This company is commonly known as Chemox Pound Limited. The company was founded 31 years ago and was given the registration number 02782701. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CHEMOX POUND LIMITED |
---|---|---|
Company Number | : | 02782701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, England, TW20 9HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunbarry House, Buttevant, Ireland, IRISH | Secretary | 15 August 2006 | Active |
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY | Director | 21 December 2001 | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Director | 30 April 2018 | Active |
13, St. Christopher Close, Northallerton, England, DL7 8YT | Director | 10 September 2013 | Active |
Ashley Cottage, 63 Newark Lane, Ripley, England, GU23 6BS | Director | 01 July 2010 | Active |
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY | Director | 01 June 2018 | Active |
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY | Director | 06 April 2011 | Active |
5 Burlington Road, Redland, Bristol, BS6 6TJ | Secretary | 22 January 1993 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 22 January 1993 | Active |
13 Elm Close, Stilton, Peterborough, PE7 3RY | Secretary | 31 August 2001 | Active |
5 Burlington Road, Redland, Bristol, BS6 6TJ | Director | 22 January 1993 | Active |
The Cottage, Dunbarry House, Buttevant, Ireland, IRISH | Director | 06 October 2004 | Active |
56 Kilkenny Road Parkview, Johannesburg, | Director | 22 January 1993 | Active |
Sussex House, The Pines, Broad Street, Guildford, England, GU3 3BH | Director | 07 March 2013 | Active |
The Granary, 43 High Street, Middle Barton, OX7 6AW | Director | 31 August 2001 | Active |
1 Savannah Way, Iluka, Australia, | Director | 23 November 2007 | Active |
23, Church Hams, Finchampstead, Wokingham, England, RG40 4XF | Director | 01 July 2010 | Active |
2, Meadowland, College Wood, Mallow, Ireland, | Director | 06 April 2011 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 22 January 1993 | Active |
Chemox Pound Investment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY |
Nature of control | : |
|
Hobart Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41, Nichol Road, Eastleigh, United Kingdom, SO53 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Change of name | Certificate change of name company. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Officers | Second filing of director appointment with name. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.