ABBEYCHEM LIMITED
GREAT YARMOUTH LINDCHEM LIMITED

Hellopages » Norfolk » Great Yarmouth » NR31 0JJ

Company number 02243621
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address VICTORY HOUSE, 245 SOUTHTOWN ROAD, GREAT YARMOUTH, NORFOLK, NR31 0JJ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 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 5 April 2016; Confirmation statement made on 30 November 2016 with updates; Registration of charge 022436210002, created on 18 November 2016. The most likely internet sites of ABBEYCHEM LIMITED are www.abbeychem.co.uk, and www.abbeychem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 6.5 miles; to Oulton Broad North Rail Station is 8.5 miles; to Oulton Broad South Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeychem Limited is a Private Limited Company. The company registration number is 02243621. Abbeychem Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of Abbeychem Limited is Victory House 245 Southtown Road Great Yarmouth Norfolk Nr31 0jj. . BONHAM, Tyson Mark Alexander is a Secretary of the company. BONHAM, Paul Arthur Alexander is a Director of the company. BONHAM, Tyson Mark Alexander is a Director of the company. Secretary WEIHSER, Jennifer Rosemary has been resigned. Secretary WEIHSER, Klaus has been resigned. Director BRADLEY, Robert has been resigned. Director BURTON, John William has been resigned. Director WEIHSER, Klaus has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
BONHAM, Tyson Mark Alexander
Appointed Date: 20 November 2006

Director
BONHAM, Paul Arthur Alexander
Appointed Date: 20 November 2006
73 years old

Director
BONHAM, Tyson Mark Alexander
Appointed Date: 20 November 2006
40 years old

Resigned Directors

Secretary
WEIHSER, Jennifer Rosemary
Resigned: 08 January 2007
Appointed Date: 27 December 1997

Secretary
WEIHSER, Klaus
Resigned: 06 December 1997

Director
BRADLEY, Robert
Resigned: 28 February 1995
76 years old

Director
BURTON, John William
Resigned: 04 December 1995
80 years old

Director
WEIHSER, Klaus
Resigned: 08 January 2007
83 years old

Persons With Significant Control

Abbey Waste Control Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEYCHEM LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Dec 2016
Registration of charge 022436210002, created on 18 November 2016
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21,603

02 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 85 more events
08 Jun 1988
Director resigned;new director appointed

08 Jun 1988
Secretary resigned;new secretary appointed

08 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1988
Registered office changed on 08/06/88 from: 2 baches st london N1 6UB

13 Apr 1988
Incorporation

ABBEYCHEM LIMITED Charges

18 November 2016
Charge code 0224 3621 0002
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit b harfreys road. Great yarmouth. Norfolk. NR31 0LS…
10 March 2014
Charge code 0224 3621 0001
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…