Advanced company searchLink opens in new window

PRIME SURFACTANTS LIMITED

Company number 07609522

Filter officers

Filter officers

Officers: 14 officers / 12 resignations

ARGO, Russel

Correspondence address
Brenntag Uk Limited, Redvers Close, Lawnswood Business Park, Leeds, West Yorkshire, England, LS16 6QY
Role Active
Director
Date of birth
December 1973
Appointed on
20 August 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Managing Director

GRATTON, Martin

Correspondence address
Brenntag Uk Limited, Redvers Close, Lawnswood Business Park, Leeds, West Yorkshire, England, LS16 6QY
Role Active
Director
Date of birth
June 1969
Appointed on
20 August 2022
Nationality
British
Country of residence
England
Occupation
Director

ALEXANDER, Utrick Ashley

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW
Role Resigned
Director
Date of birth
February 1943
Appointed on
27 September 2011
Resigned on
20 August 2022
Nationality
British
Country of residence
England
Occupation
None

ANDERTON, Michael David

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW
Role Resigned
Director
Date of birth
March 1972
Appointed on
1 January 2021
Resigned on
22 August 2022
Nationality
British
Country of residence
England
Occupation
Technical Director

BRIGGS, Michelle Jayne

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW
Role Resigned
Director
Date of birth
June 1967
Appointed on
11 June 2012
Resigned on
6 April 2020
Nationality
British
Country of residence
England
Occupation
None

CUERDEN, Simon Paul

Correspondence address
C/o, 2 Wellington Place, Leeds, West Yorkshire, LS1 4BZ
Role Resigned
Director
Date of birth
October 1965
Appointed on
19 April 2011
Resigned on
27 September 2011
Nationality
British
Country of residence
Uk
Occupation
Solicitor

HAY, Nichole Pia

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW
Role Resigned
Director
Date of birth
September 1969
Appointed on
9 January 2012
Resigned on
22 August 2022
Nationality
British
Country of residence
England
Occupation
None

KING, Penelope Cynthia

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW
Role Resigned
Director
Date of birth
September 1974
Appointed on
1 January 2021
Resigned on
20 August 2022
Nationality
British
Country of residence
England
Occupation
Operations Director

RICHARDSON, Ashley Robert

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW
Role Resigned
Director
Date of birth
October 1969
Appointed on
9 January 2012
Resigned on
20 August 2022
Nationality
British
Country of residence
England
Occupation
None

ROBINSON, Timothy Wesley

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW
Role Resigned
Director
Date of birth
January 1985
Appointed on
1 January 2021
Resigned on
20 August 2022
Nationality
British
Country of residence
England
Occupation
Finance Director

STAFFORD, Mark James

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW
Role Resigned
Director
Date of birth
October 1988
Appointed on
1 January 2021
Resigned on
20 August 2022
Nationality
British
Country of residence
England
Occupation
Marketing Director

SUMPTER, Philip Jonathan

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, England, LS4 2EW
Role Resigned
Director
Date of birth
March 1967
Appointed on
9 January 2012
Resigned on
29 September 2021
Nationality
British
Country of residence
United Kingdom
Occupation
None

WRIGHT, David Edward

Correspondence address
Airedale House, 423 Kirkstall Road, Leeds, LS4 2EW
Role Resigned
Director
Date of birth
February 1965
Appointed on
1 November 2021
Resigned on
20 August 2022
Nationality
British
Country of residence
England
Occupation
Uk Sales Director

IMCO DIRECTORS LIMITED

Correspondence address
C/o, 2 Wellington Place, Leeds, West Yorkshire, England, LS1 4BZ
Role Resigned
Director
Appointed on
19 April 2011
Resigned on
27 September 2011

Registered in a European Economic Area What's this?

Place registered
REGISTER OF COMPANIES MAINTAINED BY THE REGISTRAR OF COMPANIES FOR ENGLAND AND WALES IN THE UK
Registration number
04373005