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

Mexichem Specialty Compounds Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    High Peak
  • 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
    Mexichem Specialty Compounds Limited
  • Address
    ******************
  • SIC Codes
    20160, 22290
  • SIC Description
    Manufacture of plastics in primary forms, Manufacture of other plastic products
  • Company Number
    01572669
  • Listing UID
    54668
Google Advert
Location
  • 8 Whitehall Terrace, Chinley, High Peak SK23 6BS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.336461
  • Longitude
    -1.94737
  • Easting
    403602.0
  • Northing
    382174.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU515949
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, January 3, 2024
    • Expiry Date
    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
    ARCHIBALD, Euan James
    Appointed On: June 28, 2024
    Occupation: N/A
    Role: secretary
    Address: C/O Mexichem, 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0DG
    MUSANTE, William
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 84, Denver Road, Denver, Pennsylvania, 17517, United States
    NIVARTHY, Gautam Satyamurthy
    Appointed On: July 23, 2018
    Occupation: N/A
    Role: director
    Address: 170, Pioneer Dr., Leominster, MA 01453, United States
    BEASLEY, Christopher Ernest
    Appointed On: March 5, 1993
    Occupation: N/A
    Role: secretary
    Address: 213a Archway Road, Highgate, London, N6 5BN
    Resigned On: May 13, 1998
    SMITH, Nicholas Handran
    Appointed On: May 13, 1998
    Occupation: N/A
    Role: secretary
    Address: Flat 5, 24 Warrington Crescent, London, W9 1EL
    Resigned On: August 1, 2000
    SULLIVAN, Colin Robert
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Post Office Cottage, High St Walton, Lutterworth, Leicestershire, LE17 5RG
    Resigned On: March 5, 1993
    WALKER-ARNOTT, Ellen
    Appointed On: January 30, 2023
    Occupation: N/A
    Role: secretary
    Address: C/O Mexichem, 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0DG
    Resigned On: June 28, 2024
    WHALLEY, Amanda
    Appointed On: August 1, 2000
    Occupation: N/A
    Role: secretary
    Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD
    Resigned On: November 17, 2000
    CLIFFORD CHANCE SECRETARIES LIMITED
    Appointed On: November 17, 2000
    Occupation: N/A
    Role: corporate-secretary
    Address: 10 Upper Bank Street, London, E14 5JJ
    Resigned On: October 9, 2009
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Appointed On: October 9, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom
    Resigned On: November 20, 2020
    ARMSTRONG, Kenneth Francis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 59 Hayward Crescent, Verwood, Dorset, BH31 6JS
    Resigned On: April 30, 1993
    BEASLEY, Christopher Ernest
    Appointed On: February 26, 1993
    Occupation: N/A
    Role: director
    Address: 213a Archway Road, Highgate, London, N6 5BN
    Resigned On: May 13, 1998
    BEVERIDGE, Colin
    Appointed On: October 6, 2006
    Occupation: N/A
    Role: director
    Address: 9 Greenfield Road, Oakham, Rutland, LE15 6PX
    Resigned On: January 7, 2011
    BROWN, John Allan
    Appointed On: June 24, 1997
    Occupation: N/A
    Role: director
    Address: 37 Observatory Road, London, SW14 7QB
    Resigned On: November 17, 2000
    BROWN, Terry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Threshing Barn, High Street, Waltham On The Wolds, LE14 4AH
    Resigned On: November 17, 2000
    CAPDEPON, Andres Eduardo
    Appointed On: January 7, 2011
    Occupation: N/A
    Role: director
    Address: The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX
    Resigned On: April 21, 2014
    CARRILLO RULE, Antonio
    Appointed On: April 21, 2014
    Occupation: N/A
    Role: director
    Address: Rio San Javier 10, Viveros Del Rio, Tlalnepantla 54060, Mexico
    Resigned On: February 29, 2016
    DELISLE, Daniel Jean
    Appointed On: July 23, 2018
    Occupation: N/A
    Role: director
    Address: 170, Pioneer Drive, Leominster, MA 01453, United States
    Resigned On: December 12, 2025
    FUNDERBURG, Michael Ray
    Appointed On: July 23, 2018
    Occupation: N/A
    Role: director
    Address: 170, Pioneer Drive, Leominster, MA 01453, United States
    Resigned On: July 1, 2022
    GINGUE, Robert Norman
    Appointed On: November 20, 2000
    Occupation: N/A
    Role: director
    Address: 83 Town Farm Road, Westminster, Massachusetts, 01473, U S A
    Resigned On: January 7, 2010
    GUITERREZ MUNOZ, Ricardo
    Appointed On: January 7, 2011
    Occupation: N/A
    Role: director
    Address: The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX
    Resigned On: April 21, 2014
    GUZMAN PERERA, Rodrigo
    Appointed On: April 21, 2014
    Occupation: N/A
    Role: director
    Address: Rio San Javier 10, Viveros Del Rio, Tlalnepantla 54060, Mexico
    Resigned On: July 23, 2018
    HUBBARD, Simon Adrian Godfrey
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: 67 Linthurst Newtown, Blackwell, Worcestershire, B60 1BS
    Resigned On: July 3, 2006
    KENNY, Michael Joseph
    Appointed On: November 20, 2000
    Occupation: N/A
    Role: director
    Address: 4 Crystal Court, Neshanic Station, New Jersey, 08853, U S A
    Resigned On: October 1, 2002
    LAW, John Derek
    Appointed On: February 26, 1993
    Occupation: N/A
    Role: director
    Address: 44 Camlet Way, St Albans, Hertfordshire, AL3 4TL
    Resigned On: March 31, 1993
    LAW, John Derek
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 44 Camlet Way, St Albans, Hertfordshire, AL3 4TL
    Resigned On: June 26, 1998
    LAWTON, Derek
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19 Welbeck Road, Worsley, Manchester, Lancashire, M28 2SL
    Resigned On: March 31, 1993
    LETMAN, George Edward
    Appointed On: November 22, 2000
    Occupation: N/A
    Role: director
    Address: 11 Saint Mellion Close, Mickleover, Derby, Derbyshire, DE3 5YL
    Resigned On: October 1, 2002
    MANRIQUE ROCHA, Barbaro Carlos
    Appointed On: April 21, 2014
    Occupation: N/A
    Role: director
    Address: Rio San Javier 10, Viveros Del Rio, Tlalnepantla 54060, Mexico
    Resigned On: July 23, 2018
    PRATT, Edward John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 31 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF
    Resigned On: March 5, 1993
    RAMIREZ PEREZ, Enrique
    Appointed On: January 7, 2011
    Occupation: N/A
    Role: director
    Address: C/O Mexichem, 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0DG
    Resigned On: July 23, 2018
    RIORDAN, Thomas James
    Appointed On: November 20, 2000
    Occupation: N/A
    Role: director
    Address: 522 Waterview Place, New Hope, Pennyslyvania 18938, United States
    Resigned On: January 7, 2011
    SCULL, Andrew James
    Appointed On: February 26, 1993
    Occupation: N/A
    Role: director
    Address: 2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, Bedfordshire, MK45 4DA
    Resigned On: June 25, 1997
    SIMON, Andrew Henry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thark 29 St Johns Road, Stafford, Staffordshire, ST17 9AP
    Resigned On: July 12, 1993
    SMITH, Nicholas Handran
    Appointed On: May 13, 1998
    Occupation: N/A
    Role: director
    Address: Flat 5, 24 Warrington Crescent, London, W9 1EL
    Resigned On: November 17, 2000
    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, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MEXICHEM SPECIALTY COMPOUNDS LIMITED
    Company Number
    01572669
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 30, 2025
    Next Due
    September 13, 2026
    Next Made Up To
    August 30, 2026
    Overdue
    No
    Date Of Creation
    July 6, 1981
    ETag
    f6689d828018879c1274ae5ca210c2a163464d50
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 24, 2016
    Previous Company Names
    Ceased On
    February 15, 2016
    Effective From
    August 26, 1999
    Name
    ALPHAGARY LIMITED
    Ceased On
    August 26, 1999
    Effective From
    April 28, 1997
    Name
    LAPORTE ALPHAGARY LIMITED
    Ceased On
    April 28, 1997
    Effective From
    December 31, 1981
    Name
    EVODE PLASTICS LIMITED
    Ceased On
    December 31, 1981
    Effective From
    July 6, 1981
    Name
    ERIELAKE LIMITED
    Registered Office Address
    Address Line 1
    C/O Mexichem 8 Beler Way
    Address Line 2
    Leicester Road Industrial Estate
    Locality
    Melton Mowbray
    Post Code
    LE13 0DG
    Region
    Leicestershire
    Type
    ltd

    You May Also Be Interested In

    AJ Glassfibre LTD Verified listing

    • A J Glassfibre LTD, Carr Wood Road, Castleford, WF10 4SB
    • Wakefield
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Jabro Games LTD Verified listing

    • Jabro Games, Bethel Road, Abertawe, SA9 2HW
    • Powys
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Express Windows (coleford) LTD Verified listing

    • Express Windows (coleford) LTD, Stepbridge Road, Coleford, GL16 8PJ
    • Forest of Dean
    • Manufacture of other plastic products
    • Carrier, Dealer

    Perspex International LTD Verified listing

    • PO Box 34, Darwen, Lancashire, BB3 1QB
    • Blackburn with Darwen
    • Manufacture of plastics in primary forms
    • Carrier, Broker, Dealer

    Neoperl UK LTD Verified listing

    • Neoperl LTD, Nimrod Works, Betony Road, Malvern, WR14 1GH
    • Malvern Hills
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Advanced Glazing Systems LTD. Verified listing

    • Advanced Glazing Systems LTD, Folkes Lane, Upminster, RM14 1TH
    • Havering
    • Manufacture of other plastic products
    • 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