This company is commonly known as Chemical Overseas Limited. The company was founded 62 years ago and was given the registration number 00694279. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHEMICAL OVERSEAS LIMITED |
---|---|---|
Company Number | : | 00694279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1961 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB | Corporate Secretary | 27 June 2017 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 01 January 2020 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 01 January 2020 | Active |
Rue De Port, Roulant 30, 2000, Switzerland, | Secretary | 28 March 1996 | Active |
5 Doyle Terrace, Doyle Road, St Peter Port, CHANNEL | Secretary | - | Active |
Rue De Port, Roulant 30, 2000, Switzerland, | Director | 28 March 1996 | Active |
Port Roulant, 30, 2003, Switzerland, | Director | 28 March 1996 | Active |
Rue De Port, Roulant 30, 2000, Switzerland, | Director | 28 March 1996 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 29 June 2017 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 01 March 2014 | Active |
5 Doyle Terrace, Doyle Road, St Peter Port, CHANNEL | Director | - | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 24 July 2017 | Active |
C.P. 2474, 3rd Floor, Ruelle W.-Mayor 2, 2001 Neuchatel, Switzerland, | Director | 01 May 2016 | Active |
Ms Carine Jeanne Julien Helene Van Der Voort | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Swiss |
Address | : | 3rd Floor, Paternoster House, London, EC4M 8AB |
Nature of control | : |
|
Mrs Willy Schaperkotter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | Belgian |
Address | : | 3rd Floor, Paternoster House, London, EC4M 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-07 | Gazette | Gazette filings brought up to date. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.