WHYTE CHEMICALS LIMITED
LONDON ELECTCOM LIMITED

Hellopages » Greater London » Barnet » N3 2UA

Company number 03406335
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of WHYTE CHEMICALS LIMITED are www.whytechemicals.co.uk, and www.whyte-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three 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.Whyte Chemicals Limited is a Private Limited Company. The company registration number is 03406335. Whyte Chemicals Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Whyte Chemicals Limited is Marlborough House 298 Regents Park Road London N3 2ua. . CARRADICE, Alan is a Director of the company. GARDNER, Robert Douglas is a Director of the company. MITTRA, Ashok is a Director of the company. RATTAN, Bhagwant Singh is a Director of the company. WALKER, Emma Jane is a Director of the company. WHYTE, Melvyn Mark is a Director of the company. Secretary BLOOM, Paul Alan has been resigned. Secretary HARRIS, Colin Michael has been resigned. Secretary RATTAN, Bhagwant Singh has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director ALLEN, Philip Geoffrey has been resigned. Director BALLANTINE, David has been resigned. Director BLOOM, Paul Alan has been resigned. Director BOND, Derek William has been resigned. Director BROOKER, David Roy has been resigned. Director CALLADINE, Ray has been resigned. Director CRANLEY, Jane Victoria has been resigned. Director DRUMMOND, John Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Colin Michael has been resigned. Director MILNER-MOORE, Richard Cowell has been resigned. Director PARSONS, Russell Thomas has been resigned. Director ROGER, Lorraine Deborah has been resigned. Director SIMPSON, Christopher David has been resigned. Director TAYLOR, Alison Marie has been resigned. Director WHYTE, Lily has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
CARRADICE, Alan
Appointed Date: 06 July 2011
61 years old

Director
GARDNER, Robert Douglas
Appointed Date: 01 May 2008
65 years old

Director
MITTRA, Ashok
Appointed Date: 01 March 2010
75 years old

Director
RATTAN, Bhagwant Singh
Appointed Date: 01 January 2000
69 years old

Director
WALKER, Emma Jane
Appointed Date: 01 May 2015
53 years old

Director
WHYTE, Melvyn Mark
Appointed Date: 01 August 1997
85 years old

Resigned Directors

Secretary
BLOOM, Paul Alan
Resigned: 28 February 2013
Appointed Date: 06 May 2010

Secretary
HARRIS, Colin Michael
Resigned: 01 October 1997
Appointed Date: 01 August 1997

Secretary
RATTAN, Bhagwant Singh
Resigned: 06 May 2010
Appointed Date: 01 October 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 August 1997
Appointed Date: 21 July 1997

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

Director
ALLEN, Philip Geoffrey
Resigned: 31 January 2003
Appointed Date: 01 October 1997
84 years old

Director
BALLANTINE, David
Resigned: 01 July 2011
Appointed Date: 01 May 2008
61 years old

Director
BLOOM, Paul Alan
Resigned: 28 February 2013
Appointed Date: 20 July 2011
56 years old

Director
BOND, Derek William
Resigned: 30 March 2001
Appointed Date: 01 October 1997
75 years old

Director
BROOKER, David Roy
Resigned: 31 January 2008
Appointed Date: 01 October 1997
80 years old

Director
CALLADINE, Ray
Resigned: 24 July 2007
Appointed Date: 01 October 2001
61 years old

Director
CRANLEY, Jane Victoria
Resigned: 23 October 2008
Appointed Date: 27 July 2007
61 years old

Director
DRUMMOND, John Michael
Resigned: 19 January 2011
Appointed Date: 01 October 2002
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 August 1997
Appointed Date: 21 July 1997

Director
HARRIS, Colin Michael
Resigned: 31 March 2001
Appointed Date: 01 October 1997
88 years old

Director
MILNER-MOORE, Richard Cowell
Resigned: 31 January 2009
Appointed Date: 01 March 2005
78 years old

Director
PARSONS, Russell Thomas
Resigned: 16 February 2012
Appointed Date: 23 October 2008
64 years old

Director
ROGER, Lorraine Deborah
Resigned: 31 December 2002
Appointed Date: 01 October 1997
60 years old

Director
SIMPSON, Christopher David
Resigned: 31 December 2009
Appointed Date: 27 July 2007
75 years old

Director
TAYLOR, Alison Marie
Resigned: 14 October 2015
Appointed Date: 14 January 2011
57 years old

Director
WHYTE, Lily
Resigned: 25 August 2006
Appointed Date: 01 August 1997
101 years old

Persons With Significant Control

Whyte Chemicals Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHYTE CHEMICALS LIMITED Events

30 Jan 2017
Full accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
14 Dec 2015
Director's details changed for Mr Ashok Mittra on 1 December 2015
11 Nov 2015
Termination of appointment of Alison Marie Taylor as a director on 14 October 2015
...
... and 115 more events
19 Aug 1997
New director appointed
19 Aug 1997
New director appointed
19 Aug 1997
Director resigned
19 Aug 1997
Secretary resigned
21 Jul 1997
Incorporation

WHYTE CHEMICALS LIMITED Charges

3 July 2013
Charge code 0340 6335 0006
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: None. Notification of addition to or amendment of charge…
22 April 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Fixed and floating charge over the undertaking and all…
16 June 2006
Debenture
Delivered: 30 June 2006
Status: Satisfied on 22 February 2012
Persons entitled: Fortis Bank Sa/Nv. UK Branch
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 16 August 2005
Status: Satisfied on 3 November 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 October 1997
Debenture
Delivered: 28 October 1997
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…