FLOCHEM LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NP

Company number 02788426
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address HALIFAX WAY, POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, EAST YORKSHIRE, YO42 1NP
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 10 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of FLOCHEM LIMITED are www.flochem.co.uk, and www.flochem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Gilberdyke Rail Station is 12.6 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flochem Limited is a Private Limited Company. The company registration number is 02788426. Flochem Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Flochem Limited is Halifax Way Pocklington Industrial Estate Pocklington York East Yorkshire Yo42 1np. . HUDSON, John Christopher is a Secretary of the company. HUDSON, John Christopher is a Director of the company. Secretary ASHWORTH, Reginald William Selwyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHWORTH, Reginald William Selwyn has been resigned. Director ASHWORTH, Reginald William Selwyn has been resigned. Director BATES, Stephen John has been resigned. Director DIXON, Raymond Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHANN, Peter Christian has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
HUDSON, John Christopher
Appointed Date: 02 September 1993

Director
HUDSON, John Christopher
Appointed Date: 23 June 2009
76 years old

Resigned Directors

Secretary
ASHWORTH, Reginald William Selwyn
Resigned: 02 September 1993
Appointed Date: 25 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 February 1993
Appointed Date: 10 February 1993

Director
ASHWORTH, Reginald William Selwyn
Resigned: 01 September 2000
Appointed Date: 01 October 1996
83 years old

Director
ASHWORTH, Reginald William Selwyn
Resigned: 24 January 1994
Appointed Date: 02 September 1993
83 years old

Director
BATES, Stephen John
Resigned: 20 July 2009
Appointed Date: 01 September 2000
62 years old

Director
DIXON, Raymond Michael
Resigned: 30 September 1996
Appointed Date: 24 January 1994
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 February 1993
Appointed Date: 10 February 1993

Director
SHANN, Peter Christian
Resigned: 02 September 1993
Appointed Date: 25 February 1993
68 years old

FLOCHEM LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
23 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 58 more events
10 Mar 1993
Accounting reference date notified as 31/08

02 Mar 1993
Registered office changed on 02/03/93 from: 84 temple chambers temple ave london EC4Y 0HP

02 Mar 1993
New secretary appointed

02 Mar 1993
Secretary resigned;director resigned;new director appointed

10 Feb 1993
Incorporation

FLOCHEM LIMITED Charges

24 May 1996
Legal mortgage
Delivered: 1 June 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: Industrial buildings and land on the north of the roman…