This company is commonly known as Chemex Environmental International Limited. The company was founded 23 years ago and was given the registration number 04226642. The firm's registered office is in COTTENHAM. You can find them at Unit J Broad Lane Industrial, Estate, Broad Lane, Cottenham, Cambridge. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04226642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2001 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit J Broad Lane Industrial, Estate, Broad Lane, Cottenham, Cambridge, CB24 8SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 17 December 2001 | Active |
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR | Director | 22 August 2005 | Active |
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ | Secretary | 17 December 2001 | Active |
Walnut House, Dunmowe Way, Fulbourn, Cambridge, CB21 5HW | Secretary | 22 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 June 2001 | Active |
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ | Director | 17 December 2001 | Active |
Walnut House, Dunmowe Way, Fulbourn, Cambridge, CB21 5HW | Director | 22 August 2005 | Active |
Sunhaefen Bircham Road, Stanhoe, Kings Lynn, PE31 8PT | Director | 18 January 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 June 2001 | Active |
Mr Dennis Keith Whitfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Address | : | Anglia House, 6 Central Avenue, Norwich, NR7 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-06 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.