MEXICHEM UK LIMITED

Address:
The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX

MEXICHEM UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07088219. The registration start date is November 26, 2009. The current status is Active.

Company Overview

Company Number 07088219
Company Name MEXICHEM UK LIMITED
Registered Address The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-11-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-24
Returns Last Update 2015-11-26
Confirmation Statement Due Date 2021-05-16
Confirmation Statement Last Update 2020-05-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
20110 Manufacture of industrial gases

Office Location

Address THE HEATH BUSINESS & TECHNICAL PARK
Post Town RUNCORN
County CHESHIRE
Post Code WA7 4QX

Companies with the same location

Entity Name Office Address
3CUBED LIMITED The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
CSOLS LABS LTD The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom
DENDRITE LABS LTD The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom
VINNOLIT LIMITED The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, WA7 4QX, England
CLOUDIS LIMITED The Heath Business & Technical Park, The Heath, Runcorn, Cheshire, WA7 4QX
VINYL POWDERS LIMITED The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
INNOVATIONS FOR FOOD LIMITED The Heath Business & Technical Park, The Heath, Runcorn, Cheshire, WA7 4QX

Companies with the same post code

Entity Name Office Address
GREEN RENEWABLES CONSULTANCY LTD Room 5166 The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England
PRESTIGE OFFICE INSTALLATIONS LTD Room 2038 The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, United Kingdom
EVELECTRIFYUK LTD 5166 The Heath Business & Technical Park, Runcorn, WA7 4QX, England
EMK EVENTS (NW) LIMITED Office A016, The Heath Business & Technical Park, Runcorn, WA7 4QX, England
PREMIER AQUATICS LTD Heath Business Park, Lab 507a, Heath Business Park, Runcorn, Cheshire East, WA7 4QX, United Kingdom
LOVE FROCKS LIMITED Heath Plaza, The Heath Business Park, Runcorn, WA7 4QX, United Kingdom
EMK SECURITY LIMITED A016 The Heath Business & Technical Park, Runcorn, WA7 4QX, England
CAL SAMEDAY (PRESTON) LIMITED 1120 The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom
HEATH FM LIMITED Sog Limited, The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom
CAL SAMEDAY (MANCHESTER) LIMITED B112 The Heath Business & Technical Park, Runcorn, WA7 4QX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BREDEN, Paula Secretary (Active) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX /
9 May 2016
/
GARDNER, Simon Director (Active) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX December 1969 /
9 May 2016
British /
England
Medical Products General Manager
MUGICA JIMENEZ DE LA CUESTA, Andres Director (Active) Rio San Javier 10, Viveros Del Rio, Tlalnepantla, 54060, Mexico June 1965 /
31 October 2014
Mexican /
Mexico
Director
SMITH, David James Mitchell Director (Active) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX May 1969 /
2 May 2016
British /
England
Business Director
BREDEN, Paula Secretary (Resigned) The Heath, Runcorn, Cheshire, WA7 4QF /
27 November 2009
/
CAPDEPON, Andres Eduardo Secretary (Resigned) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX /
26 January 2010
/
GARCIA, Javier Garcia Secretary (Resigned) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX /
14 September 2012
/
SOTO GONZALEZ, Alvaro Secretary (Resigned) Rio San Javier 10, Viveros Del Rio, Tlalnepantla 54060, Mexico /
21 April 2014
British /
TRUSEC LIMITED Nominee Secretary (Resigned) 2 Lambs Passage, London, United Kingdom, EC1Y 8BB /
26 November 2009
/
CARRILLO RULE, Antonio Director (Resigned) Rio San Javier 10, Viveros Del Rio, Tlalnepantla 54060, Mexico May 1966 /
21 April 2014
Mexican /
Mexico
None
DEL VALLE PEROCHENA, Juan Pablo Director (Resigned) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX October 1972 /
26 January 2010
Mexican /
United States Of America
Engineer
GOMEZ, Armando Vallejo Director (Resigned) The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX July 1960 /
18 August 2010
Mexican /
Mexico
Finance Director
GUZMAN PERERA, Rodrigo Director (Resigned) Rio San Javier 10, Viveros Del Rio, Tlalnepantla 54060, Mexico March 1972 /
21 April 2014
Mexican /
Mexico
None
HEMINGWAY, Gary John Director (Resigned) The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX April 1966 /
18 August 2010
British /
Uk
Engineer
MARTIN, Hector Valle Director (Resigned) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX December 1963 /
26 January 2010
Mexican /
Mexico
Ceo
MAYSON, Paul Samuel Director (Resigned) 2 Lambs Passage, London, EC1Y 8BB November 1982 /
26 November 2009
British /
Uk
Solicitor
MCGREAL, David John Director (Resigned) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX September 1959 /
31 July 2013
British /
England
Operations Director
MITCHELL, David James Director (Resigned) The Heath, Runcorn, Cheshire, WA7 4QF May 1969 /
27 November 2009
British /
Uk
Commercial And Procurement Director
MONIR, Nicole Frances Director (Resigned) 2 Lambs Passage, London, United Kingdom, EC1Y 8BB May 1967 /
26 November 2009
British /
United Kingdom
Chartered Secretary
MUGICA JIMENEZ DE LA CUESTA, Andres Mugica Jimenez De La Cuesta Director (Resigned) Rio San Javier 10, Veveros Del Rio, Tlalnepantla, Mexico, 54060 June 1965 /
31 October 2014
Mexican /
Mexico
Director
MUNOZ, Ricardo Gutierrez Director (Resigned) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX August 1943 /
26 January 2010
Mexican /
Mexico
Group Ceo
PRICE, David Director (Resigned) The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX May 1952 /
18 August 2010
British /
Uk
Director
PRICE, David Director (Resigned) The Heath, Runcorn, Cheshire, WA7 4QF May 1952 /
27 November 2009
British /
Uk
Chief Executive Officer
TAPIA, Miguel Ruiz Director (Resigned) The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX April 1965 /
14 September 2012
Mexican /
Mexico
Finance Director
TRUSEC LIMITED Nominee Director (Resigned) 2 Lambs Passage, London, United Kingdom, EC1Y 8BB /
26 November 2009
/

Competitor

Search similar business entities

Post Town RUNCORN
Post Code WA7 4QX
SIC Code 20110 - Manufacture of industrial gases

Improve Information

Please provide details on MEXICHEM UK 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