This company is commonly known as I.s.c. Chemicals Limited. The company was founded 56 years ago and was given the registration number 00928374. The firm's registered office is in WATFORD. You can find them at 34 Clarendon Road, , Watford, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | I.S.C. CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00928374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1968 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 23 March 2024 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 09 August 2022 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 01 December 2014 | Active |
213a Archway Road, Highgate, London, N6 5BN | Secretary | 07 August 1998 | Active |
21 Heathfields, Eight Ash Green, Colchester, CO6 3QP | Secretary | 01 May 1998 | Active |
34, Clarendon Road, Watford, England, WD17 1JJ | Secretary | 09 March 2023 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 14 September 2007 | Active |
38 Manor Road, Teddington, TW11 8AB | Secretary | 29 February 2004 | Active |
8 Lyvedon Way, Long Ashton, Bristol, BS41 9ND | Secretary | 31 May 1991 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Secretary | 01 January 2022 | Active |
Arden 6 Oaklands Park, Portskewett, Newport, NP6 4UR | Secretary | - | Active |
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF | Secretary | 02 April 1992 | Active |
Manchester Farm Longbottom, Shipham, Winscombe, BS25 1RN | Director | - | Active |
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH | Director | 30 January 1998 | Active |
213a Archway Road, Highgate, London, N6 5BN | Director | 07 August 1998 | Active |
11 Thurloe Street, London, SW7 2SS | Director | 01 September 1993 | Active |
28 Woodsford Square, London, W14 8DP | Director | 24 July 1996 | Active |
Rookery House The Causeway, Mark, Highbridge, TA9 4QH | Director | - | Active |
Tite House Hawkhurst Court, Wisborough Green, Billingshurst, RH14 0HS | Director | - | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 01 December 2014 | Active |
Little Dendrons, Magnolia Dene, Hazlemere, HP15 7QE | Director | 02 April 1992 | Active |
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 25 November 2014 | Active |
7 Katherine Close, Penn, HP10 8ET | Director | 30 June 2000 | Active |
37 Canynge Square, Clifton, Bristol, BS8 3LB | Director | - | Active |
Arden 6 Oaklands Park, Portskewett, Newport, NP6 4UR | Director | - | Active |
Honeysuckle Cottage, Tidenham Chase, Chepstow, NP6 7JW | Director | - | Active |
Badgers Retreat Roundheads End, Forty Green, Beaconsfield, HP9 1YB | Director | 30 November 2000 | Active |
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP | Director | 16 December 2005 | Active |
58 Thrupp Lane, Stroud, GL5 2ER | Director | - | Active |
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX | Director | 30 January 1998 | Active |
129 Chiltern Avenue, Bushey Heath, WD2 3QE | Director | 02 April 1992 | Active |
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF | Director | 02 April 1992 | Active |
Rhodia Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 34, Clarendon Road, Watford, United Kingdom, WD17 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2024-03-25 | Officers | Appoint person secretary company with name date. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-21 | Officers | Appoint person secretary company with name date. | Download |
2023-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-11-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-09-07 | Capital | Legacy. | Download |
2022-09-07 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-07 | Insolvency | Legacy. | Download |
2022-09-07 | Resolution | Resolution. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.