DENCHEM LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 01383246
Status Active
Incorporation Date 10 August 1978
Company Type Private Limited Company
Address LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, ENGLAND, BL6 4SA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 31 December 2015 to 30 November 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 10,000 . The most likely internet sites of DENCHEM LIMITED are www.denchem.co.uk, and www.denchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Denchem Limited is a Private Limited Company. The company registration number is 01383246. Denchem Limited has been working since 10 August 1978. The present status of the company is Active. The registered address of Denchem Limited is Lynstock House Lynstock Way Lostock Bolton England Bl6 4sa. . CAUNCE, Andrew John is a Director of the company. GORGEMEAD LIMITED is a Director of the company. Secretary BLAKEMAN, Michael Peter has been resigned. Secretary GORDON, Leonard has been resigned. Secretary STAINTHORPE, William Eric has been resigned. Director BUTTERWORTH, Anthony John has been resigned. Director BUTTERWORTH, Simon John has been resigned. Director CALLER, Charles has been resigned. Director DAR, Natasha has been resigned. Director DUIGENAN, Brendan Patrick has been resigned. Director DUIGENAN, Gladys has been resigned. Director DUIGENAN, John Patrick has been resigned. Director ENGLAND, Charlotte Elizabeth has been resigned. Director GORDON, Leonard has been resigned. Director GORDON, Natalie has been resigned. Director NG, Theresa Wai Fong has been resigned. Director NIELD, Alfred Lloyd has been resigned. Director NIELD, Winifred has been resigned. Director RAISBECK, Vera Emma has been resigned. Director RATCLIFFE, Frances Victoria Mary has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CAUNCE, Andrew John
Appointed Date: 01 December 2015
51 years old

Director
GORGEMEAD LIMITED
Appointed Date: 01 December 2015

Resigned Directors

Secretary
BLAKEMAN, Michael Peter
Resigned: 12 April 2008
Appointed Date: 11 April 2008

Secretary
GORDON, Leonard
Resigned: 22 May 2011
Appointed Date: 12 January 1996

Secretary
STAINTHORPE, William Eric
Resigned: 12 January 1996

Director
BUTTERWORTH, Anthony John
Resigned: 26 January 2012
90 years old

Director
BUTTERWORTH, Simon John
Resigned: 01 December 2015
Appointed Date: 26 January 2012
64 years old

Director
CALLER, Charles
Resigned: 26 March 2015
Appointed Date: 22 March 1999
68 years old

Director
DAR, Natasha
Resigned: 22 August 1997
Appointed Date: 01 August 1995
52 years old

Director
DUIGENAN, Brendan Patrick
Resigned: 01 December 2015
Appointed Date: 26 January 2012
70 years old

Director
DUIGENAN, Gladys
Resigned: 15 September 2011
Appointed Date: 30 November 1993
105 years old

Director
DUIGENAN, John Patrick
Resigned: 20 November 1993
102 years old

Director
ENGLAND, Charlotte Elizabeth
Resigned: 02 June 1995
Appointed Date: 07 March 1994
60 years old

Director
GORDON, Leonard
Resigned: 01 July 2014
83 years old

Director
GORDON, Natalie
Resigned: 01 December 2015
Appointed Date: 01 July 2014
57 years old

Director
NG, Theresa Wai Fong
Resigned: 22 January 1999
Appointed Date: 11 August 1997
52 years old

Director
NIELD, Alfred Lloyd
Resigned: 20 May 1994
112 years old

Director
NIELD, Winifred
Resigned: 19 May 1998
Appointed Date: 01 June 1994
105 years old

Director
RAISBECK, Vera Emma
Resigned: 26 February 1994
93 years old

Director
RATCLIFFE, Frances Victoria Mary
Resigned: 01 December 2015
Appointed Date: 29 January 1999
72 years old

DENCHEM LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 30 November 2015
16 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 November 2015
25 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000

25 Jul 2016
Registered office address changed from Denchem Limited Ann Street Street Health Centre Manchester Greater Manchester M34 2AJ to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 25 July 2016
10 Dec 2015
Termination of appointment of Frances Victoria Mary Ratcliffe as a director on 1 December 2015
...
... and 111 more events
08 Feb 1988
Return made up to 14/10/87; full list of members

02 Dec 1987
Director resigned

21 Jul 1986
Accounts for a small company made up to 31 December 1985

21 Jul 1986
Return made up to 15/07/86; full list of members

10 Aug 1978
Incorporation