CHEMSPEC EUROPE LIMITED

CHEMSPEC EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHEMSPEC EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02225091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHEMSPEC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZECOVER LIMITEDFeb 29, 1988Feb 29, 1988

    What are the latest accounts for CHEMSPEC EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for CHEMSPEC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Statement of capital on May 11, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2015

    16 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 650,000
    SH01

    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 pagesAD01

    Appointment of Mr John Thomas Ormsby as a director on Feb 16, 2015

    2 pagesAP01

    Appointment of Mr William Edward Bruders as a director on Feb 16, 2015

    2 pagesAP01

    Termination of appointment of Richard Mark Sudall as a secretary on Feb 16, 2015

    1 pagesTM02

    Termination of appointment of Terry Alan Tabler as a director on Feb 16, 2015

    1 pagesTM01

    Termination of appointment of Richard Mark Sudall as a director on Feb 16, 2015

    1 pagesTM01

    Full accounts made up to May 31, 2014

    16 pagesAA

    Annual return made up to Jun 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 650,000
    SH01

    Secretary's details changed for Richard Mark Sudall on Jun 17, 2014

    1 pagesCH03

    Director's details changed for Richard Mark Sudall on Jun 17, 2014

    2 pagesCH01

    Full accounts made up to May 31, 2013

    16 pagesAA

    Annual return made up to Jun 16, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Frank Sullivan as a director

    1 pagesTM01

    Full accounts made up to May 31, 2012

    16 pagesAA

    Who are the officers of CHEMSPEC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUDERS, William Edward
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    United StatesAmerican186590830001
    MOORE, Edward Winslow
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    United StatesAmerican151290070001
    ORMSBY, John Thomas
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    UsaAmerican195246440001
    RICE, Ronald Albert
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    United StatesAmerican62311480001
    BROWN, Eric Michael, Dr
    Mushroom Cottage Woodhead
    Burley In Wharfedale
    LS29 7AX Ilkley
    West Yorkshire
    Secretary
    Mushroom Cottage Woodhead
    Burley In Wharfedale
    LS29 7AX Ilkley
    West Yorkshire
    British5957880002
    GRANZIER, Paul
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    Secretary
    17508 Dartmouth Avenue
    44111 Cleveland
    O410
    Usa
    British39159230001
    SUDALL, Richard Mark
    Tong Park
    Otley Road
    BD17 1QD Baildon
    Unit 36c
    West Yorkshire
    United Kingdom
    Secretary
    Tong Park
    Otley Road
    BD17 1QD Baildon
    Unit 36c
    West Yorkshire
    United Kingdom
    British85111830002
    SUDALL, Richard Mark
    17 Park Terrace
    Old Pool Bank
    LS21 3BU Pool In Wharfedale
    West Yorkshire
    Secretary
    17 Park Terrace
    Old Pool Bank
    LS21 3BU Pool In Wharfedale
    West Yorkshire
    British85111830002
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Secretary
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    American116338150001
    BROWN, Eric Michael, Dr
    Mushroom Cottage Woodhead
    Burley In Wharfedale
    LS29 7AX Ilkley
    West Yorkshire
    Director
    Mushroom Cottage Woodhead
    Burley In Wharfedale
    LS29 7AX Ilkley
    West Yorkshire
    EnglandBritish5957880002
    COFIELD, Charles
    Route 5
    Mitchell Bridge Road
    30705 Chatsworth
    Georgia
    Usa
    Director
    Route 5
    Mitchell Bridge Road
    30705 Chatsworth
    Georgia
    Usa
    American54754220001
    GRIMM, Charles Thomas
    8276 Bullneck Road
    IRISH Baltimore
    Maryland 21222
    Usa
    Director
    8276 Bullneck Road
    IRISH Baltimore
    Maryland 21222
    Usa
    American89722080001
    KARMAN, James A
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    Director
    2628 Pearl Road
    Medina
    Ohio 44258
    Usa
    American49461610002
    KINMONTH, Frank
    2574 Milford Road
    University Heights
    Ohio
    44118
    Usa
    Director
    2574 Milford Road
    University Heights
    Ohio
    44118
    Usa
    American116957440001
    STORK, Jeffrey Macrae
    1 Park Avenue
    JE2 3PJ Maple Shade 08052
    New Jersey
    Usa
    Director
    1 Park Avenue
    JE2 3PJ Maple Shade 08052
    New Jersey
    Usa
    American65416020001
    SUDALL, Richard Mark
    Tong Park
    Otley Road
    BD17 1QD Baildon
    Unit 36c
    West Yorkshire
    United Kingdom
    Director
    Tong Park
    Otley Road
    BD17 1QD Baildon
    Unit 36c
    West Yorkshire
    United Kingdom
    United KingdomBritish85111830002
    SULLIVAN, Frank C
    c/o Reeves & Co Llp
    St. Margaret's Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o Reeves & Co Llp
    St. Margaret's Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    UsaAmerican49461500002
    SULLIVAN, Thomas C
    30946 Lake Road
    Bay Village
    44140 Ohio
    Usa
    Director
    30946 Lake Road
    Bay Village
    44140 Ohio
    Usa
    American51458020001
    SWEET, Raymond Durell
    2902 Moran Court
    Forest Hill
    Maryland 21050 2016
    Usa
    Director
    2902 Moran Court
    Forest Hill
    Maryland 21050 2016
    Usa
    American54754270001
    TABLER, Terry Alan
    c/o Reeves & Co Llp
    St. Margaret's Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o Reeves & Co Llp
    St. Margaret's Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    UsaUnited States140335290001
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Director
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    UsaAmerican116338150001

    Who are the persons with significant control of CHEMSPEC EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpow Uk Limited
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Apr 06, 2016
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    No
    Legal FormUk Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03205888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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