WHEATLEY CHEMICAL COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UA

Company number 01161281
Status Active
Incorporation Date 26 February 1974
Company Type Private Limited Company
Address MARLBOROUGH HOUSE 3RD FLOOR, 298 REGENTS PARK ROAD, LONDON, N3 2UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of WHEATLEY CHEMICAL COMPANY LIMITED are www.wheatleychemicalcompany.co.uk, and www.wheatley-chemical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheatley Chemical Company Limited is a Private Limited Company. The company registration number is 01161281. Wheatley Chemical Company Limited has been working since 26 February 1974. The present status of the company is Active. The registered address of Wheatley Chemical Company Limited is Marlborough House 3rd Floor 298 Regents Park Road London N3 2ua. . RATTAN, Bhagwant Singh is a Secretary of the company. WHYTE, Melvyn Mark is a Director of the company. Secretary DEAN, Charles Edward has been resigned. Secretary HARRIS, Colin Michael has been resigned. Secretary WHYTE, Lily has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director DEAN, David Edward Matthewman has been resigned. Director WHYTE, Lily has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RATTAN, Bhagwant Singh
Appointed Date: 01 October 1997

Director
WHYTE, Melvyn Mark
Appointed Date: 18 October 1994
85 years old

Resigned Directors

Secretary
DEAN, Charles Edward
Resigned: 17 October 1994
Appointed Date: 27 November 1991

Secretary
HARRIS, Colin Michael
Resigned: 01 October 1997
Appointed Date: 21 March 1995

Secretary
WHYTE, Lily
Resigned: 21 March 1995
Appointed Date: 18 October 1994

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 16 July 2007
Appointed Date: 15 June 2006

Director
DEAN, David Edward Matthewman
Resigned: 17 October 1994
Appointed Date: 27 November 1991
89 years old

Director
WHYTE, Lily
Resigned: 25 August 2006
Appointed Date: 18 October 1994
101 years old

Persons With Significant Control

Dean (Agrochem) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHEATLEY CHEMICAL COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 22 February 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

08 Feb 2016
Accounts for a dormant company made up to 30 June 2015
10 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 83 more events
15 Mar 1988
Full accounts made up to 30 April 1986
15 Mar 1988
Full accounts made up to 30 April 1985

15 Mar 1988
Return made up to 14/01/88; full list of members

11 Apr 1987
Return made up to 14/01/87; full list of members

22 May 1986
Return made up to 14/01/86; full list of members

WHEATLEY CHEMICAL COMPANY LIMITED Charges

22 February 1996
Fixed and floating charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1983
Charge over all book debts
Delivered: 7 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
19 August 1976
Floating charge
Delivered: 31 August 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…