SENSIENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-25 delete ceo Mr. Paul Manning
2024-03-25 delete cfo Tobin Tornehl
2024-03-25 delete chairman Mr. Paul Manning
2024-03-25 delete chieflegalofficer Amy Schmidt Jones
2024-03-25 delete chieflegalofficer John J. Manning
2024-03-25 delete otherexecutives Amy Schmidt Jones
2024-03-25 delete president E. Craig Mitchell
2024-03-25 delete president Mr. Paul Manning
2024-03-25 delete svp John J. Manning
2024-03-25 delete vp Tobin Tornehl
2024-03-25 delete about_pages_linkeddomain choruscall.com
2024-03-25 delete about_pages_linkeddomain q4cdn.com
2024-03-25 delete address Hoffman Estate 1 View All Jobs Hoffman Estate 2
2024-03-25 delete associated_investor H.I.G. Capital
2024-03-25 delete person Amy Schmidt Jones
2024-03-25 delete person Carol R. Jackson
2024-03-25 delete person Deborah McKeithan-Gebhardt
2024-03-25 delete person Dr. Donald W. Landry
2024-03-25 delete person Dr. Joseph Carleone
2024-03-25 delete person Dr. Mario G. Ferruzzi
2024-03-25 delete person E. Craig Mitchell
2024-03-25 delete person Essie M. Whitelaw
2024-03-25 delete person John J. Manning
2024-03-25 delete person Michael C. Geraghty
2024-03-25 delete person Mr. Paul Manning
2024-03-25 delete person Scott C. Morrison
2024-03-25 delete person Sharad P. Jain
2024-03-25 delete person Thierry Hoang
2024-03-25 delete person Tobin Tornehl
2024-03-25 insert about_pages_linkeddomain sensientcareers.cn
2024-03-25 insert career_pages_linkeddomain sensientcareers.cn
2024-03-25 insert contact_pages_linkeddomain sensientcareers.cn
2024-03-25 update person_description Amy M. Agallar => Amy Agallar
2024-03-25 update person_description Stephen J. Rolfs => Steve Rolfs
2024-03-25 update person_title Amy Agallar: Investor; Vice President; Treasurer => Investor
2023-10-15 insert about_pages_linkeddomain choruscall.com
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-09 delete personal_emails co..@sensient.com
2023-09-09 insert otherexecutives Mitin Rathod
2023-09-09 insert personal_emails da..@sensient.com
2023-09-09 delete email co..@sensient.com
2023-09-09 delete person Cory Gegg
2023-09-09 delete phone 314-658-7461
2023-09-09 delete phone 314-683-8306
2023-09-09 insert contact_pages_linkeddomain sensient-beauty.com
2023-09-09 insert email da..@sensient.com
2023-09-09 insert person David Rigg
2023-09-09 update person_title Mitin Rathod: Marketing Manager => Director Marketing
2023-08-07 delete otherexecutives Dr. Elaine R. Wedral
2023-08-07 delete person Dr. Elaine R. Wedral
2023-08-07 insert phone 1-800-222-4904
2023-07-05 insert personal_emails gr..@sensient.com
2023-07-05 delete fax +82 31-701-9472
2023-07-05 delete phone +852 3180-9283
2023-07-05 delete phone +86 10-68053309
2023-07-05 delete phone +91 22 6856 0801
2023-07-05 insert alias Sensient Hong Kong
2023-07-05 insert email gr..@sensient.com
2023-07-05 insert email se..@sensient.com
2023-07-05 insert fax +852 2408-0428
2023-07-05 insert phone (01) 414-271-6755
2023-07-05 insert phone +852 2408-0511
2023-07-05 insert phone +86-10-52901550
2023-07-05 insert phone +91 22 62925300
2023-06-02 insert personal_emails am..@sensient.com
2023-06-02 delete address 12th Rd., Haibin Industrial Park Jiaonan, Qingdao 266400 China
2023-06-02 delete address 15 Canton Road, Harbour City, Tsim Sha Tsui Hong Kong China
2023-06-02 delete address R3, TTC MIDC, Rabale Navi Mumbai, 400701 Maharashtra India
2023-06-02 delete address Room 2302, Tower A Xiaoyun Center, No. 15 Xiangguangli Chaoyang District Beijing 100125 China
2023-06-02 delete address Toho Tokyo Shiba Building 2nd Floor 29-12, Shiba 2-Chome Minato-ku, Tokyo 105-0014 Japan
2023-06-02 delete email cu..@sensient.com
2023-06-02 delete email nz..@sensient.com
2023-06-02 delete email sa..@sensient.com
2023-06-02 delete fax +64 927-085-20
2023-06-02 delete fax +86 10-68053306
2023-06-02 delete fax +86 532-8513-6038
2023-06-02 delete phone +82 31-701-9471
2023-06-02 delete phone +86 532-8513-7036
2023-06-02 insert address 15 Canton Road, Harbour City Tsim Sha Tsui, Kowloon Hong Kong
2023-06-02 insert address A30, TTC Industrial Area Khairane MIDC, Koparkhairne Navi Mumbai 400705 India
2023-06-02 insert address Chaoyang District Beijing 100025 China
2023-06-02 insert email am..@sensient.com
2023-06-02 insert email sa..@sensient.com
2023-06-02 insert email sa..@sensient.com
2023-06-02 insert email vi..@sensient.com
2023-06-02 insert phone +86- 18621125647
2023-04-18 insert about_pages_linkeddomain cloudfront.net
2023-04-07 delete company_previous_name WARNER-JENKINSON EUROPE LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2023-01-13 delete address 7 Deer Park Drive, Suite G Monmouth Junction, NJ 08852 USA
2023-01-13 insert address 300 Atrium Dr., Suite 101 Somerset, NJ 08873 USA
2022-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11 delete address Al. Jerozolimskie 81 PL 02-001 Warsaw Poland
2022-10-11 delete address Belohorska 47 Praha 6 16900 Czech Republic
2022-10-11 insert address Ve svahu 482/5 Podolí 147 00 Praha 4 Czech Republic
2022-10-11 insert address ul. ALEJA "SOLIDARNOŚCI" 117 00-140 Warsaw Poland
2022-10-11 insert email sf..@sensient.com
2022-09-09 delete career_pages_linkeddomain cms.gov
2022-09-09 delete career_pages_linkeddomain healthsparq.com
2022-09-09 delete career_pages_linkeddomain uhc.com
2022-08-10 delete address Carretera Armilla Km 2,5 18100 Armilla (Granada) Spain
2022-08-10 delete email fr..@sensient.com
2022-08-10 insert career_pages_linkeddomain healthsparq.com
2022-08-10 insert management_pages_linkeddomain cms.gov
2022-08-10 insert management_pages_linkeddomain healthsparq.com
2022-08-10 insert management_pages_linkeddomain uhc.com
2022-06-09 insert career_pages_linkeddomain cms.gov
2022-06-09 insert career_pages_linkeddomain uhc.com
2022-05-26 update statutory_documents DIRECTOR APPOINTED MR PATRICK HENSGEN
2022-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PLAUTZ
2022-05-09 delete otherexecutives Edward H. Cichurski
2022-05-09 delete person Edward H. Cichurski
2022-05-09 update person_title Sharad P. Jain: Certified Public Accountant; Member of the Board of Directors; Member of Audit and Scientific Advisory Committees => Member of Audit, Finance, and Scientific Advisory Committees; Certified Public Accountant; Member of the Board of Directors
2022-04-09 delete address Unit 1703, Tower 1, Silvercord, 30 Canton Road, Tsim Sha Tsui Hong Kong China
2022-04-09 delete email sa..@sensient.com
2022-04-09 delete fax +52 728-282-0904
2022-04-09 delete fax +54 112-050-3738
2022-04-09 delete fax +852 2408-0428
2022-04-09 delete phone +51 1 500 88 07
2022-04-09 delete phone +52 81-8365-4974
2022-04-09 delete phone +54 114-861-7796
2022-04-09 delete phone +852 2408-0511
2022-04-09 insert address 15 Canton Road, Harbour City, Tsim Sha Tsui Hong Kong China
2022-04-09 insert address Alameda San Marcos 1457 URB Los Huertos de Villa - Chorrillos. Lima, Perú
2022-04-09 insert email co..@sensient.com
2022-04-09 insert phone (+51) 500880
2022-04-09 insert phone +54 11 5263 5648
2022-04-09 insert phone +852 3180-9283
2022-04-09 insert phone 81 8220 9110
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 delete personal_emails ja..@sensient.com
2021-12-07 delete vp John J. Manning
2021-12-07 insert otherexecutives Sharad P. Jain
2021-12-07 insert svp John J. Manning
2021-12-07 delete email ja..@sensient.com
2021-12-07 delete person Jacqueline Reynders
2021-12-07 delete phone +34 618 110447
2021-12-07 delete phone +34 958 809621
2021-12-07 insert address Al. Jerozolimskie 81 PL 02-001 Warsaw Poland
2021-12-07 insert address Interleuvenlaan, 37 B-3001 Heverlee Belgium
2021-12-07 insert email ac..@sensient.com
2021-12-07 insert fax + 48 22-69-50-401
2021-12-07 insert fax +32 16 400027
2021-12-07 insert management_pages_linkeddomain 5050wob.com
2021-12-07 insert management_pages_linkeddomain sensientflavorsandextracts.com
2021-12-07 insert person Sharad P. Jain
2021-12-07 insert person Thierry Hoang
2021-12-07 insert phone +1 414-347-3897
2021-12-07 insert phone +1 414-347-3899
2021-12-07 insert phone +32 16 398850
2021-12-07 insert phone +48 22-69-50-400
2021-12-07 update person_title John J. Manning: Member of the Officers Team; Vice President; Secretary; General Counsel => Member of the Officers Team; Secretary; Senior Vice President; General Counsel
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-08 delete address 107 Wade Ave. South Plainfield, NJ 07808 USA
2021-09-08 insert address 7 Deer Park Drive, Suite G Monmouth Junction, NJ 08852 USA
2021-07-09 delete address 5E A office 704 P.O. Box 371064 Dubai
2021-07-09 delete email fr..@sensient.com
2021-07-09 delete phone +46 44 202840
2021-07-09 delete phone +971 4 299 0831
2021-07-09 delete phone +971 4299 0838
2021-07-09 delete phone +971 4299 0839
2021-07-09 delete phone +971 55 2000 441
2021-07-09 insert phone +44 1908 360 544
2021-06-07 delete address 777 East Wisconsin Avenue Milwaukee, WI 53202-5304 USA
2021-06-07 delete address Interleuvenlaan, 37 B-3001 Heverlee Belgium
2021-06-07 delete fax +32 16 400027
2021-06-07 delete phone +32 16 398850
2021-06-07 insert address 2515 North Jefferson Avenue St. Louis, MO 63106-1939 USA
2021-06-07 insert address 2800 West Higgins Road, Suite 900 Hoffman Estates, IL 60169 USA
2021-06-07 update person_title E. Craig Mitchell: Member of the Officers Team; President; President, Flavors and Fragrances Group => Member of the Officers Team; President, Flavors and Extracts Group; President
2021-04-13 delete address 42-44, Shovkovychna Str. Kiev 01601 Ukraine
2021-04-13 delete address Al. Jerozolimskie 81 PL 02-001 Warsaw Poland
2021-04-13 delete address Cityport 11 / Top 1.5.6 Simmeringer Hauptstrasse 24 Wien, A1110 Austria
2021-04-13 delete address Keilaranta 4 02150 ESPOO Finland
2021-04-13 delete email no..@sensient.com
2021-04-13 delete email se..@sensient.com
2021-04-13 delete email sf..@sensient.com
2021-04-13 delete email sf..@sensient.com
2021-04-13 delete fax + 48-22-69-50-401
2021-04-13 delete fax +38 044 490 12 00
2021-04-13 delete fax +43 1-8903528-15
2021-04-13 delete fax +48 22 305 44 45
2021-04-13 delete phone +358 9 863 2206
2021-04-13 delete phone +38 044 490 12 49
2021-04-13 delete phone +43 1 577 22 66
2021-04-13 delete phone +43 1-8903528-10
2021-04-13 delete phone +43 664 1689484
2021-04-13 delete phone +48 22 305 44 44
2021-04-13 delete phone +48-22-69-50-400
2021-04-13 delete phone +91 22-2760-88-01
2021-04-13 insert address Aleja Solidarności 117 00-140 Warsaw Poland
2021-04-13 insert alias Sensient Technologies Poland SP
2021-04-13 insert phone + 48 694 894 694
2021-04-13 insert phone +91 22 6856 0801
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2021-01-19 insert investorrelations_emails in..@sensient.com
2021-01-19 delete career_pages_linkeddomain selectminds.com
2021-01-19 insert career_pages_linkeddomain oraclecloud.com
2021-01-19 insert contact_pages_linkeddomain sensientflavorsandextracts.com
2021-01-19 insert email in..@sensient.com
2021-01-19 insert phone +1 414 347 3827
2021-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31 update statutory_documents DIRECTOR APPOINTED MRS AMY MICHELL AGALLAR
2020-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOAH RASMUSSEN
2020-09-28 delete general_emails in..@sensientinkjet.com
2020-09-28 delete address Beacon House, Dunham's Lane Letchworth SG6 1BE Hertfordshire United Kingdom
2020-09-28 delete address Riond Bosson 8 CH 1110 Morges Switzerland
2020-09-28 delete career_pages_linkeddomain sensientinkjet.com
2020-09-28 delete contact_pages_linkeddomain sensientinkjet.com
2020-09-28 delete email in..@sensientinkjet.com
2020-09-28 delete fax +41 21-811-2311
2020-09-28 delete index_pages_linkeddomain sensientinkjet.com
2020-09-28 delete management_pages_linkeddomain sensientinkjet.com
2020-09-28 delete phone +41 21-811-2300
2020-09-28 delete phone +44 (0) 1462-656670
2020-09-28 delete product_pages_linkeddomain sensientinkjet.com
2020-09-28 delete terms_pages_linkeddomain sensientinkjet.com
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 insert product_pages_linkeddomain sensientnaturalingredients.com
2020-05-20 delete otherexecutives Hank Brown
2020-05-20 delete about_pages_linkeddomain cloudfront.net
2020-05-20 delete person Hank Brown
2020-05-20 update person_title Carol R. Jackson: Member of the Board of Directors; Member of the Scientific Advisory Committee; Chairman, President, and Chief Executive Officer of Harbison Walker International => Member of Audit, Nominating & Corporate Governance, and Scientific Advisory Committees; Member of the Board of Directors; Chairman, President, and Chief Executive Officer of Harbison Walker International
2020-05-20 update person_title Deborah McKeithan-Gebhardt: President and Chief Operating Officer of Tamarack Petroleum Company, Inc; Member of Finance, Nominating & Corporate Governance, and Scientific Advisory Committees; Member of the Board of Directors => President and Chief Operating Officer of Tamarack Petroleum Company, Inc; Member of the Board of Directors; Member of Finance ( Chairman ), Nominating & Corporate Governance, and Scientific Advisory Committees
2020-05-20 update person_title Dr. Joseph Carleone: Chairman of the Board of AMPAC Fine Chemicals LLC; Member of the Board of Directors; Member of Audit, Compensation & Development ( Chairman ), and Scientific Advisory Committees => Independent Lead Director / Member of Audit, Executive, and Scientific Advisory Committees; Chairman of the Board of AMPAC Fine Chemicals LLC; Member of the Board of Directors
2020-05-20 update person_title Essie M. Whitelaw: Member of Audit, Compensation & Development, Nominating & Corporate Governance, and Scientific Advisory Committees; Member of the Board of Directors => Member of the Board of Directors; Member of Audit, Compensation & Development, Executive, and Scientific Advisory Committees
2020-05-20 update person_title Scott Morrison: Member of the Board of Directors; Executive Committee Member of the Board for the National Association of Manufacturers; Member of Audit, Finance ( Chairman ), and Scientific Advisory Committees; Senior Vice President and Chief Financial Officer of Ball Corporation => Member of the Board of Directors; Executive Committee Member of the Board for the National Association of Manufacturers; Senior Vice President and Chief Financial Officer of Ball Corporation; Member of Audit, Compensation & Development ( Chairman ), and Scientific Advisory Committees
2020-04-19 update robots_txt_status investor.sensient.com: 404 => 200
2020-03-24 update statutory_documents DIRECTOR APPOINTED MR DAVID JON PLAUTZ
2020-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY CONNERS
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2019-12-17 insert otherexecutives Carol R. Jackson
2019-12-17 insert person Carol R. Jackson
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-17 delete general_emails in..@eu.sensient-tech.com
2019-10-17 delete address Dubai Airport Free Zone, E5A 729 P.O. Box 371064 Dubai United Arab Emirates
2019-10-17 delete contact_pages_linkeddomain sensient-fce.com
2019-10-17 delete email in..@eu.sensient-tech.com
2019-10-17 delete phone +971 4-609-17-25
2019-10-17 insert about_pages_linkeddomain sensientbionutrients.com
2019-10-17 insert address Dubai Airport Free Zone 5EB 829 P.O. Box 371064 Dubai United Arab Emirates
2019-10-17 insert career_pages_linkeddomain sensientbionutrients.com
2019-10-17 insert email sf..@sensient.com
2019-10-17 insert email sf..@sensient.com
2019-10-17 insert email sf..@sensient.com
2019-10-17 insert email sf..@sensient.com
2019-10-17 insert email sf..@sensient.com
2019-10-17 insert email sf..@sensient.com
2019-10-17 insert index_pages_linkeddomain sensientbionutrients.com
2019-10-17 insert management_pages_linkeddomain sensientbionutrients.com
2019-10-17 insert phone +9714383 7600
2019-10-17 insert product_pages_linkeddomain sensientbionutrients.com
2019-10-17 insert terms_pages_linkeddomain sensientbionutrients.com
2019-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17 update statutory_documents DIRECTOR APPOINTED MR NOAH JOHN RASMUSSEN
2019-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAKAL
2019-04-13 delete personal_emails la..@sensient.com
2019-04-13 delete personal_emails su..@sensient.com
2019-04-13 insert personal_emails mi..@sensient.com
2019-04-13 delete email la..@sensient.com
2019-04-13 delete email su..@sensient.com
2019-04-13 delete person Lauren Williams
2019-04-13 delete person Susan MacDonald
2019-04-13 delete phone 609-458-3044
2019-04-13 delete phone 847-645-7027
2019-04-13 delete phone 847-645-7073
2019-04-13 insert contact_pages_linkeddomain sensientbionutrients.com
2019-04-13 insert email hu..@sensient.com
2019-04-13 insert email mi..@sensient.com
2019-04-13 insert person Mitin Rathod
2019-03-07 delete vp Jeffrey T. Makal
2019-03-07 delete person Jeffrey T. Makal
2019-03-07 update person_description Stephen J. Rolfs => Stephen J. Rolfs
2019-02-02 insert treasurer Amy M. Agallar
2019-02-02 insert vp Amy M. Agallar
2019-02-02 delete address 30-40 Kirkham Road West Keysborough Victoria, 3174 Australia
2019-02-02 delete fax +61 3-9798-9845
2019-02-02 insert person Amy M. Agallar
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2018-12-29 update robots_txt_status investor.sensient.com: 200 => 404
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 insert president E. Craig Mitchell
2018-10-08 insert person E. Craig Mitchell
2018-10-08 update person_title Dr. Donald W. Landry: Director of Tonix Pharmaceuticals Holding Corp; Member of the Board of Directors; Member of Audit and Scientific Advisory Committees => Director of Tonix Pharmaceuticals Holding Corp; Member of the Board of Directors; Member of Compensation & Development, Nominating & Corporate Governance ( Chairman ), and Scientific Advisory Committees
2018-10-08 update person_title Dr. Elaine R. Wedral: Member of the Board of Directors; President of the International Life Sciences Institute - North America; Member of Compensation & Development, Executive, Finance and Scientific Advisory Committees => Member of Compensation & Development, Executive, Finance, and Scientific Advisory Committees ( Chairman ); Member of the Board of Directors; President of the International Life Sciences Institute - North America
2018-10-08 update person_title Dr. Mario G. Ferruzzi: Scientific Advisor; Professor; Member of Nominating & Corporate Governance and Scientific Advisory Committees; Member of the Board of Directors => Scientific Advisor; Professor; Member of the Board of Directors; Member of Compensation & Development, Nominating & Corporate Governance, and Scientific Advisory Committees
2018-10-08 update person_title Edward H. Cichurski: Member of Audit, Compensation & Development, Finance ( Chairman ) and Scientific Advisory Committees; Member of the Board of Directors => Member of Audit ( Chairman ), Executive, Finance, and Scientific Advisory Committees; Member of the Board of Directors
2018-10-08 update person_title Essie M. Whitelaw: Member of the Board of Directors; Member of Compensation & Development, Nominating & Corporate Governance ( Chairman ) and Scientific Advisory Committees => Member of Audit, Compensation & Development, Nominating & Corporate Governance, and Scientific Advisory Committees; Member of the Board of Directors
2018-10-08 update person_title Hank Brown: Independent Lead Director, Member of Audit ( Chairman ), Executive, Finance, Nominating & Corporate Governance and Scientific Advisory Committees; Member of the Board of Directors => Independent Lead Director / Member of Audit, Executive, Nominating & Corporate Governance, and Scientific Advisory Committees; Member of the Board of Directors
2018-10-08 update person_title Scott Morrison: Member of the Board of Directors; Executive Committee Member of the Board for the National Association of Manufacturers; Senior Vice President and Chief Financial Officer of Ball Corporation; Member of Finance and Scientific Advisory Committees => Member of the Board of Directors; Executive Committee Member of the Board for the National Association of Manufacturers; Member of Audit, Finance ( Chairman ), and Scientific Advisory Committees; Senior Vice President and Chief Financial Officer of Ball Corporation
2018-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-29 delete address 17-19 Doamnei Street, Room 206 Bucharest, 030052 Romania
2018-07-29 delete address 3 Nerva Traian Street, 4th Floor, Office 1 Bucharest 031041 Romania
2018-07-29 delete fax +4 0372-879-468
2018-07-29 delete phone +33 (0)3 88 79 58 26
2018-07-29 delete phone +4 0372-744-722
2018-07-29 insert address 7901 Progress Way Delta, British Columbia V4G 1A3 Canada
2018-07-29 insert phone +1 604-337-1578
2018-07-29 insert phone +1 877 290 1533
2018-07-29 insert phone +33 (0) 3 88 79 58 98
2018-07-29 insert phone +43 1 577 22 66
2018-06-11 delete otherexecutives Dr. Fergus M. Clydesdale
2018-06-11 delete personal_emails ga..@sensient.com
2018-06-11 delete personal_emails ka..@sensient.com
2018-06-11 delete personal_emails ma..@sensient.com
2018-06-11 delete personal_emails ne..@sensient.com
2018-06-11 delete personal_emails to..@sensient.com
2018-06-11 delete personal_emails ya..@sensient.com
2018-06-11 delete career_pages_linkeddomain onelogin.com
2018-06-11 delete email be..@sensient.com
2018-06-11 delete email bi..@sensient.com
2018-06-11 delete email co..@eu.sensient-tech.com
2018-06-11 delete email du..@sensient.com
2018-06-11 delete email fr..@sensient.com
2018-06-11 delete email ga..@sensient.com
2018-06-11 delete email ka..@sensient.com
2018-06-11 delete email ma..@sensient.com
2018-06-11 delete email ne..@sensient.com
2018-06-11 delete email om..@sensient.com
2018-06-11 delete email re..@sensient.com
2018-06-11 delete email sa..@sensient.com
2018-06-11 delete email sf..@sensient-tech.com
2018-06-11 delete email sw..@sensient.com
2018-06-11 delete email to..@sensient.com
2018-06-11 delete email ya..@sensient.com
2018-06-11 delete fax +44 (0) 1462-4810000
2018-06-11 delete person Dr. Fergus M. Clydesdale
2018-06-11 delete person Robert Wilkins
2018-06-11 delete phone +44 (0) 1462-485000
2018-06-11 delete terms_pages_linkeddomain export.gov
2018-06-11 delete terms_pages_linkeddomain sensient-tech.com
2018-06-11 insert career_pages_linkeddomain selectminds.com
2018-06-11 insert email co..@sensient.com
2018-06-11 insert phone +44 (0) 1462-656670
2018-04-18 insert otherexecutives Amy Schmidt Jones
2018-04-18 delete address Andheri (East) Mumbai 400059 India
2018-04-18 delete fax +91 22-40-262443
2018-04-18 delete person Gautam S. Grover
2018-04-18 delete phone +91 22-61-039000
2018-04-18 insert address R3, TTC MIDC, Rabale Navi Mumbai, 400701 Maharashtra India
2018-04-18 insert alias Sensient India Private Limited
2018-04-18 insert email sa..@sensient.com
2018-04-18 insert person Amy Schmidt Jones
2018-04-18 insert phone +51 1 500 88 07
2018-04-18 insert phone +91 22-2760-88-01
2018-03-12 delete address Carretera Armilla Km 2,5 Armilla, Granada 18100 Spain
2018-03-12 delete phone 009714 2990838
2018-03-12 delete phone 009714 2990839
2018-03-12 insert address 5E A office 704 P.O. Box 371064 Dubai
2018-03-12 insert address Carretera Armilla Km 2,5 18100 Armilla (Granada) Spain
2018-03-12 insert email fr..@sensient.com
2018-03-12 insert email fr..@sensient.com
2018-03-12 insert phone +971 4299 0838
2018-03-12 insert phone +971 4299 0839
2018-01-28 delete otherexecutives Kimberly A. Morin
2018-01-28 insert general_emails in..@sensientinkjet.com
2018-01-28 delete address Monroe House, Works Road Hertfordshire SG6 1LN, Letchworth United Kingdom
2018-01-28 delete contact_pages_linkeddomain xennia.com
2018-01-28 delete person Kimberly A. Morin
2018-01-28 insert address Beacon House, Dunham's Lane Letchworth SG6 1BE Hertfordshire United Kingdom
2018-01-28 insert email in..@sensientinkjet.com
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES
2017-11-13 insert sales_emails or..@sensient.com
2017-11-13 insert email or..@sensient.com
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-03 delete address Edif. Orion Empresarial, Piso 1 Oficina A-1 Santa Ana, San Jose Costa Rica
2017-09-03 delete email nz..@sensient-tech.com
2017-09-03 insert address Parque Zona Franca El Coyol Calle 4, Edificio B-15 Coyol, Alajuela, 20113 Costa Rica
2017-09-03 insert email cs..@sensient.com
2017-09-03 insert email cs..@sensient.com
2017-09-03 insert email cu..@sensient.com
2017-09-03 insert email nz..@sensient.com
2017-09-03 insert email sa..@sensient.com
2017-09-03 insert email sa..@sensient.com
2017-09-03 insert email sa..@sensient.com
2017-09-03 insert email sa..@sensient.com
2017-07-31 delete address Stridsvagnsvägen 14, Kristianstad
2017-07-31 insert address Skeppsgatan 19 World Trade Center Teknikportalen 211 11 Malmö Sweden
2017-07-02 delete general_emails co..@sensient.com
2017-07-02 delete address 777 East Wisconsin Avenue Suite 1100 Milwaukee, WI 53202-5304 USA
2017-07-02 delete email co..@sensient.com
2017-07-02 delete phone +1 800-558-9892
2017-07-02 delete phone 800-558-9892
2017-07-02 insert address 3 Nerva Traian Street, 4th Floor, Office 1 Bucharest 031041 Romania
2017-07-02 update person_description Dr. Mario G. Ferruzzi => Dr. Mario G. Ferruzzi
2017-07-02 update person_description Edward H. Cichurski => Edward H. Cichurski
2017-07-02 update person_description Hank Brown => Hank Brown
2017-07-02 update person_title Dr. Elaine R. Wedral: Independent Lead Director / Member of Compensation & Development, Executive, Finance and Scientific Advisory Committees; Member of the Board of Directors; President of the International Life Sciences Institute - North America => Member of the Board of Directors; President of the International Life Sciences Institute - North America; Member of Compensation & Development, Executive, Finance and Scientific Advisory Committees
2017-07-02 update person_title Hank Brown: Member of the Board of Directors; Member of Audit ( Chairman ), Executive, Finance, Nominating & Corporate Governance and Scientific Advisory Committees; President Emeritus of the University => Independent Lead Director, Member of Audit ( Chairman ), Executive, Finance, Nominating & Corporate Governance and Scientific Advisory Committees; Member of the Board of Directors
2017-07-02 update person_title Scott Morrison: Executive Committee Member of the Board for the National Association of Manufacturers; Member of the Board of Directors; Independent Director; Senior Vice President and Chief Financial Officer of Ball Corporation => Member of the Board of Directors; Executive Committee Member of the Board for the National Association of Manufacturers; Senior Vice President and Chief Financial Officer of Ball Corporation; Member of Finance and Scientific Advisory Committees
2017-05-18 delete email de..@sensient.com
2017-05-18 delete fax +33 323-22-3576
2017-05-18 delete fax +44 (0) 1462-705221
2017-05-18 delete phone +33 323-22-3570
2017-05-18 delete phone +34 93-217-74-77
2017-05-18 delete phone +44 (0) 1462-705220
2017-05-18 insert fax +44 (0) 1462-4810000
2017-05-18 insert phone +44 (0) 1462-485000
2017-05-18 insert phone 009714 2990838
2017-05-18 insert phone 009714 2990839
2017-03-17 delete contact_pages_linkeddomain sensientindustrial-europe.com
2017-03-17 delete email si..@eu.sensient-tech.com
2017-03-17 delete email uk..@eu.sensient-tech.com
2017-02-11 delete address 5, Route Du Rohrschollen Strasbourg 67100 France
2017-02-11 delete address Carretera Granada-Motril, Km. 2.5 Armilla, Granada 18100 Spain
2017-02-11 delete fax +33 3-88-79-58-59
2017-02-11 delete phone +33 3-88-79-58-58
2017-02-11 delete phone +971 4 299 0831
2017-02-11 insert address 1150 Boulevard Sébastien Brant, Parc d'Innovation 67400 Illkirch-Graffenstaden France
2017-02-11 insert address Carretera Armilla Km 2,5 Armilla, Granada 18100 Spain
2017-02-11 insert email se..@sensient.com
2017-02-11 insert phone +33 (0)3 88 79 58 26
2017-02-11 insert phone +34 958 183 003
2017-02-11 insert phone +9714 299 0890
2016-12-31 insert otherexecutives Scott Morrison
2016-12-31 insert person Scott Morrison
2016-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-11-18 delete treasurer John F. Collopy
2016-11-18 delete vp John F. Collopy
2016-11-18 insert treasurer Kimberly Chase
2016-11-18 insert vp Kimberly Chase
2016-11-18 delete person John F. Collopy
2016-11-18 delete phone +46 4220-2840
2016-11-18 delete phone +971 55-200-441
2016-11-18 insert person Kimberly Chase
2016-11-18 insert phone +46 44 202840
2016-11-18 insert phone +971 4 299 0831
2016-11-18 insert phone +971 55 2000 441
2016-10-21 delete email fl..@sensient.com
2016-10-21 insert about_pages_linkeddomain sensient-cosmetics.com
2016-10-21 insert about_pages_linkeddomain sensientflavorsandfragrances.com
2016-10-21 insert about_pages_linkeddomain sensientfoodcolors.com
2016-10-21 insert about_pages_linkeddomain sensientindustrial.com
2016-10-21 insert about_pages_linkeddomain sensientinkjet.com
2016-10-21 insert about_pages_linkeddomain sensientpharma.com
2016-10-21 insert career_pages_linkeddomain sensient-cosmetics.com
2016-10-21 insert career_pages_linkeddomain sensientflavorsandfragrances.com
2016-10-21 insert career_pages_linkeddomain sensientfoodcolors.com
2016-10-21 insert career_pages_linkeddomain sensientindustrial.com
2016-10-21 insert career_pages_linkeddomain sensientinkjet.com
2016-10-21 insert career_pages_linkeddomain sensientpharma.com
2016-10-21 insert email be..@sensient.com
2016-10-21 insert email bi..@sensient.com
2016-10-21 insert email sa..@sensient.com
2016-10-21 insert email sw..@sensient.com
2016-10-21 insert index_pages_linkeddomain sensient-cosmetics.com
2016-10-21 insert index_pages_linkeddomain sensientfoodcolors.com
2016-10-21 insert index_pages_linkeddomain sensientindustrial.com
2016-10-21 insert index_pages_linkeddomain sensientinkjet.com
2016-10-21 insert index_pages_linkeddomain sensientpharma.com
2016-10-21 insert management_pages_linkeddomain sensient-cosmetics.com
2016-10-21 insert management_pages_linkeddomain sensientflavorsandfragrances.com
2016-10-21 insert management_pages_linkeddomain sensientfoodcolors.com
2016-10-21 insert management_pages_linkeddomain sensientindustrial.com
2016-10-21 insert management_pages_linkeddomain sensientinkjet.com
2016-10-21 insert management_pages_linkeddomain sensientpharma.com
2016-10-21 insert phone +1 888 200 9211
2016-10-21 insert product_pages_linkeddomain sensient-cosmetics.com
2016-10-21 insert product_pages_linkeddomain sensientfoodcolors.com
2016-10-21 insert product_pages_linkeddomain sensientindustrial.com
2016-10-21 insert product_pages_linkeddomain sensientinkjet.com
2016-10-21 insert product_pages_linkeddomain sensientpharma.com
2016-10-21 insert terms_pages_linkeddomain sensient-cosmetics.com
2016-10-21 insert terms_pages_linkeddomain sensientflavorsandfragrances.com
2016-10-21 insert terms_pages_linkeddomain sensientfoodcolors.com
2016-10-21 insert terms_pages_linkeddomain sensientindustrial.com
2016-10-21 insert terms_pages_linkeddomain sensientinkjet.com
2016-10-21 insert terms_pages_linkeddomain sensientpharma.com
2016-09-23 delete address 20060 Ornago, Milano Italy
2016-09-23 delete address Bredenstraße 11 Bremen, 28195 Germany
2016-09-23 delete fax +39 039 6961441
2016-09-23 delete fax +49 421-64901-250
2016-09-23 delete phone +39 039 69611
2016-09-23 delete phone +49 421-64901-0
2016-09-23 insert address Via Firenze, 11 20063 Cernusco sul Naviglio (MI) Italy
2016-09-23 insert email se..@sensient.com
2016-09-23 insert phone +39 02 92626009
2016-06-30 delete contact_pages_linkeddomain sensientcolors.com
2016-06-30 delete contact_pages_linkeddomain sensientflavors.com
2016-06-30 delete contact_pages_linkeddomain sensientfragrances.com
2016-06-30 delete email de..@sensient-tech.com
2016-06-30 insert email de..@sensient.com
2016-06-30 insert email fl..@sensient.com
2016-06-30 update person_title Dr. Donald W. Landry: Director of Tonix Pharmaceuticals Holding Corp; Independent Director; Leader => Director of Tonix Pharmaceuticals Holding Corp; Member of the Board of Directors; Leader; Member of Audit and Scientific Advisory Committees
2016-06-30 update person_title Dr. Elaine R. Wedral: Member of the Board of Directors; President of the International Life Sciences Institute - North America; Independent Lead Director / Member of Executive, Finance and Scientific Advisory Committees => Independent Lead Director / Member of Compensation & Development, Executive, Finance and Scientific Advisory Committees; Member of the Board of Directors; President of the International Life Sciences Institute - North America
2016-06-30 update person_title Dr. Fergus M. Clydesdale: Member of Compensation & Development, Executive, Nominating & Corporate Governance and Scientific Advisory Committees; Member of the Board of Directors => Member of the Board of Directors; Member of Audit, Compensation & Development, Executive, Nominating & Corporate Governance and Scientific Advisory ( Chairman ) Committees
2016-06-30 update person_title Dr. Joseph Carleone: Chairman of the Board of AMPAC Fine Chemicals LLC; Member of the Board of Directors; Member of Compensation & Development and Scientific Advisory Committees => Chairman of the Board of AMPAC Fine Chemicals LLC; Member of Audit, Compensation & Development ( Chairman ) and Scientific Advisory Committees; Member of the Board of Directors
2016-06-30 update person_title Dr. Mario G. Ferruzzi: Member of Scientific Advisory Committee; Member of the Board of Directors => Member of Nominating & Corporate Governance and Scientific Advisory Committees; Member of the Board of Directors
2016-06-30 update person_title Edward H. Cichurski: Member of Audit, Finance ( Chairman ) and Scientific Advisory Committees; Member of the Board of Directors => Member of Audit, Compensation & Development, Finance ( Chairman ) and Scientific Advisory Committees; Member of the Board of Directors
2016-06-30 update person_title Hank Brown: Member of the Board of Directors; President Emeritus of the University; Member of Audit ( Chairman ), Finance and Nominating & Corporate Governance Committees => Member of the Board of Directors; Member of Audit ( Chairman ), Executive, Finance, Nominating & Corporate Governance and Scientific Advisory Committees; President Emeritus of the University
2016-06-30 update person_title Paul Manning: Member of the Officers Team; General Manager, Food Colors North America; Chairman of the Board, President and Chief Executive Officer / Member of Executive, Finance and Scientific Advisory Committees; President; Chairman of the Board; Chief Executive Officer => Member of the Officers Team; General Manager, Food Colors North America; President; Chairman of the Board; Chief Executive Officer; Chairman of the Board, President and Chief Executive Officer / Member of Executive ( Chairman ), Finance and Scientific Advisory Committees
2016-04-25 delete source_ip 192.254.225.207
2016-04-25 insert source_ip 169.45.174.68
2016-03-22 delete address Beim Struckenberge 1 - 9 Bremen, 28239 Germany
2016-03-22 insert address Bredenstraße 11 Bremen, 28195 Germany
2016-03-22 insert career_pages_linkeddomain onelogin.com
2016-02-11 update returns_last_madeup_date 2014-12-25 => 2015-12-25
2016-02-11 update returns_next_due_date 2016-01-22 => 2017-01-22
2016-01-26 insert otherexecutives Dr. Donald W. Landry
2016-01-26 insert otherexecutives Dr. Mario G. Ferruzzi
2016-01-26 delete address 83 Science Park # 04-01 The Curie Singapore Science Park Singapore 118258
2016-01-26 insert address 11 Biopolis Way Helios #06-01/02 Singapore 138667
2016-01-26 insert person Dr. Donald W. Landry
2016-01-26 insert person Dr. Mario G. Ferruzzi
2016-01-26 insert person Gautam S. Grover
2016-01-22 update statutory_documents 25/12/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-25 delete personal_emails ra..@sensient.com
2015-10-25 delete email ra..@sensient.com
2015-10-25 insert about_pages_linkeddomain marketwatch.com
2015-10-25 insert email sf..@sensient.com
2015-10-25 update person_description Kimberly A. Morin => Kimberly A. Morin
2015-09-27 insert otherexecutives Kimberly A. Morin
2015-09-27 delete address 2300 Barrington Rd. Suite #700 Hoffman Estates, IL 60169 USA
2015-09-27 insert address 2800 W. Higgins Road, Suite 900 Hoffman Estates, IL 60169 USA
2015-09-27 insert person Kimberly A. Morin
2015-08-30 delete otherexecutives Christopher M. Daniels
2015-08-30 delete personal_emails ar..@sensient.com
2015-08-30 insert personal_emails ka..@sensient.com
2015-08-30 delete address Geesthachter Straße 101 105 D 21502 Geesthacht, Germany
2015-08-30 delete address Geesthachter Straße 101 105 D 21502 Geesthacht, Germany Europe
2015-08-30 delete email ar..@sensient.com
2015-08-30 delete person Christopher M. Daniels
2015-08-30 insert address Geesthachter Straße 103 D 21502 Geesthacht, Germany
2015-08-30 insert address Geesthachter Straße 103 D 21502 Geesthacht, Germany Europe
2015-08-30 insert email ka..@sensient.com
2015-08-02 insert address Monroe House, Works Road Hertfordshire SG6 1LN, Letchworth United Kingdom
2015-08-02 insert contact_pages_linkeddomain xennia.com
2015-08-02 insert fax +44 (0) 1462-705221
2015-08-02 insert phone +44 (0) 1462-705220
2015-08-02 update person_title Deborah McKeithan-Gebhardt: Member of Scientific Advisory Committee; President and Chief Operating Officer of Tamarack Petroleum Company, Inc; Member of the Board of Directors => Member of Finance, Nominating & Corporate Governance and Scientific Advisory Committees; President and Chief Operating Officer of Tamarack Petroleum Company, Inc; Member of the Board of Directors
2015-08-02 update person_title Dr. Elaine R. Wedral: Independent Lead Director / Member of Finance and Scientific Advisory Committees; Member of the Board of Directors; President of the International Life Sciences Institute - North America => Member of the Board of Directors; President of the International Life Sciences Institute - North America; Independent Lead Director / Member of Executive, Finance and Scientific Advisory Committees
2015-08-02 update person_title Dr. Joseph Carleone: Member of Scientific Advisory Committee; Member of the Board of Directors; President and Chief Executive Officer of American Pacific Corporation => Member of the Board of Directors; Member of Compensation & Development and Scientific Advisory Committees; President and Chief Executive Officer of American Pacific Corporation
2015-08-02 update person_title Edward H. Cichurski: Member of Audit, Finance and Scientific Advisory Committees; Member of the Board of Directors => Member of Audit, Finance ( Chairman ) and Scientific Advisory Committees; Member of the Board of Directors
2015-06-27 delete address 2518 N. Jefferson St. Louis MO 63106-1939 USA
2015-05-19 delete otherexecutives William V. Hickey
2015-05-19 delete address 201-203 lit 2A, Kharkivske Shose street Kiev, 02121 Ukraine
2015-05-19 delete fax +27 86-600-7828
2015-05-19 delete fax +38 044-593-97-81
2015-05-19 delete person William V. Hickey
2015-05-19 delete phone +38 050-370-0603
2015-05-19 insert address 11 Mastiff Rd., Longlake Ext 1 Linbro Business Park 1608 South Africa
2015-05-19 insert fax +27 (0) 11 053 5233
2015-05-19 insert fax +48 22 305 44 45
2015-05-19 insert phone +27 (0) 11 027 1023
2015-05-19 insert phone +48 22 305 44 44
2015-04-18 delete personal_emails iv..@sensient.com
2015-04-18 insert personal_emails ra..@sensient.com
2015-04-18 delete address Unit 1601, 16/F, Slivercord Tower 1 30 Canton Road, Tsim Sha Tsiu Kowloon China
2015-04-18 delete email iv..@sensient.com
2015-04-18 delete email kl..@sensient.com
2015-04-18 delete fax +48 22-305-4445
2015-04-18 delete phone +48 22-305-4444
2015-04-18 insert address 20060 Ornago, Milano Italy
2015-04-18 insert address 42-44, Shovkovychna Str. Kiev 01601 Ukraine
2015-04-18 insert address 777 East Wisconsin Avenue Milwaukee, WI 53202-5304 USA
2015-04-18 insert address Interleuvenlaan, 37 B-3001 Heverlee Belgium
2015-04-18 insert address Keilaranta 4 02150 ESPOO Finland
2015-04-18 insert address Unit 1703, Tower 1, Silvercord, 30 Canton Road, Tsim Sha Tsui Hong Kong China
2015-04-18 insert email no..@sensient.com
2015-04-18 insert email ra..@sensient.com
2015-04-18 insert email re..@sensient.com
2015-04-18 insert fax +32 16 400027
2015-04-18 insert fax +38 044 490 12 00
2015-04-18 insert fax +39 039 6961441
2015-04-18 insert phone +1 414-271-6755
2015-04-18 insert phone +32 16 398850
2015-04-18 insert phone +358 9 863 2206
2015-04-18 insert phone +39 039 69611
2015-04-18 insert terms_pages_linkeddomain export.gov
2015-04-18 insert terms_pages_linkeddomain sensient-tech.com
2015-03-21 delete cfo Richard F. Hobbs
2015-03-21 delete cmo Teresa Olah
2015-03-21 delete personal_emails te..@sensient.com
2015-03-21 delete svp Richard F. Hobbs
2015-03-21 insert personal_emails la..@sensient.com
2015-03-21 insert personal_emails ne..@sensient.com
2015-03-21 delete address 5117 Sedge Blvd. Hoffman Estates, IL 60192 USA
2015-03-21 delete address Calle 125, #50-28 Bogota Cundinamarca, Colombia
2015-03-21 delete email te..@sensient.com
2015-03-21 delete fax +86-(0)10-68053306
2015-03-21 delete person Richard F. Hobbs
2015-03-21 delete person Teresa Olah
2015-03-21 delete phone +27 11-027-1023
2015-03-21 delete phone +27 11-46 27-150
2015-03-21 delete phone +36 23-54-55-90
2015-03-21 delete phone +38 044-593-97-80
2015-03-21 delete phone +57 1-7436-297
2015-03-21 delete phone +86 532-8513-6028
2015-03-21 delete phone +86-(0)10-68053309
2015-03-21 delete phone +90 212-465-78-73
2015-03-21 delete phone 91 22-4026-24-41 / 42
2015-03-21 insert address Dubai Airport Free Zone, E5A 729 P.O. Box 371064 Dubai United Arab Emirates
2015-03-21 insert address Interior 7 Apto. 904 Bogota, D.C. Colombia
2015-03-21 insert email la..@sensient.com
2015-03-21 insert email ne..@sensient.com
2015-03-21 insert fax +86 10-68053306
2015-03-21 insert fax +86 20-8222-9373
2015-03-21 insert management_pages_linkeddomain 2020wob.com
2015-03-21 insert person Lauren Williams
2015-03-21 insert phone +27 11-053-5200
2015-03-21 insert phone +36 23-545-592
2015-03-21 insert phone +38 044-490-1249
2015-03-21 insert phone +38 050-370-0603
2015-03-21 insert phone +46 4220-2840
2015-03-21 insert phone +57 1-463-9116
2015-03-21 insert phone +86 10-68053309
2015-03-21 insert phone +86 20-8222-6218
2015-03-21 insert phone +86 532-8513-7036
2015-03-21 insert phone +90 212-465-7871
2015-03-21 insert phone +91 22-61-039000
2015-03-21 insert phone +971 55-200-441
2015-03-21 insert phone 847-645-7027
2015-02-14 update person_title Deborah McKeithan-Gebhardt: President and Chief Operating Officer of Tamarack Petroleum Company, Inc; Member of the Board of Directors => Member of Scientific Advisory Committee; President and Chief Operating Officer of Tamarack Petroleum Company, Inc; Member of the Board of Directors
2015-02-14 update person_title Dr. Joseph Carleone: Member of the Board of Directors; President and Chief Executive Officer of American Pacific Corporation => Member of Scientific Advisory Committee; Member of the Board of Directors; President and Chief Executive Officer of American Pacific Corporation
2015-01-22 update statutory_documents DIRECTOR APPOINTED MRS NICOLA CLAIRE LAROIYA
2015-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE-MEYER
2015-01-13 update website_status FlippedRobots => OK
2015-01-13 delete index_pages_linkeddomain sensient-cosmetics.com
2015-01-13 delete index_pages_linkeddomain sensient-fce.com
2015-01-13 delete index_pages_linkeddomain sensientfoodcolors.com
2015-01-13 delete index_pages_linkeddomain sensientfragrances.com
2015-01-13 delete index_pages_linkeddomain sensientindustrial-europe.com
2015-01-13 delete index_pages_linkeddomain sensientindustrial.com
2015-01-13 delete index_pages_linkeddomain sensientinkjet.com
2015-01-13 delete index_pages_linkeddomain sensientnaturalingredients.com
2015-01-13 delete index_pages_linkeddomain sensientpharma.com
2015-01-13 delete source_ip 206.72.115.249
2015-01-13 insert source_ip 192.254.225.207
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-01-07 update returns_last_madeup_date 2013-12-25 => 2014-12-25
2015-01-07 update returns_next_due_date 2015-01-22 => 2016-01-22
2014-12-30 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-30 update statutory_documents 25/12/14 FULL LIST
2014-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE-MEYER / 25/12/2014
2014-12-29 update website_status OK => FlippedRobots
2014-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-11-26 delete person Sam Lteif
2014-09-23 insert address Kibbutz Ma'anit Doar Na Menasche IL-3785500 Israel
2014-09-23 insert email li..@shiran-2008.co.il
2014-09-23 insert fax + 972 4 6275817
2014-09-23 insert phone + 972 4 6275813
2014-08-16 delete chairman Hank Brown
2014-08-16 delete chairman James Croft
2014-08-16 delete chairman William Hickey
2014-08-16 delete otherexecutives Hank Brown
2014-08-16 delete otherexecutives William Hickey
2014-08-16 insert personal_emails ar..@sensient.com
2014-08-16 delete person Hank Brown
2014-08-16 delete person James Croft
2014-08-16 delete person William Hickey
2014-08-16 insert email ar..@sensient.com
2014-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2014-07-11 delete index_pages_linkeddomain sensient-tech.com
2014-07-11 delete index_pages_linkeddomain sensientdairyandsweetsystems.com
2014-07-11 delete index_pages_linkeddomain sensientflavors.com
2014-05-29 delete coo Paul Manning
2014-05-29 insert ceo Paul Manning
2014-05-29 delete person Richard J. Malin
2014-05-29 insert person Sam Lteif
2014-05-29 update person_title Paul Manning: Chief Operating Officer; General Manager, Food Colors; President => General Manager, Food Colors; President; Chief Executive Officer
2014-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2014-03-08 insert address Alameda Oceania , 149 - Polo Empresarial Tamboré Barueri - Sao Paulo Brazil
2014-02-07 update returns_last_madeup_date 2012-12-25 => 2013-12-25
2014-02-07 update returns_next_due_date 2014-01-22 => 2015-01-22
2014-01-24 insert general_emails in..@sensientindustrial-europe.com
2014-01-24 delete address PO Box 5204 1410 AE Naarden The Netherlands
2014-01-24 delete address PO Box 5204 1410 AW Naarden The Netherlands
2014-01-24 delete fax 011-3135-699-7933
2014-01-24 delete index_pages_linkeddomain sensientbio-ingredients.com
2014-01-24 delete phone (414) 347-3779
2014-01-24 delete phone 011-3135-699-7911
2014-01-24 insert address 2300 Barrington Road, Suite 700 Hoffman Estates, IL 60169
2014-01-24 insert email in..@sensientindustrial-europe.com
2014-01-24 insert fax 847-645-7395
2014-01-24 insert fax 847-755-5350
2014-01-24 insert phone +31 525-687-785
2014-01-24 insert phone 847-645-7000
2014-01-24 insert phone 847-755-5300
2014-01-10 delete email tr..@sensient.com
2014-01-06 update statutory_documents 25/12/13 FULL LIST
2013-12-27 delete address Amsterdamsestraatweg 19B 1411 AW Naarden The Netherlands
2013-12-27 delete address Unit 1601, Tower 1, Slivercord, 30 Canton Road, Tsim Sha Tsiu, Hong Kong
2013-12-27 delete fax 31-356-99-7922
2013-12-27 delete phone 31-356-99-7911
2013-12-27 insert address Unit 1601, 16/F, Slivercord Tower 1, 30 Canton Road, Tsim Sha Tsiu, Kowloon
2013-12-13 delete address 2724 Loker Avenue West Carlsbad, CA 92010
2013-12-13 delete fax 760-930-1601
2013-12-13 delete fax 760-930-1603
2013-12-13 delete phone 760-930-1600
2013-12-13 delete phone 800-642-2345
2013-12-13 insert email se..@sensient.com
2013-12-13 insert fax 314-658-7326
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27 delete otherexecutives Stephen J. Rolfs
2013-08-27 insert address 5 Doraval Place, Mt Wellington Auckland, New Zealand 1060
2013-08-27 insert phone +632 8181447
2013-08-27 update person_title Stephen J. Rolfs: Manager, Corporate Development; Vice President, Administration => Manager, Corporate Development; Senior Vice President, Administration
2013-07-13 insert general_emails in..@prochem.ch
2013-07-13 delete about_pages_linkeddomain sensientdehydratedflavors.com
2013-07-13 delete fax +90 (212) 87 83 56
2013-07-13 delete index_pages_linkeddomain sensientdehydratedflavors.com
2013-07-13 insert about_pages_linkeddomain sensientnaturalingredients.com
2013-07-13 insert address 201-203 lit 2A, Kharkivske Shose Street Kiev, 02121 Ukraine
2013-07-13 insert address Istanbul World Trade Center A2 Block, Level 4, No:181 Yesilköy - Istanbul - Turkey
2013-07-13 insert email in..@prochem.ch
2013-07-13 insert email kl..@sensient.com
2013-07-13 insert fax + 90 212 465 78 75
2013-07-13 insert fax +38 044 593 97 81
2013-07-13 insert index_pages_linkeddomain sensientnaturalingredients.com
2013-07-13 insert phone (722) 2561108
2013-07-13 insert phone (722) 2651100
2013-07-13 insert phone (728) 2820904
2013-07-13 insert phone + 48 / 22 305 44 42
2013-07-13 insert phone +38 044 593 97 80
2013-07-13 insert phone +41 (0) 43 960 82 82
2013-07-13 insert phone +41 (0) 43 960 82 88
2013-07-13 insert phone +46 44 20 28 40
2013-07-13 insert phone +90 212 465 78 73
2013-06-25 delete company_previous_name BUTTERFIELD LABORATORIES LIMITED
2013-06-24 update returns_last_madeup_date 2011-12-25 => 2012-12-25
2013-06-24 update returns_next_due_date 2013-01-22 => 2014-01-22
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-28 insert otherexecutives John J. Manning
2013-01-28 insert person John J. Manning
2013-01-21 delete address O'Brien House Magna Drive Magna Business Park CityWest. Dublin 24
2013-01-21 delete fax +353 1469 1360
2013-01-21 delete phone +353 1469 1400
2013-01-21 insert alias Sensient Flavours Ltd
2013-01-07 update statutory_documents 25/12/12 FULL LIST
2012-11-12 delete phone +90 (212) 287 83 55
2012-11-12 insert fax +90 (212) 87 83 56
2012-11-12 insert phone +90 (212) 465 7871
2012-10-28 insert person Michael C. Geraghty
2012-10-24 delete address Floreasca Plaza Building, 169A Calea Floreasca, Entrance A, 4th Floor 1st District, Bucharest, Romania
2012-10-24 insert address Bloc 108A, apartament 1 office 6A Bucuresti - Sector 5 Romania
2012-10-24 delete phone 011-54-114-924-2800
2012-10-24 delete phone 011-54-114-924-3573
2012-10-24 insert phone 011-54-112-050-3738
2012-10-24 insert phone 011-54-114-861-7796
2012-10-24 delete person James P. McCarthy
2012-10-24 update person_title Kenneth P. Manning
2012-10-24 update person_title Paul Manning
2012-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06 update statutory_documents 25/12/11 FULL LIST
2011-10-12 update statutory_documents DIRECTOR APPOINTED BRADLEY MICHAEL CONNERS
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROLFS
2011-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR
2011-05-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011
2011-01-10 update statutory_documents 25/12/10 FULL LIST
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-10 update statutory_documents 25/12/09 FULL LIST
2009-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05 update statutory_documents SAIL ADDRESS CREATED
2009-10-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2008-12-30 update statutory_documents RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-08 update statutory_documents RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-13 update statutory_documents AUDITOR'S RESIGNATION
2007-02-13 update statutory_documents S386 DISP APP AUDS 15/11/06
2007-02-13 update statutory_documents ELEC RES 386 REVOKED 15/11/06
2007-01-06 update statutory_documents RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-05 update statutory_documents RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-28 update statutory_documents DIRECTOR RESIGNED
2005-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2005-01-04 update statutory_documents RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-09 update statutory_documents DIRECTOR RESIGNED
2004-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-22 update statutory_documents RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-09 update statutory_documents COMPANY NAME CHANGED WARNER-JENKINSON EUROPE LIMITED CERTIFICATE ISSUED ON 09/01/03
2002-12-31 update statutory_documents RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents DIRECTOR RESIGNED
2002-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-02 update statutory_documents RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-31 update statutory_documents DIRECTOR RESIGNED
2001-01-26 update statutory_documents RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-09-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-12 update statutory_documents DIRECTOR RESIGNED
2000-04-12 update statutory_documents DIRECTOR RESIGNED
2000-01-17 update statutory_documents RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1999-01-08 update statutory_documents RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-08-04 update statutory_documents DIRECTOR RESIGNED
1998-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-05-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-08 update statutory_documents DIRECTOR RESIGNED
1998-01-13 update statutory_documents RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1997-04-10 update statutory_documents NEW SECRETARY APPOINTED
1997-04-10 update statutory_documents DIRECTOR RESIGNED
1997-04-10 update statutory_documents DIRECTOR RESIGNED
1997-04-10 update statutory_documents SECRETARY RESIGNED
1997-02-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-23 update statutory_documents RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS
1996-06-16 update statutory_documents ADOPT MEM AND ARTS 13/05/96
1996-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1996-01-09 update statutory_documents RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS
1995-05-26 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-01-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-10 update statutory_documents RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS
1994-09-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1994-02-10 update statutory_documents RETURN MADE UP TO 25/12/93; CHANGE OF MEMBERS
1994-01-19 update statutory_documents S386 DIS APP AUDS 29/12/93
1993-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-03-31 update statutory_documents COMPANY NAME CHANGED BUTTERFIELD LABORATORIES LIMITED CERTIFICATE ISSUED ON 01/04/93
1993-03-31 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/93
1993-01-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-25 update statutory_documents RETURN MADE UP TO 25/12/92; FULL LIST OF MEMBERS
1993-01-07 update statutory_documents AUDITOR'S RESIGNATION
1992-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1992-08-04 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1992-06-21 update statutory_documents DIRECTOR RESIGNED
1992-06-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-05 update statutory_documents SECRETARY RESIGNED
1992-02-11 update statutory_documents RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS
1992-02-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1991-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-02-11 update statutory_documents RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS
1991-02-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90
1990-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-03-02 update statutory_documents RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS
1990-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-03-16 update statutory_documents RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS
1989-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1989-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1988-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-02-16 update statutory_documents RETURN MADE UP TO 18/12/87; NO CHANGE OF MEMBERS
1988-02-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87
1987-06-15 update statutory_documents DIRECTOR RESIGNED
1987-03-10 update statutory_documents ANNUAL RETURN MADE UP TO 04/12/86
1987-02-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86
1970-03-31 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/70
1962-11-15 update statutory_documents CERTIFICATE OF INCORPORATION