This company is commonly known as F2 Chemicals Pension Trustee Company Limited. The company was founded 31 years ago and was given the registration number 02781304. The firm's registered office is in PRESTON. You can find them at F2 Chemicals Ltd, Lea Lane Lea Town, Preston, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | F2 CHEMICALS PENSION TRUSTEE COMPANY LIMITED |
---|---|---|
Company Number | : | 02781304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F2 Chemicals Ltd, Lea Lane Lea Town, Preston, Lancashire, PR4 0RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirkstone Barn, Smithy Lane, Claughton On Brock, Garstang, PR3 0PN | Secretary | 28 May 2002 | Active |
F2, Chemicals Ltd, Lea Lane Lea Town, Preston, PR4 0RZ | Director | 20 January 1993 | Active |
F2, Chemicals Ltd, Lea Lane Lea Town, Preston, PR4 0RZ | Director | 15 January 2009 | Active |
F2, Chemicals Ltd, Lea Lane Lea Town, Preston, PR4 0RZ | Director | 02 October 2017 | Active |
F2, Chemicals Ltd, Lea Lane Lea Town, Preston, PR4 0RZ | Director | 06 September 2019 | Active |
4 Beech Cottage Birtes Hall Estate, Over Alderley, Macclesfield, SK10 4RU | Secretary | 28 March 2000 | Active |
16 Ashworth Park, Knutsford, WA16 9DE | Secretary | 21 January 1993 | Active |
10 Treetops Close, Bruche, Warrington, WA1 3JA | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 January 1993 | Active |
68 Hill Top Avenue, Cheadle Hulme, Cheadle, SK8 7JA | Director | 26 November 1997 | Active |
Willow View 22 The Green, Hesketh Bank, Preston, PR4 6SB | Director | 16 January 2002 | Active |
15 Cleveland Road, Lytham, Lytham St. Annes, FY8 5JH | Director | 18 November 1998 | Active |
Spiggs Farm Howes Lane, Shibden, Halifax, HX3 7UP | Director | 27 February 1997 | Active |
F2, Chemicals Ltd, Lea Lane Lea Town, Preston, PR4 0RZ | Director | 01 August 2007 | Active |
4 Mayfield Court, Cherry Lane, Lymm, WA13 0PR | Director | 13 October 1994 | Active |
F2, Chemicals Ltd, Lea Lane Lea Town, Preston, PR4 0RZ | Director | 16 May 2014 | Active |
F2 Chemicals Ltd, Lea Lane, Lea Town, Preston, PR4 0RZ | Director | 19 September 2003 | Active |
7 Mile End Row, Blackburn, BB2 6JF | Director | 26 November 1997 | Active |
4 Brandwood, Penwortham, Preston, PR1 0PG | Director | 28 March 2000 | Active |
Lingholme 3 Cotswold Road, Lytham, Lytham St Annes, FY8 4NN | Director | 21 January 1993 | Active |
F2, Chemicals Ltd, Lea Lane Lea Town, Preston, PR4 0RZ | Director | 01 July 2000 | Active |
Brookdale House 324 Bolton Road, Hawkshaw, Bury, BL8 4JL | Director | 21 January 1993 | Active |
47 Beverley Avenue, Poulton Le Fylde, FY6 8BN | Director | 21 January 1993 | Active |
The Woodlands, Feilden Court Mollington, Chester, CH1 6LS | Director | 09 November 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 January 1993 | Active |
F2 Chemicals Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | F2 Chemicals Ltd, Lea Lane, Preston, England, PR4 0RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Dissolution | Dissolution application strike off company. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.