00090051 LIMITED
BUSINESS P, CAMBRIDGE DURHAM CHEMICAL GROUP LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 00090051
Status Liquidation
Incorporation Date 4 September 1906
Company Type Private Limited Company
Address GRANT THORNTON, BYRON HOUSE, CAMBRIDGE, BUSINESS P, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Restoration by order of the court; Company name changed durham chemical group\certificate issued on 10/02/14; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of 00090051 LIMITED are www.00090051.co.uk, and www.00090051.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and two months. 00090051 Limited is a Private Limited Company. The company registration number is 00090051. 00090051 Limited has been working since 04 September 1906. The present status of the company is Liquidation. The registered address of 00090051 Limited is Grant Thornton Byron House Cambridge Business P Cambridge Cambridgeshire Cb4 0wz. . WILLIAMS, Kerin is a Secretary of the company. BROWN, Philip Damian is a Director of the company. Secretary BROWN, Philip Damian has been resigned. Secretary LAING, Claire Louise has been resigned. Secretary SHUTT, Andrew has been resigned. Secretary STEVENS, Andrew John has been resigned. Director BARNARD, John George has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director LAING, Claire Louise has been resigned. Director PHILLIPS, Fraser Hales has been resigned. Director SHUTT, Andrew has been resigned. Director STEVENS, Andrew John has been resigned. Director VINEBERG, Michael has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
WILLIAMS, Kerin
Appointed Date: 31 August 2000

Director
BROWN, Philip Damian
Appointed Date: 12 December 1994
77 years old

Resigned Directors

Secretary
BROWN, Philip Damian
Resigned: 31 August 2000
Appointed Date: 09 June 1999

Secretary
LAING, Claire Louise
Resigned: 07 June 1996
Appointed Date: 12 December 1994

Secretary
SHUTT, Andrew
Resigned: 12 December 1994

Secretary
STEVENS, Andrew John
Resigned: 09 June 1999
Appointed Date: 07 June 1996

Director
BARNARD, John George
Resigned: 30 December 1997
Appointed Date: 12 December 1994
74 years old

Director
FAIRWEATHER, George Rollo
Resigned: 22 March 2002
Appointed Date: 09 June 1999
68 years old

Director
LAING, Claire Louise
Resigned: 07 June 1996
Appointed Date: 12 December 1994
62 years old

Director
PHILLIPS, Fraser Hales
Resigned: 12 December 1994
73 years old

Director
SHUTT, Andrew
Resigned: 12 December 1994
83 years old

Director
STEVENS, Andrew John
Resigned: 09 June 1999
Appointed Date: 07 June 1996
67 years old

Director
VINEBERG, Michael
Resigned: 12 December 1994
80 years old

00090051 LIMITED Events

10 Feb 2014
Restoration by order of the court
10 Feb 2014
Company name changed durham chemical group\certificate issued on 10/02/14
17 Jul 2012
Final Gazette dissolved via compulsory strike-off
03 Apr 2012
First Gazette notice for compulsory strike-off
19 Mar 2011
Compulsory strike-off action has been suspended
...
... and 71 more events
07 Jan 1987
Director resigned

15 Sep 1986
Return made up to 09/07/86; full list of members

02 Aug 1986
Full accounts made up to 31 December 1985
01 Jul 1985
Accounts made up to 31 December 1984
04 Sep 1906
Certificate of incorporation