C P INTERNATIONAL CHEMICALS LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3SA

Company number 01326150
Status Active
Incorporation Date 18 August 1977
Company Type Private Limited Company
Address THE CHURCH, 13 NEWTOWN ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3SA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Termination of appointment of Linda Brenda Mcgrattan as a director on 1 August 2016. The most likely internet sites of C P INTERNATIONAL CHEMICALS LIMITED are www.cpinternationalchemicals.co.uk, and www.c-p-international-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.5 miles; to Harlow Town Rail Station is 6.6 miles; to Audley End Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P International Chemicals Limited is a Private Limited Company. The company registration number is 01326150. C P International Chemicals Limited has been working since 18 August 1977. The present status of the company is Active. The registered address of C P International Chemicals Limited is The Church 13 Newtown Road Bishops Stortford Hertfordshire Cm23 3sa. . DAVIS, Nicola Jane is a Director of the company. RAWSTHORNE, David William is a Director of the company. RAWSTHORNE, Katie Louise is a Director of the company. Secretary GLOVER, Stephen Marking has been resigned. Secretary GREEN, Janice Anne has been resigned. Secretary MCGRATTAN, Linda Brenda has been resigned. Secretary RAWSTHORNE, Kate Louise has been resigned. Director DAVIS, Nicola Jane has been resigned. Director MCGRATTAN, Linda Brenda has been resigned. Director RAWSTHORNE, David Barrie has been resigned. Director RAWSTHORNE, Kate Louise has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
DAVIS, Nicola Jane
Appointed Date: 30 September 2004
59 years old

Director
RAWSTHORNE, David William
Appointed Date: 01 March 1993
57 years old

Director
RAWSTHORNE, Katie Louise
Appointed Date: 30 September 2004
54 years old

Resigned Directors

Secretary
GLOVER, Stephen Marking
Resigned: 29 June 2000
Appointed Date: 24 February 1999

Secretary
GREEN, Janice Anne
Resigned: 29 September 1995

Secretary
MCGRATTAN, Linda Brenda
Resigned: 01 August 2016
Appointed Date: 29 June 2000

Secretary
RAWSTHORNE, Kate Louise
Resigned: 24 February 1999
Appointed Date: 29 September 1995

Director
DAVIS, Nicola Jane
Resigned: 29 July 1999
Appointed Date: 29 September 1995
59 years old

Director
MCGRATTAN, Linda Brenda
Resigned: 01 August 2016
84 years old

Director
RAWSTHORNE, David Barrie
Resigned: 08 December 1992
88 years old

Director
RAWSTHORNE, Kate Louise
Resigned: 29 July 1999
Appointed Date: 29 September 1995
54 years old

Persons With Significant Control

Mr David William Rawsthrone
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C P INTERNATIONAL CHEMICALS LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
22 Aug 2016
Confirmation statement made on 26 July 2016 with updates
18 Aug 2016
Termination of appointment of Linda Brenda Mcgrattan as a director on 1 August 2016
18 Aug 2016
Termination of appointment of Linda Brenda Mcgrattan as a secretary on 1 August 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
20 Sep 1987
Return made up to 21/07/87; full list of members

07 Jul 1987
Accounts for a small company made up to 31 May 1986

18 Mar 1987
Director resigned

17 Sep 1986
Return made up to 01/06/86; full list of members

18 Aug 1977
Incorporation

C P INTERNATIONAL CHEMICALS LIMITED Charges

15 June 2009
Legal mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 31A & 31B and 32-36 north street bishops stortford…
26 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 27 newtown road bishop's stortford east hertfordshire…
6 April 2006
Debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 31A and 31B and 32-36 north street bishops…
26 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 newtown road bishop's stortford herts.
7 January 1983
Debenture
Delivered: 13 January 1983
Status: Satisfied on 13 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the: undertaking and all…