This company is commonly known as Inspec Fine Chemicals Limited. The company was founded 40 years ago and was given the registration number 01731062. The firm's registered office is in MILTON KEYNES. You can find them at Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire. This company's SIC code is 7499 - Non-trading company.
Name | : | INSPEC FINE CHEMICALS LIMITED |
---|---|---|
Company Number | : | 01731062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 June 1983 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Secretary | 01 June 2001 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 17 October 2008 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 19 December 2011 | Active |
1 Hazel Grove, Winchester, SO22 4PQ | Secretary | 19 September 1996 | Active |
2 Southwood Mansions, Southwood Lane, London, N6 5SZ | Secretary | 26 March 1999 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | - | Active |
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD | Secretary | 30 March 2001 | Active |
The White House, 45 Kimbolton Road, Bedford, MK40 2PG | Director | 16 July 2007 | Active |
The White House, 45 Kimbolton Road, Bedford, MK40 2PG | Director | 30 August 2001 | Active |
Flat 2 40 Cadogan Square, London, SW1X 0JL | Director | - | Active |
The Cottage 6 Leicester Road, Hale, Altrincham, WA15 9PR | Director | 18 January 1994 | Active |
Cedars 4 Broad Walk, Wilmslow, SK9 5PJ | Director | - | Active |
Sealand View House, Hermitage Road, Saughall, CH1 | Director | - | Active |
Brook Farm, Brookhampton Holdgate, Much Wenlock, TF13 6LN | Director | - | Active |
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH | Director | 19 September 1996 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 28 November 1996 | Active |
5 Cedar Gardens, Woking, GU21 1JB | Director | 21 November 1994 | Active |
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU | Director | 20 June 1994 | Active |
13 Carleton View, Pontefract, WF8 2SD | Director | 01 March 1995 | Active |
The Poplars, 1 Eythrope Road, Stone, HP17 8PH | Director | 03 May 2002 | Active |
Tall Trees 12 Dunns Lane, Ashton, Chester, England, CH3 8BU | Director | 15 July 1996 | Active |
21 King Street, Chester, CH1 2AH | Director | - | Active |
19 Bradgate Road, Bedford, MK40 3DE | Director | 24 February 2005 | Active |
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF | Director | 22 May 2007 | Active |
Sibbersfield House Sibbersfield Lane, Churton, Chester, CH3 6LQ | Director | 29 April 1993 | Active |
13 Greville House, Kinnerton Street, London, SW1X 8EY | Director | 11 May 2001 | Active |
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE | Director | 19 September 1996 | Active |
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY | Director | 30 August 2001 | Active |
South View, Cobbs Lane, Hough, CW2 5JL | Director | - | Active |
2 Griggs Orchard, Church Road, Sherington, MK16 9PL | Director | 30 August 2001 | Active |
5 Chessingham Gardens, York, YO2 1XE | Director | - | Active |
8 Barbourne Close, Solihull, B91 3TL | Director | - | Active |
33 Red Crest Gardens, Camberley, GU15 2DU | Director | 06 October 1992 | Active |
Chetwynd House, The Old Stables, Ingestre, Stafford, ST18 0RE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2013-03-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-03-27 | Restoration | Restoration order of court. | Download |
2012-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2012-09-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2012-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-02-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2012-02-10 | Resolution | Resolution. | Download |
2012-02-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2011-12-19 | Officers | Appoint person director company with name. | Download |
2011-09-23 | Officers | Change person director company with change date. | Download |
2011-09-23 | Officers | Change person director company with change date. | Download |
2011-08-01 | Capital | Capital statement capital company with date currency figure. | Download |
2011-08-01 | Capital | Capital alter shares consolidation. | Download |
2011-08-01 | Capital | Capital redomination of shares. | Download |
2011-08-01 | Resolution | Resolution. | Download |
2011-08-01 | Capital | Legacy. | Download |
2011-08-01 | Insolvency | Legacy. | Download |
2011-08-01 | Resolution | Resolution. | Download |
2011-05-05 | Accounts | Accounts with made up date. | Download |
2011-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-18 | Resolution | Resolution. | Download |
2010-06-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.