Kenton
Harrow
HA3 9ED
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | David Michael McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Dr Hans Joachim Muller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 November 2012(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 September 2015) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Mr Martin Hollenhorst |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2012(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 13 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR |
Director Name | Stuart Henry Behn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 1998) |
Role | Chemical Merchant |
Correspondence Address | 167 Hampstead Road Watford Hertfordshire WD17 3HF |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | Mr Alan Edward Eastwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(19 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Campion Close Horton Heath, Eastleigh Southampton Hampshire SO50 7PP |
Director Name | David Ian Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 North End Bassingbourn Royston Herts SG8 5NZ |
Director Name | Mr Kevin Mark Cousins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mallow Close Waterlooville Hampshire PO7 8EF |
Director Name | Mr Gunther Reinhard Krausser |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2011(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr Richard John Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(34 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Jacobus Pieter Van Den Akker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2011(34 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Joris Sylvain Adelin Coppye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2011(35 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2012) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Correspondence Address | Alick's Hill House High Street Billingshurst West Sussex RH14 9EP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2012) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | www.chesham-ingredients.co.uk |
---|
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
100k at £1 | S & D Group LTD 83.33% Ordinary A |
---|---|
20k at £1 | S & D Group LTD 16.67% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
19 December 2012 | Appointment of Mr Martin Hollenhorst as a director (2 pages) |
19 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
13 November 2012 | Appointment of Dr Hans Joachim Muller as a director (2 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Termination of appointment of Joris Coppye as a director (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 May 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
9 May 2012 | Full accounts made up to 31 March 2011 (21 pages) |
9 May 2012 | Termination of appointment of Richard Lee as a director (1 page) |
23 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Statement of company's objects (2 pages) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Auditor's resignation (1 page) |
13 April 2011 | Appointment of Jaon Traynor as a director (3 pages) |
13 April 2011 | Termination of appointment of Kevin Cousins as a director (2 pages) |
13 April 2011 | Termination of appointment of Alan Eastwood as a director (1 page) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of David Gray as a director (3 pages) |
9 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (21 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Termination of appointment of David Mitchell as a director (1 page) |
28 January 2010 | Full accounts made up to 31 May 2009 (21 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (22 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (21 pages) |
10 January 2008 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 05/10/07; full list of members (4 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (21 pages) |
13 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
10 October 2006 | Location of register of members (1 page) |
11 September 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 31 May 2005 (20 pages) |
26 October 2005 | Company name changed chesham chemicals LIMITED\certificate issued on 26/10/05 (3 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (4 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (21 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
12 February 2004 | Full accounts made up to 31 May 2003 (21 pages) |
30 October 2003 | Return made up to 05/10/03; full list of members
|
7 February 2003 | Full accounts made up to 31 May 2002 (19 pages) |
25 October 2002 | Return made up to 05/10/02; full list of members
|
6 October 2002 | Director resigned (1 page) |
3 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
30 October 2001 | Return made up to 05/10/01; full list of members
|
16 February 2001 | Full accounts made up to 31 May 2000 (19 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
11 October 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (17 pages) |
23 October 1998 | Return made up to 05/10/98; no change of members (7 pages) |
13 October 1998 | Director resigned (1 page) |
11 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
15 October 1997 | Return made up to 05/10/97; full list of members (9 pages) |
10 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
23 October 1996 | Return made up to 05/10/96; no change of members (7 pages) |
14 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
11 October 1995 | Return made up to 05/10/95; change of members (10 pages) |
30 June 1995 | New director appointed (2 pages) |
27 January 1988 | Resolutions
|
18 May 1976 | Incorporation (13 pages) |