KEMICA LIMITED
CANTERBURY SPINNAKER SPECIAL DEVELOPMENTS LIMITED

Hellopages » Kent » Dover » CT3 2BX

Company number 03129553
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address THE OLD RADAR STATION, SAUNDERS LANE ASH, CANTERBURY, KENT, CT3 2BX
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KEMICA LIMITED are www.kemica.co.uk, and www.kemica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Kemica Limited is a Private Limited Company. The company registration number is 03129553. Kemica Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Kemica Limited is The Old Radar Station Saunders Lane Ash Canterbury Kent Ct3 2bx. . YANDELL, Vivienne Linda is a Secretary of the company. DUMMER, Martin John is a Director of the company. YANDELL, John Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SPINNAKER INTERNATIONAL LTD has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
YANDELL, Vivienne Linda
Appointed Date: 22 January 1996

Director
DUMMER, Martin John
Appointed Date: 02 January 1996
64 years old

Director
YANDELL, John Anthony
Appointed Date: 29 April 2005
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1996
Appointed Date: 22 November 1995

Director
SPINNAKER INTERNATIONAL LTD
Resigned: 29 April 2005
Appointed Date: 22 January 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 1996
Appointed Date: 22 November 1995

Persons With Significant Control

Mr John Anthony Yandell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

KEMICA LIMITED Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

06 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 58 more events
31 Jan 1996
New director appointed
31 Jan 1996
Director resigned
31 Jan 1996
New secretary appointed
31 Jan 1996
Registered office changed on 31/01/96 from: 1 mitchell lane bristol BS1 6BU
22 Nov 1995
Incorporation

KEMICA LIMITED Charges

20 October 2010
Mortgage
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 120 new street, ash, canterbury, kent, t/no: K81726…
29 April 2005
Mortgage
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H - saunders lane, ash, canterbury. T/no's K500575…
5 November 1997
Debenture deed
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 March 1996
Guarantee & debenture
Delivered: 18 March 1996
Status: Satisfied on 10 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…