RAW CHEMICAL DISTRIBUTION LIMITED
LONDON ENVIRONMENTAL SERVICES & SUPPLIES LIMITED LEGISLATOR 1441 LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03799509
Status Liquidation
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 2466 - Manufacture of other chemical products, 5155 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators' statement of receipts and payments to 28 December 2016; Liquidators' statement of receipts and payments to 28 June 2016; Liquidators' statement of receipts and payments to 28 December 2015. The most likely internet sites of RAW CHEMICAL DISTRIBUTION LIMITED are www.rawchemicaldistribution.co.uk, and www.raw-chemical-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raw Chemical Distribution Limited is a Private Limited Company. The company registration number is 03799509. Raw Chemical Distribution Limited has been working since 01 July 1999. The present status of the company is Liquidation. The registered address of Raw Chemical Distribution Limited is Griffins Tavistock House South London Wc1h 9lg. . THYNNE, Russell Paul is a Secretary of the company. MATHERS, Jason Peter is a Director of the company. Secretary MARCANTONIO, Louise Ann has been resigned. Secretary MATHERS, Jason Peter has been resigned. Secretary POOLEY, Maureen has been resigned. Director FRANKS, Michael Anthony has been resigned. Director KELLY, Jeremy Vincent has been resigned. Director MARCANTONIO, Vincent Carlo has been resigned. Director PICKERSGILL, Dominic James has been resigned. Director POOLEY, Maureen has been resigned. Director WARREN, John Spencer has been resigned. Director WELLS, Kevin Paul has been resigned. Director WELLS, Kevin Paul has been resigned. The company operates in "Manufacture of other chemical products".


Current Directors

Secretary
THYNNE, Russell Paul
Appointed Date: 15 February 2008

Director
MATHERS, Jason Peter
Appointed Date: 30 April 2007
52 years old

Resigned Directors

Secretary
MARCANTONIO, Louise Ann
Resigned: 10 January 2007
Appointed Date: 03 September 1999

Secretary
MATHERS, Jason Peter
Resigned: 15 February 2008
Appointed Date: 10 January 2007

Secretary
POOLEY, Maureen
Resigned: 03 September 1999
Appointed Date: 01 July 1999

Director
FRANKS, Michael Anthony
Resigned: 05 May 2007
Appointed Date: 16 June 2006
67 years old

Director
KELLY, Jeremy Vincent
Resigned: 25 March 2008
Appointed Date: 30 April 2007
66 years old

Director
MARCANTONIO, Vincent Carlo
Resigned: 11 May 2007
Appointed Date: 03 September 1999
76 years old

Director
PICKERSGILL, Dominic James
Resigned: 03 September 1999
Appointed Date: 01 July 1999
53 years old

Director
POOLEY, Maureen
Resigned: 03 September 1999
Appointed Date: 01 July 1999
79 years old

Director
WARREN, John Spencer
Resigned: 24 April 2006
Appointed Date: 10 February 2006
65 years old

Director
WELLS, Kevin Paul
Resigned: 28 April 2006
Appointed Date: 16 February 2006
76 years old

Director
WELLS, Kevin Paul
Resigned: 31 December 2005
Appointed Date: 24 September 2004
76 years old

RAW CHEMICAL DISTRIBUTION LIMITED Events

19 Jan 2017
Liquidators' statement of receipts and payments to 28 December 2016
19 Jul 2016
Liquidators' statement of receipts and payments to 28 June 2016
20 Jan 2016
Liquidators' statement of receipts and payments to 28 December 2015
15 Jul 2015
Liquidators' statement of receipts and payments to 28 June 2015
16 Jan 2015
Liquidators' statement of receipts and payments to 28 December 2014
...
... and 83 more events
09 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

01 Jul 1999
Incorporation

RAW CHEMICAL DISTRIBUTION LIMITED Charges

17 June 2008
Debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2007
Fixed and floating charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 January 2005
Debenture
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2004
Debenture
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 November 1999
Fixed and floating charge
Delivered: 23 November 1999
Status: Satisfied on 1 April 2006
Persons entitled: Bibby Factors Limited
Description: By way of fixed charge any present or future debt the…