EUROCHEM DISTRIBUTION LIMITED
DERBY EUROPOL LIMITED CONSOLIDATED AMALGAMATED LIMITED SJC 72 LIMITED

Hellopages » Derbyshire » Derby » DE1 1BT

Company number 03850052
Status Active
Incorporation Date 29 September 1999
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 fifty-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 25 November 2015. The most likely internet sites of EUROCHEM DISTRIBUTION LIMITED are www.eurochemdistribution.co.uk, and www.eurochem-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Eurochem Distribution Limited is a Private Limited Company. The company registration number is 03850052. Eurochem Distribution Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Eurochem Distribution 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. Secretary ROLFE, Richard Mark has been resigned. Secretary SOUTHGATE, Pauline Mary has been resigned. Director HALL, Wendy Margaret has been resigned. Director ROLFE, Richard Mark 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: 21 October 2011

Director
JACKSON, Trevor
Appointed Date: 22 May 2006
72 years old

Resigned Directors

Secretary
ROLFE, Richard Mark
Resigned: 06 December 1999
Appointed Date: 29 September 1999

Secretary
SOUTHGATE, Pauline Mary
Resigned: 20 October 2011
Appointed Date: 06 December 1999

Director
HALL, Wendy Margaret
Resigned: 06 December 1999
Appointed Date: 29 September 1999
55 years old

Director
ROLFE, Richard Mark
Resigned: 06 December 1999
Appointed Date: 29 September 1999
53 years old

Director
YAU, Yu Kwan
Resigned: 15 January 2013
Appointed Date: 06 December 1999
73 years old

Persons With Significant Control

Mr Trevor Jackson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

EUROCHEM DISTRIBUTION LIMITED Events

06 Oct 2016
Confirmation statement made on 29 September 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 25 November 2015
09 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000

09 Oct 2015
Registered office address changed from C/O Parkinson Matthews Cedar House 35 Ashbourne Road Derby DE22 3FS to Cedar House 35 Ashbourne Road Derby DE22 3FS on 9 October 2015
...
... and 47 more events
14 Dec 1999
Director resigned
14 Dec 1999
Secretary resigned;director resigned
14 Dec 1999
New director appointed
14 Dec 1999
New secretary appointed
29 Sep 1999
Incorporation