• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Master Chemical Europe LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Mid Suffolk
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Master Chemical Europe LTD
  • Address
    ******************
  • SIC Codes
    20590
  • SIC Description
    Manufacture of other chemical products n.e.c.
  • Company Number
    02509745
  • Listing UID
    153507
Google Advert
Location
  • 33 Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8NZ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.148035
  • Longitude
    1.061162
  • Easting
    609533.0
  • Northing
    254389.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL154600
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 17, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    NELSON, Jeffrey
    Appointed On: October 22, 2019
    Occupation: N/A
    Role: secretary
    Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England
    DHATT, Sukhibir Monte Singh
    Appointed On: January 25, 2019
    Occupation: N/A
    Role: director
    Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England
    STOFFER, Kyle R
    Appointed On: December 28, 2017
    Occupation: N/A
    Role: director
    Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England
    BEWLEY POPE, Michael John
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: secretary
    Address: Ilex, Ufford Place, Lower Ufford, Woodbridge, Suffolk, IP13 6DR
    Resigned On: April 30, 2009
    BEWLEY POPE, Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Ilex, Ufford Place, Lower Ufford, Woodbridge, Suffolk, IP13 6DR
    Resigned On: April 30, 2009
    BEWLEY POPE, Michael John
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: Ilex, Ufford Place, Lower Ufford, Woodbridge, Suffolk, IP13 6DR
    Resigned On: April 30, 2009
    EDWARDS, Robin George
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: 47 Arlington Gardens, London, W4 4EZ
    Resigned On: July 9, 2008
    EDWARDS, Robin George
    Appointed On: December 3, 2004
    Occupation: N/A
    Role: director
    Address: 47 Arlington Gardens, London, W4 4EZ
    Resigned On: March 31, 2008
    FANSHAWE, Simon Richard
    Appointed On: January 14, 1997
    Occupation: N/A
    Role: director
    Address: Dunkeld, 134 The Street, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1DH
    Resigned On: May 1, 2003
    GLAY, Cary R
    Appointed On: January 2, 2015
    Occupation: N/A
    Role: director
    Address: 33 Maitland Road, Lion Barn Business Park, Needham Market, Suffolk, IP6 8NZ
    Resigned On: January 30, 2016
    HOFF, Milton Lee
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: 14884 Stonehaven Drive, Perrysburg, Ohio, Usa
    Resigned On: December 1, 2005
    JONES, Nicholas David
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: 20 Barnfields, Cleobury Mortimer, Shropshire, DY14 8RG
    Resigned On: May 31, 2004
    LUCAS, Ruth Irene
    Appointed On: May 1, 2009
    Occupation: N/A
    Role: director
    Address: 33 Maitland Road, Lion Barn Business Park, Needham Market, Suffolk, IP6 8NZ
    Resigned On: October 11, 2019
    LUCAS, Ruth Irene
    Appointed On: December 1, 2001
    Occupation: N/A
    Role: director
    Address: Green Layer, The Street, Whatfield, Ipswich, Suffolk, IP7 6QN
    Resigned On: May 2, 2003
    MITCHELL, Hamish Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Windmill House, Creeting Hills, Creeting St. Mary, Ipswich, Suffolk, IP6 8PY
    Resigned On: April 14, 2003
    SEMERSKY, David Charles
    Appointed On: February 19, 1993
    Occupation: N/A
    Role: director
    Address: 4205 Albon Road, Monclora, Ohio, Usa
    Resigned On: June 15, 2005
    SIGMON, Steven
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: 33 Maitland Road, Lion Barn Business Park, Needham Market, Suffolk, IP6 8NZ
    Resigned On: January 30, 2016
    SLADKY, Ronald Lee
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 106 Secor Woods Lane, Perrysburg, Wood County Ohio, 43551, Usa
    Resigned On: April 4, 2003
    SLUHAN, William A
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19337 Tontogang Creek Road, Bowling Green, Wood County, Ohio, 93402, Usa
    Resigned On: April 4, 2003
    STERBA, Petr
    Appointed On: February 9, 2007
    Occupation: N/A
    Role: director
    Address: 33 Maitland Road, Lion Barn Business Park, Needham Market, Suffolk, IP6 8NZ
    Resigned On: January 14, 2019
    VENN, Graham Stewart
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 35 Boulton Close, Burntwood, Walsall, West Midlands, WS7 9LD
    Resigned On: May 2, 2003
    WITT, Dan William
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: 9013 Linden Lake Road, Sylvania, Ohio 43560, Usa
    Resigned On: October 11, 2008
    WRIGHT, James Doyle
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: 324 East Second Street, Perrysburg, Ohio, Usa
    Resigned On: December 1, 2005
    WRIGHT, Joe Harless
    Appointed On: February 1, 2016
    Occupation: N/A
    Role: director
    Address: 33 Maitland Road, Lion Barn Business Park, Needham Market, Suffolk, IP6 8NZ
    Resigned On: October 18, 2017
    WRIGHT, Joe Harless
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: 33 Maitland Road, Lion Barn Business Park, Needham Market, Suffolk, IP6 8NZ
    Resigned On: December 31, 2014
    WRIGHT, Joe H
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 21551 Forst Road, Bowling Green, Ohio, FOREIGN, Usa
    Resigned On: November 30, 1992
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2019
    Period End On
    December 31, 2019
    Type
    small
    Company Name
    MASTER CHEMICAL EUROPE LTD.
    Company Number
    02509745
    Company Status
    dissolved
    Status
    active
    date_of_cessation
    May 24, 2022
    Date Of Creation
    June 8, 1990
    ETag
    3cea84da0802e25725cfffcab95e42965c64622e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 31, 2016
    Previous Company Names
    Ceased On
    April 15, 1993
    Effective From
    July 17, 1990
    Name
    MASTER CHEMICAL (U.K.) LIMITED
    Ceased On
    July 17, 1990
    Effective From
    June 8, 1990
    Name
    AIMUNIQUE LIMITED
    Registered Office Address
    Address Line 1
    The Pinnacle
    Address Line 2
    170 Midsummer Boulevard
    country
    England
    Locality
    Milton Keynes
    Post Code
    MK9 1FE
    Type
    ltd

    You May Also Be Interested In

    Hydrochem (u.k.) Limited Verified listing

    • Hydrochem, Unit 1, Graythorp Industrial Estate, Hartlepool, TS25 2DF
    • Hartlepool
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    BBI Solutions OEM LTD Verified listing

    • British Biocell International LTD, British Biocell Internati, TY Glas Avenue, Cardiff, CF14 5DX
    • Cardiff
    • Manufacture of other inorganic basic chemicals, Manufacture of other chemical products n.e.c., Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    Rochester Midland Corporation Limited Verified listing

    • Rochester Midland Corporation LTD, The Courtyard, Willow Park, Farmoor, Oxford, OX2 9TX
    • Vale of White Horse
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Jemmtec Limited Verified listing

    • Jemmtec LTD, Low Road, Earlsheaton, Dewsbury, WF12 8BU
    • Kirklees
    • Manufacture of other chemical products n.e.c., Manufacture of refractory products
    • Carrier, Broker, Dealer

    CMC Materials UPC LTD Verified listing

    • CMC Materials UPC Limited, Amber Business Centre, Greenhill IN, Riddings, Alfreton, DE554DA
    • Amber Valley
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    BIM United Kingdom LTD Verified listing

    • B I M United Kingdom LTD, Prince Street, Bolton, BL1 2NP
    • Bolton
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link