ELECTROCHEM LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7XY

Company number 01392052
Status Active
Incorporation Date 3 October 1978
Company Type Private Limited Company
Address THE PRIESTLEY CENTRE 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates; Termination of appointment of Nathan Palmer as a director on 15 April 2016. The most likely internet sites of ELECTROCHEM LIMITED are www.electrochem.co.uk, and www.electrochem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Electrochem Limited is a Private Limited Company. The company registration number is 01392052. Electrochem Limited has been working since 03 October 1978. The present status of the company is Active. The registered address of Electrochem Limited is The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary CLARK, Julia Gay has been resigned. Secretary KETTLE, Anthony Latham Stanley has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary SIMMONDS, Peter John has been resigned. Secretary SIMMONDS, Peter John has been resigned. Director DENNIS, Michael has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director INGERSON, William Anthony has been resigned. Director LARKINS, Sarah Louise has been resigned. Director LEWIS, Nigel Andrew has been resigned. Director MOSTYN, Gareth has been resigned. Director PALMER, Nathan has been resigned. Director PODMORE, Malcolm has been resigned. Director SPENCE, Patrick Charles Gordon has been resigned. Director WELLER, Heinz has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 29 May 2007
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
49 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 10 December 2015
55 years old

Resigned Directors

Secretary
BRACKFIELD, Andrew Christopher
Resigned: 21 December 2007
Appointed Date: 20 July 2007

Secretary
CLARK, Julia Gay
Resigned: 23 November 2004
Appointed Date: 08 January 1999

Secretary
KETTLE, Anthony Latham Stanley
Resigned: 08 January 1999
Appointed Date: 01 January 1993

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 27 December 2006

Secretary
SIMMONDS, Peter John
Resigned: 27 December 2006
Appointed Date: 23 November 2004

Secretary
SIMMONDS, Peter John
Resigned: 31 December 1992

Director
DENNIS, Michael
Resigned: 10 April 2012
Appointed Date: 01 July 2009
66 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 22 December 2008
54 years old

Director
INGERSON, William Anthony
Resigned: 30 May 2007
75 years old

Director
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 29 May 2007
50 years old

Director
LEWIS, Nigel Andrew
Resigned: 30 June 2009
Appointed Date: 16 August 2008
69 years old

Director
MOSTYN, Gareth
Resigned: 15 August 2008
Appointed Date: 21 December 2007
53 years old

Director
PALMER, Nathan
Resigned: 15 April 2016
Appointed Date: 10 April 2012
54 years old

Director
PODMORE, Malcolm
Resigned: 31 August 1993
81 years old

Director
SPENCE, Patrick Charles Gordon
Resigned: 21 December 2007
Appointed Date: 20 July 2007
67 years old

Director
WELLER, Heinz
Resigned: 14 June 1999
88 years old

Persons With Significant Control

Linde Aktiengesellschaft
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTROCHEM LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
13 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 10 December 2015
06 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 15,000

...
... and 125 more events
23 Oct 1987
Return made up to 10/09/87; full list of members

05 Dec 1986
Return made up to 05/11/86; full list of members

18 Nov 1986
Accounts for a small company made up to 31 December 1985

19 Oct 1986
Particulars of mortgage/charge

05 Jul 1986
Registered office changed on 05/07/86 from: 4 inch's yard market street newbury berks RG14 5DP

ELECTROCHEM LIMITED Charges

5 February 1991
Chattel mortgage
Delivered: 11 February 1991
Status: Satisfied on 22 April 1994
Persons entitled: 3I PLC.
Description: Fixed charge by way of assignment of the following plant…
15 October 1986
Chattel mortgage
Delivered: 19 October 1986
Status: Satisfied on 22 April 1994
Persons entitled: Investors in Industry PLC.
Description: Fixed charge by way of an assignment of the plant machinery…
26 July 1982
Debenture
Delivered: 29 July 1982
Status: Satisfied on 22 April 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charge over undertaking and all property…