Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLMARK SERVICES LTD
Company Information for

CELLMARK SERVICES LTD

42-44 HIGHT STREET, SLOUGH, BERKSHIRE, SL1 1EL,
Company Registration Number
00694901
Private Limited Company
Active

Company Overview

About Cellmark Services Ltd
CELLMARK SERVICES LTD was founded on 1961-06-07 and has its registered office in Slough. The organisation's status is listed as "Active". Cellmark Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CELLMARK SERVICES LTD
 
Legal Registered Office
42-44 HIGHT STREET
SLOUGH
BERKSHIRE
SL1 1EL
Other companies in SL1
 
Previous Names
CELLMARK CHEMICALS LTD22/03/2023
ALCAN INTERNATIONAL NETWORK LIMITED03/04/2012
PECHINEY UK INTERNATIONAL LIMITED03/08/2004
Filing Information
Company Number 00694901
Company ID Number 00694901
Date formed 1961-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB831281450  
Last Datalog update: 2023-11-06 14:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLMARK SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELLMARK SERVICES LTD

Current Directors
Officer Role Date Appointed
UWE SCHOUMAKERS
Company Secretary 2013-07-15
HENRI-MARC MARC PERRIN
Director 2011-06-24
UWE SCHOUMAKERS
Director 2011-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
EACOTTS INTERNATIONAL LIMITED
Company Secretary 2012-02-21 2013-07-15
LAURENCE BRENDAN SLATTERY
Company Secretary 2011-01-04 2012-02-21
ANDREW JAMES NEULING
Director 2008-04-07 2011-12-30
HERVA* CHRISTIAN AUGUSTE LOURS
Director 2008-04-07 2011-06-24
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2010-02-01 2011-01-04
JEREMY RUPERT SPRING
Director 2009-07-22 2010-10-14
KATHERINE FRANCES ANTHONY WILKINSON
Company Secretary 2004-06-30 2010-02-01
THIERRY JACQUES MALRAISON
Director 2007-08-28 2009-07-22
HERVE LOURS
Company Secretary 2008-04-07 2008-04-07
EKATERINA BOLDOVA
Director 2007-08-28 2008-04-07
GRAHAM HENRY WOOD
Director 2004-06-30 2008-01-15
PETER THOMAS DZIURZYNSKI
Director 2005-10-28 2007-08-28
MICHAEL SCHNEIDER
Director 2006-06-26 2007-08-28
COLIN FRANK WOODHOUSE
Director 2004-04-05 2006-06-26
TIMOTHY JOHN PALMER
Director 2002-04-30 2005-10-31
SERGUEI TCHOURKINE
Director 2004-04-08 2005-05-27
CHRISTOPHE MARIE ANDRE EDOUARD PASCAUD
Company Secretary 2000-06-13 2004-06-30
CHRISTOPHE MARIE ANDRE EDOUARD PASCAUD
Director 2000-06-13 2004-06-30
JEREMY WILLIAMS
Director 1991-04-19 2002-04-30
GRAHAM HENRY WOOD
Company Secretary 1991-04-19 2000-06-13
GRAHAM HENRY WOOD
Director 1991-04-19 2000-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
2023-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/23 FROM Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
2023-08-10Director's details changed for Mrs Pernilla Anita Jordan on 2023-08-10
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-10CH01Director's details changed for Mrs Pernilla Anita Jordan on 2023-08-10
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25DIRECTOR APPOINTED ARNOLD VAN MULLIGEN
2023-05-25AP01DIRECTOR APPOINTED ARNOLD VAN MULLIGEN
2023-03-27Resolutions passed:<ul><li>Resolution Change of name 09/02/2023<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution Change of name 09/02/2023<li>Resolution passed adopt articles</ul>
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-27MEM/ARTSARTICLES OF ASSOCIATION
2023-03-27RES13Resolutions passed:
  • Change of name 09/02/2023
  • ADOPT ARTICLES
2023-03-22Company name changed cellmark chemicals LTD\certificate issued on 22/03/23
2023-03-22Company name changed cellmark chemicals LTD\certificate issued on 22/03/23
2023-03-22CERTNMCompany name changed cellmark chemicals LTD\certificate issued on 22/03/23
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED MRS PERNILLA ANITA JORDAN
2020-06-26TM02Termination of appointment of Uwe Schoumakers on 2020-06-17
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR UWE SCHOUMAKERS
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-03CH01Director's details changed for Mr Henri Marc Perrin on 2018-07-30
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-04CH01Director's details changed for Mr Uwe Schoumakers on 2017-09-04
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-15AR0131/08/14 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10MISCSection 519
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY EACOTTS INTERNATIONAL LIMITED
2013-07-29AP03Appointment of Mr Uwe Schoumakers as company secretary
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22CH04SECRETARY'S DETAILS CHNAGED FOR EACOTTS LIMITED on 2013-03-15
2013-02-07MISCSection 519 ca 2006.
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-01DISS40Compulsory strike-off action has been discontinued
2012-07-31AR0130/03/12 ANNUAL RETURN FULL LIST
2012-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEULING
2012-04-03RES15CHANGE OF NAME 21/03/2012
2012-04-03CERTNMCOMPANY NAME CHANGED ALCAN INTERNATIONAL NETWORK LIMITED CERTIFICATE ISSUED ON 03/04/12
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE SLATTERY
2012-03-21AP04CORPORATE SECRETARY APPOINTED EACOTTS LIMITED
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM PECHINEY HOUSE THE GROVE SLOUGH, BERKSHIRE SL1 1QF
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AP01DIRECTOR APPOINTED MR UWE SCHOUMAKERS
2011-07-13AP01DIRECTOR APPOINTED MR HENRI MARC PERRIN
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HERVA* LOURS
2011-04-15AR0130/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEULING / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NR HERVA* CHRISTIAN AUGUSTE LOURS / 15/04/2011
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRING
2011-03-15AP03SECRETARY APPOINTED MR LAURENCE BRENDAN SLATTERY
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY GEMMA ALDRIDGE
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY RUPERT SPRING / 14/10/2010
2010-04-30AR0130/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NR HERVE LOURS / 01/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY RUPERT SPRING / 01/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NEULING / 01/02/2010
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY WILKINSON
2010-02-18AP03SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288aDIRECTOR APPOINTED JEREMY RUPERT SPRING
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR THIERRY MALRAISON
2009-04-15363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY HERVE LOURS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WOOD
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / THIERRY MALRAISON / 01/07/2008
2008-04-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR EKATERINA BOLDOVA
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED NR HERVE LOURS
2008-04-15288aDIRECTOR APPOINTED ANDREW JAMES NEULING
2007-09-08288bDIRECTOR RESIGNED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CELLMARK SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against CELLMARK SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELLMARK SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLMARK SERVICES LTD

Intangible Assets
Patents
We have not found any records of CELLMARK SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CELLMARK SERVICES LTD
Trademarks
We have not found any records of CELLMARK SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLMARK SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CELLMARK SERVICES LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CELLMARK SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CELLMARK SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2018-11-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2018-10-0029221900
2018-10-0029181400Citric acid
2018-10-0029181400Citric acid
2018-10-0038249992
2018-10-0038249992
2018-09-0029221900
2018-08-0029221900
2018-08-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2018-08-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2018-06-0029221900
2018-05-0029181400Citric acid
2018-05-0029181400Citric acid
2018-04-0029221900
2018-04-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2018-04-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2018-02-0029221900
2018-02-0029181400Citric acid
2018-02-0029181400Citric acid
2018-01-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2018-01-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2017-03-0029221900
2017-01-0029221900
2016-11-0029221985Amino-alcohols, their ethers and esters; salts thereof (other than those containing > one kind of oxygen function and excl. monoethanolamine, diethanolamine, triethanolamine, dextropropoxyphene "INN" and their salts, and N-ethyldiethanolamine and 2,2'-methyliminodiethanol "N-methyldiethanolamine" and 2-(N,N-Diisopropylamino)ethanol)
2016-11-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2016-09-0028183000Aluminium hydroxide
2016-08-0029221985Amino-alcohols, their ethers and esters; salts thereof (other than those containing > one kind of oxygen function and excl. monoethanolamine, diethanolamine, triethanolamine, dextropropoxyphene "INN" and their salts, and N-ethyldiethanolamine and 2,2'-methyliminodiethanol "N-methyldiethanolamine" and 2-(N,N-Diisopropylamino)ethanol)
2016-08-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2016-06-0029221985Amino-alcohols, their ethers and esters; salts thereof (other than those containing > one kind of oxygen function and excl. monoethanolamine, diethanolamine, triethanolamine, dextropropoxyphene "INN" and their salts, and N-ethyldiethanolamine and 2,2'-methyliminodiethanol "N-methyldiethanolamine" and 2-(N,N-Diisopropylamino)ethanol)
2016-05-0029221985Amino-alcohols, their ethers and esters; salts thereof (other than those containing > one kind of oxygen function and excl. monoethanolamine, diethanolamine, triethanolamine, dextropropoxyphene "INN" and their salts, and N-ethyldiethanolamine and 2,2'-methyliminodiethanol "N-methyldiethanolamine" and 2-(N,N-Diisopropylamino)ethanol)
2016-05-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2016-03-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2016-02-0029221985Amino-alcohols, their ethers and esters; salts thereof (other than those containing > one kind of oxygen function and excl. monoethanolamine, diethanolamine, triethanolamine, dextropropoxyphene "INN" and their salts, and N-ethyldiethanolamine and 2,2'-methyliminodiethanol "N-methyldiethanolamine" and 2-(N,N-Diisopropylamino)ethanol)
2016-01-0029181400Citric acid
2015-10-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2015-08-0029141990Acyclic ketones without other oxygen function (excl. acetone, butanone "methyl ethyl ketone", 4-Methylpentan-2-one "Methyl isobutyl ketone" and 5-methylhexan-2-one)
2015-08-0029181400Citric acid
2015-08-0081110011Unwrought manganese; manganese powders
2015-03-0129181400Citric acid
2015-03-0029181400Citric acid
2014-12-0129181400Citric acid
2014-11-0129181400Citric acid
2013-11-0129
2013-11-0129181400Citric acid
2013-08-0128
2013-08-0129181400Citric acid
2013-07-0129182100Salicylic acid and its salts (excl. inorganic or organic compounds of mercury)
2013-06-0129181400Citric acid
2013-05-0129181400Citric acid
2013-01-0129182100Salicylic acid and its salts (excl. inorganic or organic compounds of mercury)
2012-10-0129181400Citric acid
2012-04-0129182100Salicylic acid and its salts (excl. inorganic or organic compounds of mercury)
2012-03-0129181400Citric acid

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCELLMARK CHEMICALS LTDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLMARK SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLMARK SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1