CHEMICAL & INSULATING COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Hackney » EC2A 4RQ

Company number 00223600
Status Active
Incorporation Date 3 August 1927
Company Type Private Limited Company
Address 32-38 SCRUTTON STREET, LONDON, ENGLAND, EC2A 4RQ
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016; Termination of appointment of Daphne Cash as a director; Termination of appointment of Paul Allen as a director. The most likely internet sites of CHEMICAL & INSULATING COMPANY LIMITED(THE) are www.chemicalinsulatingcompany.co.uk, and www.chemical-insulating-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemical Insulating Company Limited The is a Private Limited Company. The company registration number is 00223600. Chemical Insulating Company Limited The has been working since 03 August 1927. The present status of the company is Active. The registered address of Chemical Insulating Company Limited The is 32 38 Scrutton Street London England Ec2a 4rq. . Secretary ALSOP, Patricia Mary has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary CHADWICK, Allan has been resigned. Secretary FABIAN, Andrew Mark has been resigned. Secretary FINCH, Russell has been resigned. Secretary KEMPSTER, Jonathan has been resigned. Secretary SYKES, Richard John Davies has been resigned. Secretary TURNER, Anthony George has been resigned. Director ALLEN, Paul Christopher has been resigned. Director ALSOP, Patricia Mary has been resigned. Director CASH, Daphne Valerie has been resigned. Director CHADWICK, Allan has been resigned. Director FABIAN, Andrew Mark has been resigned. Director FINCH, Russell has been resigned. Director KEMPSTER, Jonathan has been resigned. Director MENZIES, John Webster has been resigned. Director MEREDITH, Malcolm Leslie has been resigned. Director PARSONS, John Victor has been resigned. Director REID, William has been resigned. Director ROBERTS, Stephen John has been resigned. Director STOREY, Edward George has been resigned. Director TURNER, Anthony George has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
ALSOP, Patricia Mary
Resigned: 24 October 2006
Appointed Date: 30 April 2002

Secretary
CASH, Daphne Valerie
Resigned: 25 April 2014
Appointed Date: 24 October 2006

Secretary
CHADWICK, Allan
Resigned: 01 August 1998
Appointed Date: 30 July 1993

Secretary
FABIAN, Andrew Mark
Resigned: 30 April 2000
Appointed Date: 01 November 1998

Secretary
FINCH, Russell
Resigned: 30 April 2002
Appointed Date: 30 April 2000

Secretary
KEMPSTER, Jonathan
Resigned: 01 November 1998
Appointed Date: 01 August 1998

Secretary
SYKES, Richard John Davies
Resigned: 27 May 1993

Secretary
TURNER, Anthony George
Resigned: 30 July 1993
Appointed Date: 30 March 1993

Director
ALLEN, Paul Christopher
Resigned: 25 April 2014
Appointed Date: 10 January 2003
61 years old

Director
ALSOP, Patricia Mary
Resigned: 24 October 2006
Appointed Date: 30 July 1993
69 years old

Director
CASH, Daphne Valerie
Resigned: 25 April 2014
Appointed Date: 24 October 2006
66 years old

Director
CHADWICK, Allan
Resigned: 01 August 1998
Appointed Date: 30 July 1993
86 years old

Director
FABIAN, Andrew Mark
Resigned: 30 April 2000
Appointed Date: 01 November 1998
63 years old

Director
FINCH, Russell
Resigned: 30 April 2002
Appointed Date: 30 April 2000
59 years old

Director
KEMPSTER, Jonathan
Resigned: 01 November 1998
Appointed Date: 01 August 1998
62 years old

Director
MENZIES, John Webster
Resigned: 30 July 1993
80 years old

Director
MEREDITH, Malcolm Leslie
Resigned: 30 April 1993
69 years old

Director
PARSONS, John Victor
Resigned: 30 April 1993
91 years old

Director
REID, William
Resigned: 03 April 2003
Appointed Date: 10 January 2003
87 years old

Director
ROBERTS, Stephen John
Resigned: 26 November 2003
Appointed Date: 27 March 2002
72 years old

Director
STOREY, Edward George
Resigned: 28 February 1993
95 years old

Director
TURNER, Anthony George
Resigned: 30 July 1993
Appointed Date: 30 March 1993
80 years old

CHEMICAL & INSULATING COMPANY LIMITED(THE) Events

25 Oct 2016
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016
25 Apr 2014
Termination of appointment of Daphne Cash as a director
25 Apr 2014
Termination of appointment of Paul Allen as a director
25 Apr 2014
Termination of appointment of Daphne Cash as a secretary
23 Feb 2012
Restoration by order of the court
...
... and 104 more events
24 May 1980
Annual return made up to 23/05/80
04 Jun 1979
Annual return made up to 18/05/79
30 May 1978
Annual return made up to 19/05/78
27 May 1977
Annual return made up to 19/05/77
03 Aug 1927
Incorporation