CHEMQUIP LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 3HS

Company number 01508281
Status Active
Incorporation Date 18 July 1980
Company Type Private Limited Company
Address TORR VALE MILL TORR VALE ROAD, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3HS
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment, 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHEMQUIP LIMITED are www.chemquip.co.uk, and www.chemquip.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Buxton Rail Station is 8 miles; to Guide Bridge Rail Station is 8.9 miles; to Fairfield Rail Station is 9.5 miles; to Ashton-under-Lyne Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemquip Limited is a Private Limited Company. The company registration number is 01508281. Chemquip Limited has been working since 18 July 1980. The present status of the company is Active. The registered address of Chemquip Limited is Torr Vale Mill Torr Vale Road New Mills High Peak Derbyshire Sk22 3hs. . CUNNINGHAM, Philippa Helen is a Secretary of the company. CUNNINGHAM, Daniel Charles is a Director of the company. Secretary CUNNINGHAM, Judith has been resigned. Director CUNNINGHAM, Peter Paul has been resigned. Director CUNNINGHAM, Peter Paul has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Secretary
CUNNINGHAM, Philippa Helen
Appointed Date: 01 January 2016

Director
CUNNINGHAM, Daniel Charles
Appointed Date: 08 May 2006
48 years old

Resigned Directors

Secretary
CUNNINGHAM, Judith
Resigned: 29 May 2014

Director
CUNNINGHAM, Peter Paul
Resigned: 29 May 2014
Appointed Date: 22 October 2012
81 years old

Director
CUNNINGHAM, Peter Paul
Resigned: 08 May 2006
81 years old

Persons With Significant Control

Mr Daniel Charles Cunningham
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CHEMQUIP LIMITED Events

22 Mar 2017
Satisfaction of charge 2 in full
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

28 Jan 2016
Appointment of Mrs Philippa Helen Cunningham as a secretary on 1 January 2016
...
... and 89 more events
07 Oct 1987
Return made up to 15/07/86; full list of members

07 Oct 1987
Accounts made up to 31 March 1987

07 Oct 1987
Return made up to 15/07/87; full list of members

07 Oct 1987
Return made up to 15/07/87; full list of members

25 Sep 1986
Registered office changed on 25/09/86 from: 51 mosley street manchester M60 7JU

CHEMQUIP LIMITED Charges

27 April 2015
Charge code 0150 8281 0003
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
20 June 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 22 March 2017
Persons entitled: Cattles Invoice Finance LTD
Description: By way of first fixed charge all specified debts being any…
29 January 1994
Mortgage debenture
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…