CHEMSPEC EUROPE LIMITED
Overview
| Company Name | CHEMSPEC EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02225091 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEMSPEC EUROPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHEMSPEC EUROPE LIMITED located?
| Registered Office Address | 37 St. Margarets Street CT1 2TU Canterbury Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEMSPEC EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAZECOVER LIMITED | Feb 29, 1988 | Feb 29, 1988 |
What are the latest accounts for CHEMSPEC EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for CHEMSPEC EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Statement of capital on May 11, 2017
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Reeves & Co Llp 37 st. Margaret's Street Canterbury Kent CT1 2TU to 37 st. Margarets Street Canterbury Kent CT1 2TU on Jul 14, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Thomas Ormsby as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Edward Bruders as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Mark Sudall as a secretary on Feb 16, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Terry Alan Tabler as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Mark Sudall as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Richard Mark Sudall on Jun 17, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Richard Mark Sudall on Jun 17, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jun 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Frank Sullivan as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2012 | 16 pages | AA | ||||||||||
Who are the officers of CHEMSPEC EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUDERS, William Edward | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 186590830001 | |||||
| MOORE, Edward Winslow | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 151290070001 | |||||
| ORMSBY, John Thomas | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | Usa | American | 195246440001 | |||||
| RICE, Ronald Albert | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United States | American | 62311480001 | |||||
| BROWN, Eric Michael, Dr | Secretary | Mushroom Cottage Woodhead Burley In Wharfedale LS29 7AX Ilkley West Yorkshire | British | 5957880002 | ||||||
| GRANZIER, Paul | Secretary | 17508 Dartmouth Avenue 44111 Cleveland O410 Usa | British | 39159230001 | ||||||
| SUDALL, Richard Mark | Secretary | Tong Park Otley Road BD17 1QD Baildon Unit 36c West Yorkshire United Kingdom | British | 85111830002 | ||||||
| SUDALL, Richard Mark | Secretary | 17 Park Terrace Old Pool Bank LS21 3BU Pool In Wharfedale West Yorkshire | British | 85111830002 | ||||||
| TOMPKINS, Paul Kelly | Secretary | 1560 Barclay Blvd Westlake Ohio 44145 Usa | American | 116338150001 | ||||||
| BROWN, Eric Michael, Dr | Director | Mushroom Cottage Woodhead Burley In Wharfedale LS29 7AX Ilkley West Yorkshire | England | British | 5957880002 | |||||
| COFIELD, Charles | Director | Route 5 Mitchell Bridge Road 30705 Chatsworth Georgia Usa | American | 54754220001 | ||||||
| GRIMM, Charles Thomas | Director | 8276 Bullneck Road IRISH Baltimore Maryland 21222 Usa | American | 89722080001 | ||||||
| KARMAN, James A | Director | 2628 Pearl Road Medina Ohio 44258 Usa | American | 49461610002 | ||||||
| KINMONTH, Frank | Director | 2574 Milford Road University Heights Ohio 44118 Usa | American | 116957440001 | ||||||
| STORK, Jeffrey Macrae | Director | 1 Park Avenue JE2 3PJ Maple Shade 08052 New Jersey Usa | American | 65416020001 | ||||||
| SUDALL, Richard Mark | Director | Tong Park Otley Road BD17 1QD Baildon Unit 36c West Yorkshire United Kingdom | United Kingdom | British | 85111830002 | |||||
| SULLIVAN, Frank C | Director | c/o Reeves & Co Llp St. Margaret's Street CT1 2TU Canterbury 37 Kent United Kingdom | Usa | American | 49461500002 | |||||
| SULLIVAN, Thomas C | Director | 30946 Lake Road Bay Village 44140 Ohio Usa | American | 51458020001 | ||||||
| SWEET, Raymond Durell | Director | 2902 Moran Court Forest Hill Maryland 21050 2016 Usa | American | 54754270001 | ||||||
| TABLER, Terry Alan | Director | c/o Reeves & Co Llp St. Margaret's Street CT1 2TU Canterbury 37 Kent United Kingdom | Usa | United States | 140335290001 | |||||
| TOMPKINS, Paul Kelly | Director | 1560 Barclay Blvd Westlake Ohio 44145 Usa | Usa | American | 116338150001 |
Who are the persons with significant control of CHEMSPEC EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpow Uk Limited | Apr 06, 2016 | St. Margarets Street CT1 2TU Canterbury 37 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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