Kmg Ultra Pure Chemicals Limited

All UK companiesManufacturingKmg Ultra Pure Chemicals Limited

Manufacture of other chemical products n.e.c.

Kmg Ultra Pure Chemicals Limited contacts: address, phone, fax, email, website, shedule

Address: Law Debenture Corporate Services Limited EC2V 7EX Fifth Floor 100 Wood Street

Phone: +44-115 7296539

Fax: +44-1569 4915802

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kmg Ultra Pure Chemicals Limited"? - send email to us!

Kmg Ultra Pure Chemicals Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kmg Ultra Pure Chemicals Limited.

Registration data Kmg Ultra Pure Chemicals Limited

Register date: 1972-04-21

Register number: 01050948

Type of company: Private Limited Company

Get full report form global database UK for Kmg Ultra Pure Chemicals Limited

Owner, director, manager of Kmg Ultra Pure Chemicals Limited

Roger Carlton Jackson Director. Address: West Sam Houston Parkway South, Soutie 600, Houston, Texas, 77099, United States Of America. DoB: September 1951, American

Law Debenture Corporate Services Ltd Corporate-secretary. Address: 100 Wood Street, London, EC2V 7EX, United Kingdom. DoB:

Valerie Ann Gentile Sachs Director. Address: 3287 Lander Road, Pepper Pike, Ohio Oh 44124, Usa. DoB: August 1955, Usa

Dr Stephen Donald Dunmead Director. Address: 39385 Cortina Circle, Solon, Ohio 44139, Usa. DoB: April 1963, Usa

Michael Robert Miles Director. Address: 42 Wilton Crescent, Alderley Edge, Cheshire, SK9 7RG. DoB: May 1949, British

Reginald Walter Stephenson Director. Address: 80 Egginton Road, Etwall, Derbyshire, DE65 6NP. DoB: March 1949, British

Thomas James Riordan Director. Address: 522 Waterview Place, New Hope, Pennyslyvania 18938, United States. DoB: January 1950, American

Michael Joseph Kenny Director. Address: 4 Crystal Court, Neshanic Station, New Jersey, 08853, U S A. DoB: December 1945, American

Amanda Whalley Secretary. Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD. DoB: December 1963, British

George Edward Letman Director. Address: 11 Saint Mellion Close, Mickleover, Derby, Derbyshire, DE3 5YL. DoB: July 1952, British

Judith Twentyman Director. Address: 17 Theberton Street, London, N1 0QY. DoB: March 1964, British

Nicholas Handran Smith Director. Address: Flat 5, 24 Warrington Crescent, London, W9 1EL. DoB: March 1949, Australian

John Allan Brown Director. Address: 37 Observatory Road, London, SW14 7QB. DoB: December 1962, British

Michael Bunney Director. Address: Old Chase The Avenue, Godalming, Surrey, GU7 1PF. DoB: February 1962, British

Kenneth Joseph Minton Director. Address: 7 Midway, St Albans, Hertfordshire, AL3 4BD. DoB: January 1937, British

Andrew Wilson Hutchison Director. Address: Bank House Chesterfield Road, Alfreton, Derbyshire, DE55 7DT. DoB: February 1935, British

Christopher Ernest Beasley Director. Address: 213a Archway Road, Highgate, London, N6 5BN. DoB: May 1952, British

Andrew James Scull Director. Address: 2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, Bedfordshire, MK45 4DA. DoB: April 1956, British

John Derek Law Director. Address: 44 Camlet Way, St Albans, Hertfordshire, AL3 4TL. DoB: May 1957, British

Jobs in Kmg Ultra Pure Chemicals Limited vacancies. Career and practice on Kmg Ultra Pure Chemicals Limited. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Kmg Ultra Pure Chemicals Limited on FaceBook

Read more comments for Kmg Ultra Pure Chemicals Limited. Leave a respond Kmg Ultra Pure Chemicals Limited in social networks. Kmg Ultra Pure Chemicals Limited on Facebook and Google+, LinkedIn, MySpace

Address Kmg Ultra Pure Chemicals Limited on google map

Other similar UK companies as Kmg Ultra Pure Chemicals Limited: Outright Solutions Ltd | Mlss Limited | Evapure (northampton) Ltd | Sustech Limited | Environcom England Limited

Kmg Ultra Pure Chemicals Limited can be reached at Law Debenture, Corporate Services Limited in Fifth Floor 100 Wood Street. Its zip code is EC2V 7EX. Kmg Ultra Pure Chemicals has been actively competing on the market since it was set up in 1972. Its registered no. is 01050948. Previously Kmg Ultra Pure Chemicals Limited changed it’s listed name three times. Before 25th June 2013 the company used the registered name Om Group Ultra Pure Chemicals. Later on the company adapted the registered name Rockwood Electronic Materials that was in use till 25th June 2013 when the current name was agreed on. The company is registered with SIC code 20590 , that means Manufacture of other chemical products n.e.c.. The firm's latest filings were filed up to 2014-07-31 and the most current annual return was filed on 2016-01-24. It's been 44 years for Kmg Ultra Pure Chemicals Ltd in this line of business, it is still strong and is very inspiring for the competition.

Kmg Ultra Pure Chemicals Limited is a medium-sized vehicle operator with the licence number OC0279228. The firm has two transport operating centres in the country. In their subsidiary in Alfreton on Greenhill Industrial Estate, 8 machines and 20 trailers are available. The centre in Derby on Riddings has 8 machines and 12 trailers. The company transport managers are Lee Fisher and David John Roe. The firm directors are Reg Stephenson and Roger Carlton Jackson.

Roger Carlton Jackson is the company's only director, who was hired three years ago. The limited company had been directed by Valerie Ann Gentile Sachs (age 61) who gave up the position on 31st May 2013. Furthermore a different director, specifically Dr Stephen Donald Dunmead, age 53 gave up the position after six years of successful employment. Another limited company has been appointed as one of the secretaries of this company: Law Debenture Corporate Services Ltd.