club House, 78 Longley Lane, Northenden, Greater Manchester, M22

Companies with the same post town

Entity Name Office Address
DARLING AND SWEETHEART LIMITED Impex House, Leestone Road, Sharston, Manchester, M22 4RN
CARDINAL MARITIME ENTERPRISES LTD Leestone Road, Sharston Industrial Estate, Sharston, M22 4RB
LONGWORTH (UK) LIMITED Leltex House, Longley Lane, Sharston, Greater Manchester, M22 4SY
INSTALEAD LIMITED Columbus House, Altrincham Road, Sharston, Manchester, M22 9AF
GOLD (U.K.) SCANNING SYSTEMS LIMITED 9 Calderbeck Way, Kensington Park, Sharston, Manchester, M22 4UY
ALAN MITCHELL (INGREDIENTS) LIMITED Unit 13 Concept Building, Wearlee Works Longley Lane, Sharston, Manchester, M22 4WT
VC CAPITAL PARTNERS LIMITED Impex House, Leestone Road, Sharston, Manchester, M22 4RN
FAR LOGISTICS LTD Leestone Road, Sharston Industrial Estate, Sharston, Manchester, M22 4RB
GENCO ESTATES LIMITED Unit 13 Concept Building, Wearlee Works Langley Lane, Sharston, Manchester, M22 4WT
REGALEAD LIMITED Columbus House, Altrincham Road, Sharston, Manchester, M22 9AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'DOWD, Victoria Anne Secretary (Active) 1 Greenhill Farm, Greenhill Lane Bingley, Bradford, West Yorkshire, BD16 4AY /
3 July 2006
/
MAYER, John Gilbert Director (Active) Virginia Lodge Towers Road, Poynton, Stockport, Cheshire, SK12 1DD November 1947 /
British /
United Kingdom
Chartered Accountant
MURIE, Roger James Director (Active) 24 Cropredy Close, Queensbury, Bradford, West Yorkshire, BD13 1QY August 1961 /
3 July 2006
British /
England
Director
O'DOWD, Matthew Cornelius Director (Active) 1 Greenhill Farm, Greenhill Lane, Bingley, West Yorkshire, BD16 4AY September 1969 /
3 July 2006
Irish /
United Kingdom
Director
MAYER, John Gilbert Secretary (Resigned) Virginia Lodge Towers Road, Poynton, Stockport, Cheshire, SK12 1DD /
31 March 2006
/
MAYER, Marcia Rosanne Secretary (Resigned) Virginia Lodge Towers Road, Poynton, Stockport, Cheshire, SK12 1DD /
/
DYKES, Julie Director (Resigned) 61b St Anns Road, Middlewich, Cheshire, CW10 9BY March 1963 /
1 February 2003
British /
United Kingdom
Administration Director
MAGUIRE, Patrick Francis Director (Resigned) 3 Bank View, Furness Vale, High Peak, Derbyshire, SK23 7QB May 1946 /
1 October 1998
British /
United Kingdom
Sales Director
MAHON, Margaret Mary Director (Resigned) 67 Rectory Lane, Prestwich, Manchester, M25 1BN October 1946 /
British /
Sales Director
MAYER, Marcia Rosanne Director (Resigned) Virginia Lodge Towers Road, Poynton, Stockport, Cheshire, SK12 1DD May 1945 /
British /
Sales Director

Competitor

Search similar business entities

Post Town SHARSTON
Post Code M22
SIC Code 46750 - Wholesale of chemical products

Improve Information

Please provide details on E.C.L. CHEMICALS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches