FLUOROCHEM LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 1QH

Company number 02049362
Status Active
Incorporation Date 22 August 1986
Company Type Private Limited Company
Address UNIT14 GRAPHITE WAY, HADFIELD, GLOSSOP, DERBYSHIRE, SK13 1QH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of FLUOROCHEM LIMITED are www.fluorochem.co.uk, and www.fluorochem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Greenfield Rail Station is 5.3 miles; to Guide Bridge Rail Station is 5.6 miles; to Middlewood Rail Station is 8.4 miles; to Milnrow Rail Station (closed) is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fluorochem Limited is a Private Limited Company. The company registration number is 02049362. Fluorochem Limited has been working since 22 August 1986. The present status of the company is Active. The registered address of Fluorochem Limited is Unit14 Graphite Way Hadfield Glossop Derbyshire Sk13 1qh. . BIRCH, Douglas is a Secretary of the company. BIRCH, Douglas is a Director of the company. WOOLLEY, Martin Fraser, Dr is a Director of the company. Secretary SHUTTLEWORTH, Alvin Joseph has been resigned. Secretary STEVENSON, Barbara Mary has been resigned. Director DENISON, William has been resigned. Director HART, Derek has been resigned. Director HIRD, Roger Anthony has been resigned. Director MAY, Gerard Francis, Dr has been resigned. Director STEVENSON, Barbara Mary has been resigned. Director STEVENSON, Michael James, Dr has been resigned. Director TRACEY, Richard has been resigned. Director WALKER, Philip Anthony, Dr has been resigned. Director WHITEHEAD, Peter Julian has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
BIRCH, Douglas
Appointed Date: 11 September 1997

Director
BIRCH, Douglas
Appointed Date: 13 April 1992
68 years old

Director
WOOLLEY, Martin Fraser, Dr
Appointed Date: 01 April 2000
58 years old

Resigned Directors

Secretary
SHUTTLEWORTH, Alvin Joseph
Resigned: 11 September 1997
Appointed Date: 13 April 1992

Secretary
STEVENSON, Barbara Mary
Resigned: 13 April 1992

Director
DENISON, William
Resigned: 11 September 1997
Appointed Date: 13 April 1992
68 years old

Director
HART, Derek
Resigned: 29 October 1999
Appointed Date: 16 September 1996
77 years old

Director
HIRD, Roger Anthony
Resigned: 30 November 1997
Appointed Date: 16 September 1996
66 years old

Director
MAY, Gerard Francis, Dr
Resigned: 11 September 1997
Appointed Date: 13 April 1992
73 years old

Director
STEVENSON, Barbara Mary
Resigned: 13 April 1992
76 years old

Director
STEVENSON, Michael James, Dr
Resigned: 11 September 1995
84 years old

Director
TRACEY, Richard
Resigned: 31 January 2011
Appointed Date: 08 February 2000
79 years old

Director
WALKER, Philip Anthony, Dr
Resigned: 27 January 2000
Appointed Date: 16 September 1996
59 years old

Director
WHITEHEAD, Peter Julian
Resigned: 01 March 1996
Appointed Date: 07 April 1994
62 years old

Persons With Significant Control

Synthetic Technologies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLUOROCHEM LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
31 Dec 2016
Full accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

07 Jan 2016
Full accounts made up to 31 March 2015
23 Apr 2015
Auditor's resignation
...
... and 103 more events
04 Dec 1986
Accounting reference date notified as 30/11

01 Dec 1986
Company name changed marplace (number 122) LIMITED\certificate issued on 01/12/86
05 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Aug 1986
Certificate of Incorporation
22 Aug 1986
Incorporation

FLUOROCHEM LIMITED Charges

12 September 1997
Legal mortgage
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that property known as unit 3, brookfield industrial…
12 September 1997
Legal mortgage
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that freehold property known as land and buildings on…
12 September 1997
Debenture
Delivered: 17 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 December 1990
Legal charge
Delivered: 28 December 1990
Status: Satisfied on 8 August 1997
Persons entitled: The Royal Bank Scotland PLC.
Description: F/H land together with the buildings erected thereon…
28 February 1990
Debenture
Delivered: 8 March 1990
Status: Satisfied on 8 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1988
Debenture
Delivered: 20 January 1988
Status: Satisfied on 27 March 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…