Albemarle Cambridge Chemicals Limited

General information

Name:

Albemarle Cambridge Chemicals Ltd

Office Address:

Eversheds House 70 Great Bridgewater Street M1 5ES Manchester

Number: 05886830

Incorporation date: 2006-07-26

Dissolution date: 2018-01-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05886830 18 years ago, Albemarle Cambridge Chemicals Limited had been a private limited company until 2018-01-02 - the day it was officially closed. The business last known registration address was Eversheds House, 70 Great Bridgewater Street Manchester. This firm has been on the market under three names. Its first official name, Emf (semiconductor Chemicals), was changed on 2006-11-17 to Cambridge Chemical Company. The current name, in use since 2013, is Albemarle Cambridge Chemicals Limited.

Our info regarding this specific enterprise's management suggests that the last two directors were: Raphael C. and Karen N. who were appointed on 2013-10-01.

The companies that controlled this firm were as follows: Albemarle Corporation owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Louisiana at Baton Rouge La 70801.

  • Previous company's names
  • Albemarle Cambridge Chemicals Limited 2013-11-29
  • Cambridge Chemical Company Limited 2006-11-17
  • Emf (semiconductor Chemicals) Limited 2006-07-26

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 February 2016

Address: Manchester, M1 5ES, United Kingdom

Latest update: 20 March 2024

Raphael C.

Role: Director

Appointed: 01 October 2013

Latest update: 20 March 2024

Karen N.

Role: Director

Appointed: 01 October 2013

Latest update: 20 March 2024

People with significant control

Albemarle Corporation
Address: 51 Florida Street Baton Rouge La 70801, Louisiana, Usa
Legal authority United States
Legal form Corporate
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 09 August 2020
Confirmation statement last made up date 26 July 2017
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Full accounts data made up to Thursday 31st December 2015 (AA)
filed on: 18th, January 2017
accounts
Free Download Download filing (17 pages)

Additional Information

HQ address,
2012

Address:

Unit 5 Chesterton Mills French's Road

Post code:

CB4 3NP

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Similar companies nearby

Closest companies