CASCADE BIOCHEM LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 02327661
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address 5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
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 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016. The most likely internet sites of CASCADE BIOCHEM LIMITED are www.cascadebiochem.co.uk, and www.cascade-biochem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cascade Biochem Limited is a Private Limited Company. The company registration number is 02327661. Cascade Biochem Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Cascade Biochem Limited is 5th Floor 25 Farringdon Street London Ec4a 4ab. . FARRANT, Simon is a Secretary of the company. FARRANT, Simon is a Director of the company. ROBINSON, Steven Paul is a Director of the company. Secretary CLISSOLD, Diana Kerry has been resigned. Director BURKE, John Vernon has been resigned. Director CALDWELL, Joseph, Dr has been resigned. Director CALLEN, Christopher Paul has been resigned. Director CLISSOLD, Derek Wyndham, Dr has been resigned. Director JONES, Dennis Gareth has been resigned. Director MACLEOD, Robert James has been resigned. Director MORGAN, David William has been resigned. Director SHEFFY, Forrest, Dr has been resigned. Director SHELDRICK, John Nicholas has been resigned. Director THICKITT, Christopher Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FARRANT, Simon
Appointed Date: 17 October 2002

Director
FARRANT, Simon
Appointed Date: 01 July 2009
64 years old

Director
ROBINSON, Steven Paul
Appointed Date: 01 July 2009
62 years old

Resigned Directors

Secretary
CLISSOLD, Diana Kerry
Resigned: 17 October 2002

Director
BURKE, John Vernon
Resigned: 17 October 2002
Appointed Date: 29 January 1997
81 years old

Director
CALDWELL, Joseph, Dr
Resigned: 21 December 1999
Appointed Date: 23 November 1998
76 years old

Director
CALLEN, Christopher Paul
Resigned: 08 December 1997
Appointed Date: 29 January 1997
75 years old

Director
CLISSOLD, Derek Wyndham, Dr
Resigned: 17 October 2002
80 years old

Director
JONES, Dennis Gareth
Resigned: 31 July 2016
Appointed Date: 01 July 2014
60 years old

Director
MACLEOD, Robert James
Resigned: 01 July 2014
Appointed Date: 28 June 2010
61 years old

Director
MORGAN, David William
Resigned: 21 July 2009
Appointed Date: 17 October 2002
67 years old

Director
SHEFFY, Forrest, Dr
Resigned: 01 July 2009
Appointed Date: 17 October 2002
71 years old

Director
SHELDRICK, John Nicholas
Resigned: 07 September 2009
Appointed Date: 17 October 2002
76 years old

Director
THICKITT, Christopher Philip
Resigned: 31 December 2000
Appointed Date: 13 January 2000
66 years old

Persons With Significant Control

Johnson Matthey Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASCADE BIOCHEM LIMITED Events

06 Dec 2016
Full accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
01 Aug 2016
Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
07 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,897

05 Nov 2015
Full accounts made up to 31 March 2015
...
... and 115 more events
22 Feb 1989
Wd 08/02/89 ad 01/01/89--------- £ si 998@1=998 £ ic 2/1000

21 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1989
Registered office changed on 21/02/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

21 Feb 1989
Accounting reference date notified as 31/12

12 Dec 1988
Incorporation

CASCADE BIOCHEM LIMITED Charges

5 May 2000
Debenture
Delivered: 12 May 2000
Status: Satisfied on 8 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1999
Mortgage debenture
Delivered: 4 October 1999
Status: Satisfied on 12 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…