Daresbury
Warrington
Cheshire
WA4 4FS
Director Name | Mr Simon Marsh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS |
Secretary Name | Mr Simon David Marsh |
---|---|
Status | Current |
Appointed | 20 September 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Kings Buildings Smith Square London SW1P 3JJ |
Director Name | Mr Garry Walton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS |
Director Name | Dr Julian Lyndon Hought |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS |
Director Name | Adrian Paige Westwood Bromley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2001) |
Role | CEO |
Correspondence Address | 3 Clifton House Dee Banks Great Boughton Chester Cheshire CH3 5UU Wales |
Director Name | Mr John Mellalieu Diggle |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Becketts Croft Brooms Lane Kelsall Tarporley Cheshire CW6 0QN |
Secretary Name | Nicholas Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2000) |
Role | Accountant/Finance Director |
Correspondence Address | 1 The Coach House 219 Upper Chorlton Road Manchester M16 0DE |
Secretary Name | Roderick Arthur Broadwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 2003) |
Role | Accountant |
Correspondence Address | 63 Dee Banks Chester Cheshire CH3 5UX Wales |
Director Name | Mr David Charles Greensmith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2005) |
Role | Chemicals Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene 72 Caldy Road Caldy Wirral Merseyside CH48 2HW Wales |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 2007) |
Role | Chartered Chemist |
Correspondence Address | 2 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Secretary Name | Mr Alan Peter Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Carol Ann Boyer Spooner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lostock Hall Gatehouse Mill Lane Bolton Greater Manchester BL6 4BS |
Director Name | Dr Ernest Alderson Edmonds |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Solvay Chemicals Ltd Baronet Works, Baronet Road Warrington Cheshire WA4 6HB |
Secretary Name | Mr Stephen David Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 113 Sandown Crescent Cuddington Northwich Cheshire CW8 2QN |
Director Name | Dr Tony William Bastock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2010) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Rose Cottage 7 Dingle Bank Sandbach Cheshire CW11 1FS |
Director Name | Mr Michael David Armitage |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Angel Meadows 23 Naples Street Manchester Lancashire M4 4HA |
Director Name | Dr Jennifer Anne Clucas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse 23 Hatherlow Romiley Stockport Cheshire SK6 3DR |
Director Name | Jorge Miguel Amaral Oliveira |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 March 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2009) |
Role | Managing Director |
Correspondence Address | Solvay Chemicals Ltd Baronet Works Baronet Road Warrington Cheshire WA4 6HB |
Director Name | Ms Sharon Elizabeth Todd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Clapham Common Northside London SW4 9RX |
Director Name | Paul Mark Daniels |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2010) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bentinck Road Altrincham Cheshire WA14 2BS |
Director Name | Leonard Sharpe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Solvay House Baronet Road Warrington Cheshire WA4 6HA |
Director Name | Mr Nicholas Anthony Lindop |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bunbury Lock Cottage Bowes Gate Road Bunbury Tarporley Cheshire CW6 9QA |
Director Name | Mr Arnold Black |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Coedpoeth Wrexham Clwyd LL11 3NT Wales |
Director Name | Dr Diana Margaret Montgomery |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R201 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.chemicalsnorthwest.org.uk |
---|---|
Telephone | 01925 607050 |
Telephone region | Warrington |
Registered Address | The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,787 |
Cash | £82,120 |
Current Liabilities | £126,684 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
22 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 December 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
22 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 January 2018 | Termination of appointment of Sharon Elizabeth Todd as a director on 22 December 2017 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Appointment of Mr Garry Walton as a director on 1 October 2015 (2 pages) |
9 August 2016 | Appointment of Mr Garry Walton as a director on 1 October 2015 (2 pages) |
8 August 2016 | Appointment of Dr Julian Lyndon Hought as a director on 1 October 2015 (2 pages) |
8 August 2016 | Appointment of Dr Julian Lyndon Hought as a director on 1 October 2015 (2 pages) |
7 July 2016 | Termination of appointment of Leonard Sharpe as a director on 1 October 2015 (1 page) |
7 July 2016 | Termination of appointment of Leonard Sharpe as a director on 1 October 2015 (1 page) |
26 November 2015 | Annual return made up to 9 November 2015 no member list (5 pages) |
26 November 2015 | Annual return made up to 9 November 2015 no member list (5 pages) |
15 October 2015 | Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 15 October 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2014 | Annual return made up to 9 November 2014 no member list (5 pages) |
28 November 2014 | Annual return made up to 9 November 2014 no member list (5 pages) |
28 November 2014 | Annual return made up to 9 November 2014 no member list (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Annual return made up to 9 November 2013 no member list (5 pages) |
21 November 2013 | Annual return made up to 9 November 2013 no member list (5 pages) |
21 November 2013 | Annual return made up to 9 November 2013 no member list (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2012 | Annual return made up to 9 November 2012 no member list (5 pages) |
6 December 2012 | Appointment of Mr Simon David Marsh as a secretary (2 pages) |
6 December 2012 | Annual return made up to 9 November 2012 no member list (5 pages) |
6 December 2012 | Appointment of Mr Simon David Marsh as a secretary (2 pages) |
6 December 2012 | Annual return made up to 9 November 2012 no member list (5 pages) |
20 September 2012 | Termination of appointment of Stephen Hoskins as a secretary (1 page) |
20 September 2012 | Termination of appointment of Stephen Hoskins as a secretary (1 page) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
15 May 2012 | Termination of appointment of Diana Montgomery as a director (1 page) |
15 May 2012 | Termination of appointment of Diana Montgomery as a director (1 page) |
14 November 2011 | Annual return made up to 9 November 2011 no member list (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 no member list (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 no member list (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
22 December 2010 | Termination of appointment of Jennifer Clucas as a director (1 page) |
22 December 2010 | Appointment of Mrs Diana Montgomery as a director (2 pages) |
22 December 2010 | Appointment of Mrs Diana Montgomery as a director (2 pages) |
22 December 2010 | Termination of appointment of Tony Bastock as a director (1 page) |
22 December 2010 | Termination of appointment of Nicholas Lindop as a director (1 page) |
22 December 2010 | Termination of appointment of Arnold Black as a director (1 page) |
22 December 2010 | Termination of appointment of Nicholas Lindop as a director (1 page) |
22 December 2010 | Termination of appointment of Arnold Black as a director (1 page) |
22 December 2010 | Termination of appointment of Paul Daniels as a director (1 page) |
22 December 2010 | Appointment of Mr Simon Marsh as a director (2 pages) |
22 December 2010 | Termination of appointment of Paul Daniels as a director (1 page) |
22 December 2010 | Appointment of Mr Stephen Denis Elliott as a director (2 pages) |
22 December 2010 | Appointment of Mr Simon Marsh as a director (2 pages) |
22 December 2010 | Appointment of Mr Stephen Denis Elliott as a director (2 pages) |
22 December 2010 | Termination of appointment of Tony Bastock as a director (1 page) |
22 December 2010 | Termination of appointment of Jennifer Clucas as a director (1 page) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 9 November 2010 no member list (9 pages) |
24 November 2010 | Annual return made up to 9 November 2010 no member list (9 pages) |
24 November 2010 | Annual return made up to 9 November 2010 no member list (9 pages) |
11 June 2010 | Appointment of Mr Nicholas Anthony Lindop as a director (2 pages) |
11 June 2010 | Appointment of Mr Nicholas Anthony Lindop as a director (2 pages) |
11 June 2010 | Appointment of Mr Arnold Black as a director (2 pages) |
11 June 2010 | Appointment of Mr Arnold Black as a director (2 pages) |
22 January 2010 | Termination of appointment of Michael Armitage as a director (1 page) |
22 January 2010 | Termination of appointment of Michael Armitage as a director (1 page) |
27 November 2009 | Annual return made up to 9 November 2009 no member list (5 pages) |
27 November 2009 | Director's details changed for Leonard Sharpe on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Tony William Bastock on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Sharon Elizabeth Todd on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 9 November 2009 no member list (5 pages) |
27 November 2009 | Annual return made up to 9 November 2009 no member list (5 pages) |
27 November 2009 | Director's details changed for Dr Jennifer Anne Clucas on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Michael David Armitage on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Leonard Sharpe on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Michael David Armitage on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Tony William Bastock on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Sharon Elizabeth Todd on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from a129, the Heath, Enviroments for Business, Runcorn Cheshire WA7 4QX on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Dr Jennifer Anne Clucas on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from a129, the Heath, Enviroments for Business, Runcorn Cheshire WA7 4QX on 27 November 2009 (1 page) |
2 November 2009 | Appointment of Leonard Sharpe as a director (2 pages) |
2 November 2009 | Appointment of Leonard Sharpe as a director (2 pages) |
29 October 2009 | Appointment of Paul Mark Daniels as a director (2 pages) |
29 October 2009 | Termination of appointment of Jorge Oliveira as a director (1 page) |
29 October 2009 | Termination of appointment of Jorge Oliveira as a director (1 page) |
29 October 2009 | Appointment of Paul Mark Daniels as a director (2 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 January 2009 | Director appointed sharon elizabeth todd (2 pages) |
23 January 2009 | Director appointed sharon elizabeth todd (2 pages) |
20 November 2008 | Annual return made up to 09/11/08 (3 pages) |
20 November 2008 | Annual return made up to 09/11/08 (3 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 June 2008 | Director appointed jorge miguel amaral oliveira (2 pages) |
19 June 2008 | Director appointed jorge miguel amaral oliveira (2 pages) |
21 April 2008 | Appointment terminated director ernest edmonds (1 page) |
21 April 2008 | Director appointed michael david armitage (2 pages) |
21 April 2008 | Director appointed jennifer anne clucas (2 pages) |
21 April 2008 | Appointment terminated director ernest edmonds (1 page) |
21 April 2008 | Director appointed michael david armitage (2 pages) |
21 April 2008 | Director appointed jennifer anne clucas (2 pages) |
21 April 2008 | Appointment terminated director carol boyer spooner (1 page) |
21 April 2008 | Appointment terminated director carol boyer spooner (1 page) |
23 November 2007 | Annual return made up to 09/11/07 (2 pages) |
23 November 2007 | Annual return made up to 09/11/07 (2 pages) |
17 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
21 November 2006 | Annual return made up to 09/11/06 (2 pages) |
21 November 2006 | Annual return made up to 09/11/06 (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: the heath, enviromnents for business, runcorn cheshire WA7 4QX (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: the heath, enviromnents for business, runcorn cheshire WA7 4QX (1 page) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: the heath environments for business runcorn cheshire WA7 4QF (1 page) |
22 November 2005 | Annual return made up to 09/11/05 (2 pages) |
22 November 2005 | Annual return made up to 09/11/05 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: the heath environments for business runcorn cheshire WA7 4QF (1 page) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
19 November 2004 | Annual return made up to 09/11/04
|
19 November 2004 | Annual return made up to 09/11/04
|
12 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
22 March 2004 | Company name changed north west chemical initiative\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed north west chemical initiative\certificate issued on 22/03/04 (2 pages) |
27 January 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
27 January 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
25 November 2003 | Annual return made up to 09/11/03 (4 pages) |
25 November 2003 | Annual return made up to 09/11/03 (4 pages) |
22 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
22 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
18 February 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
18 February 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
30 November 2002 | Annual return made up to 09/11/02 (4 pages) |
30 November 2002 | Annual return made up to 09/11/02 (4 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: muirfield house kelvin close, birchwood warrington cheshire WA3 7PB (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: muirfield house kelvin close, birchwood warrington cheshire WA3 7PB (1 page) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
4 December 2001 | Annual return made up to 09/11/01 (3 pages) |
4 December 2001 | Annual return made up to 09/11/01 (3 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
25 June 2001 | Annual return made up to 09/11/00
|
25 June 2001 | Annual return made up to 09/11/00
|
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
26 February 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
26 February 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Memorandum and Articles of Association (13 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Memorandum and Articles of Association (13 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 November 1999 | Incorporation (19 pages) |
9 November 1999 | Incorporation (19 pages) |