BIRCHWOOD CHEMICALS LIMITED
BOREHAMWOOD CENTRELOGIC LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3PZ

Company number 02825098
Status Active
Incorporation Date 8 June 1993
Company Type Private Limited Company
Address 3 SHERATON CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3PZ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BIRCHWOOD CHEMICALS LIMITED are www.birchwoodchemicals.co.uk, and www.birchwood-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Birchwood Chemicals Limited is a Private Limited Company. The company registration number is 02825098. Birchwood Chemicals Limited has been working since 08 June 1993. The present status of the company is Active. The registered address of Birchwood Chemicals Limited is 3 Sheraton Close Elstree Borehamwood Hertfordshire Wd6 3pz. The company`s financial liabilities are £168.38k. It is £-0.19k against last year. The cash in hand is £155.67k. It is £-3.98k against last year. And the total assets are £236.6k, which is £-17.5k against last year. GOLDBERG, Jeannette is a Secretary of the company. SASSOON, Lisa Shaaron is a Director of the company. SASSOON, Mark Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALFANDARY, Maor has been resigned. Director GOLDBERG, Geoffrey has been resigned. Director GOLDBERG, Jeannette has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


birchwood chemicals Key Finiance

LIABILITIES £168.38k
-1%
CASH £155.67k
-3%
TOTAL ASSETS £236.6k
-7%
All Financial Figures

Current Directors

Secretary
GOLDBERG, Jeannette
Appointed Date: 21 June 1993

Director
SASSOON, Lisa Shaaron
Appointed Date: 11 February 2000
61 years old

Director
SASSOON, Mark Robert
Appointed Date: 11 February 2000
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 1993
Appointed Date: 08 June 1993

Director
ALFANDARY, Maor
Resigned: 03 February 1994
Appointed Date: 28 October 1993
64 years old

Director
GOLDBERG, Geoffrey
Resigned: 21 February 2000
Appointed Date: 21 June 1993
90 years old

Director
GOLDBERG, Jeannette
Resigned: 21 February 2000
Appointed Date: 21 June 1993
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 1993
Appointed Date: 08 June 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 1993
Appointed Date: 08 June 1993

BIRCHWOOD CHEMICALS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

23 Oct 2015
Total exemption small company accounts made up to 30 April 2015
02 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

03 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 56 more events
30 Nov 1993
New director appointed

01 Jul 1993
Director resigned;new director appointed

01 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

01 Jul 1993
Registered office changed on 01/07/93 from: 2 baches street london N1 6UB

08 Jun 1993
Incorporation

BIRCHWOOD CHEMICALS LIMITED Charges

8 December 2003
Charge of deposit
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 July 2000
Charge over credit balances
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…