COMPASS CHEMICALS (UK) LIMITED
DERBY CATHAY PIGMENTS (1988) LIMITED G.B.C. (1988) LIMITED SOMETHING STUPID LIMITED CATHAY PIGMENTS (INTERNATIONAL) LIMITED G.B.C. LIMITED

Hellopages » Derbyshire » Derby » DE1 1BT

Company number 02311621
Status Active
Incorporation Date 1 November 1988
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of COMPASS CHEMICALS (UK) LIMITED are www.compasschemicalsuk.co.uk, and www.compass-chemicals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Compass Chemicals Uk Limited is a Private Limited Company. The company registration number is 02311621. Compass Chemicals Uk Limited has been working since 01 November 1988. The present status of the company is Active. The registered address of Compass Chemicals Uk Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . JACKSON, Trevor is a Secretary of the company. JACKSON, Trevor is a Director of the company. YU, Kwan Ping is a Director of the company. Secretary DAWS, Robert Arthur has been resigned. Secretary SOUTHGATE, Pauline Mary has been resigned. Director DAWS, Joan Margaret has been resigned. Director DAWS, Robert Arthur has been resigned. Director ILEY, Adrian Geoffrey has been resigned. Director SOUTHGATE, Pauline Mary has been resigned. Director YAU, Yu Kwan has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
JACKSON, Trevor
Appointed Date: 31 August 2008

Director
JACKSON, Trevor
Appointed Date: 01 July 2007
72 years old

Director
YU, Kwan Ping
Appointed Date: 11 July 2005
71 years old

Resigned Directors

Secretary
DAWS, Robert Arthur
Resigned: 01 January 1994

Secretary
SOUTHGATE, Pauline Mary
Resigned: 31 August 2008
Appointed Date: 01 February 1994

Director
DAWS, Joan Margaret
Resigned: 12 February 1993
81 years old

Director
DAWS, Robert Arthur
Resigned: 24 June 2002
83 years old

Director
ILEY, Adrian Geoffrey
Resigned: 23 June 1998
Appointed Date: 01 November 1994
66 years old

Director
SOUTHGATE, Pauline Mary
Resigned: 11 July 2005
Appointed Date: 01 February 1994
82 years old

Director
YAU, Yu Kwan
Resigned: 11 July 2005
73 years old

Persons With Significant Control

Cathay Industries Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPASS CHEMICALS (UK) LIMITED Events

12 May 2017
Accounts for a small company made up to 31 December 2016
22 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Apr 2016
Accounts for a small company made up to 31 December 2015
25 Nov 2015
Registered office address changed from C/O Parkinson Matthews Cedar House 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 25 November 2015
03 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 30 June 2015
...
... and 107 more events
22 Feb 1989
Registered office changed on 22/02/89 from: 97 holmwood road, cheam, sutton, surrey, SM2 7JS

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

22 Feb 1989
Registered office changed on 22/02/89 from: 41 wadeson street london E2

22 Feb 1989
Registered office changed on 22/02/89 from: 41 wadeson street, london, E2

01 Nov 1988
Incorporation

COMPASS CHEMICALS (UK) LIMITED Charges

22 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 42 high street ewell epsom surrey…
3 July 1990
Legal mortgage
Delivered: 6 July 1990
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: 4 eastgate norkway bansted surrey title no sy 286284 and/or…
4 January 1990
Mortgage debenture
Delivered: 16 January 1990
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…