CHEMPIX LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6EW
Company number 01644896
Status Active
Incorporation Date 21 June 1982
Company Type Private Limited Company
Address ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, BH23 6EW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016; Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHEMPIX LIMITED are www.chempix.co.uk, and www.chempix.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Bournemouth Rail Station is 3.8 miles; to Christchurch Rail Station is 4.2 miles; to Branksome Rail Station is 4.7 miles; to Poole Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chempix Limited is a Private Limited Company. The company registration number is 01644896. Chempix Limited has been working since 21 June 1982. The present status of the company is Active. The registered address of Chempix Limited is Atlantic House Aviation Park West Bournemouth International Airport Hurn Christchurch Dorset Bh23 6ew. . GRANT, Simon Robert is a Secretary of the company. O'NEILL, Derek John is a Director of the company. PARGETER, Ian Keith is a Director of the company. THOMAS, Marina Louise is a Director of the company. Secretary CLOWES, Stephen has been resigned. Secretary KERIN, John Brendan has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary WILLIAMS, David Godfrey has been resigned. Secretary WILLIAMS, Graham Miles has been resigned. Director CLOWES, Stephen has been resigned. Director CRUTCHLEY, Robert John has been resigned. Director GREEN, Philip Ernest has been resigned. Director KERIN, John Brendan has been resigned. Director MARRETT, Anthony Rex has been resigned. Director WILLIAMS, David Godfrey has been resigned. Director WILLIAMS, Graham Miles has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRANT, Simon Robert
Appointed Date: 28 October 2016

Director
O'NEILL, Derek John
Appointed Date: 02 December 2013
63 years old

Director
PARGETER, Ian Keith
Appointed Date: 02 December 2013
60 years old

Director
THOMAS, Marina Louise
Appointed Date: 02 December 2013
49 years old

Resigned Directors

Secretary
CLOWES, Stephen
Resigned: 16 August 2005
Appointed Date: 10 December 2002

Secretary
KERIN, John Brendan
Resigned: 04 July 2012
Appointed Date: 15 August 2005

Secretary
THOMAS, Marina Louise
Resigned: 28 October 2016
Appointed Date: 04 July 2012

Secretary
WILLIAMS, David Godfrey
Resigned: 10 December 2002
Appointed Date: 04 January 2000

Secretary
WILLIAMS, Graham Miles
Resigned: 04 January 2000

Director
CLOWES, Stephen
Resigned: 16 August 2005
Appointed Date: 10 December 2002
72 years old

Director
CRUTCHLEY, Robert John
Resigned: 10 December 2002
81 years old

Director
GREEN, Philip Ernest
Resigned: 02 December 2013
Appointed Date: 04 July 2012
69 years old

Director
KERIN, John Brendan
Resigned: 04 July 2012
Appointed Date: 15 August 2005
68 years old

Director
MARRETT, Anthony Rex
Resigned: 04 July 2012
Appointed Date: 10 December 2002
55 years old

Director
WILLIAMS, David Godfrey
Resigned: 10 December 2002
83 years old

Director
WILLIAMS, Graham Miles
Resigned: 04 January 2000
76 years old

Director
YOUNG, Mark Lees
Resigned: 02 December 2013
Appointed Date: 04 July 2012
66 years old

Persons With Significant Control

Fotomechanix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHEMPIX LIMITED Events

28 Oct 2016
Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016
28 Oct 2016
Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
18 Jan 1989
Return made up to 30/12/88; full list of members

12 Nov 1987
Full accounts made up to 31 March 1987

12 Nov 1987
Return made up to 23/07/87; full list of members

17 Jul 1986
Full accounts made up to 31 March 1986

17 Jul 1986
Return made up to 24/04/86; full list of members

CHEMPIX LIMITED Charges

15 July 1994
Collateral debenture
Delivered: 21 July 1994
Status: Satisfied on 17 May 2012
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1989
Collateral debenture
Delivered: 21 December 1989
Status: Satisfied on 17 May 2012
Persons entitled: 3I PLC
Description: Stock-in-trade, work-in-progress, pre-payments and…
21 December 1982
Debenture
Delivered: 30 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…