CHEMINEER, LIMITED
Overview
Company Name | CHEMINEER, LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01073590 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHEMINEER, LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHEMINEER, LIMITED located?
Registered Office Address | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHEMINEER, LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for CHEMINEER, LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Statement of capital on Feb 12, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robbert Oudendijk as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul O'neil as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Christopher Paul O'neil on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA to Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Oct 30, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Christopher Paul O'neil on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair James Fleming on Nov 07, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Alastair James Fleming as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Valentine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Fleming as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Alison May Sloan as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Steven Grenville Valentine as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CHEMINEER, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 180812090001 | |||||||
FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | Uk Country Controller | 180854890001 | ||||
OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | Vice President Finance Europe, Mena, Cis | 201609020001 | ||||
FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 177052470001 | |||||||
OTTIWELL, Ian Frank | Secretary | The Stables Leslie Mains KY6 3EP Glenrothes Fife | British | Accountant | 85306120002 | |||||
ROBERTS, David John | Secretary | 8 South Avenue Darley Abbey DE22 1FB Derby Derbyshire | British | 18229770002 | ||||||
WELLINGS, Simon James | Secretary | 91 Holbrook Road Alvaston DE24 0LX Derby Derbyshire | British | Accountant | 76667130001 | |||||
BARBOUR, George Thomson | Director | 25 Lundin View KY8 5TL Leven Fife | British | Accountant | 27824610002 | |||||
BARBOUR, George Thomson | Director | Glenthorne 30 Waggon Road KY8 4QL Leven Fife | British | Company Director | 27824610001 | |||||
BARKE, David Joseph | Director | 112 Belper Road DE1 3EQ Derby Derbyshire | British | Managing Director | 18229780001 | |||||
FENIC, John G | Director | 224 East Schantz Avenue FOREIGN Dayton Ohio 45409 Usa | American | Managing Director | 18229790001 | |||||
GORDON, Ronald Ross | Director | 51 Coldstream Avenue KY8 5TW Leven Fife | British | Company Director/General Manag | 27824600001 | |||||
O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | Vp Finance | 162062160001 | ||||
OTTIWELL, Ian Frank | Director | Audenshaw M34 5JA Manchester Martin Street Lancashire England | United Kingdom | British | Accountant | 85306120002 | ||||
ROBERTS, David John | Director | 8 South Avenue Darley Abbey DE22 1FB Derby Derbyshire | British | Chartered Secretary | 18229770002 | |||||
VALENTINE, Steven Grenville | Director | Barnes Close Haslington CW1 5ZG Crewe 4 United Kingdom | England | British | Director | 92773870002 | ||||
WELLINGS, Simon James | Director | 91 Holbrook Road Alvaston DE24 0LX Derby Derbyshire | England | British | Accountant | 76667130001 | ||||
WILLS, Andrew Crawford | Director | Audenshaw M34 5JA Manchester Martin Street Lancashire England | Germany | British | Business Executive | 49757700007 |
Does CHEMINEER, LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Apr 01, 1977 Delivered On Apr 13, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the (see doc M24 for further details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0