BIACHEM LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6HR

Company number 01934652
Status Active
Incorporation Date 30 July 1985
Company Type Private Limited Company
Address BOUNDARY HOUSE, 91/93 CHARTERHOUSE STREET, LONDON, EC1M 6HR
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Karen Beaumont as a director on 20 March 2017; Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of BIACHEM LIMITED are www.biachem.co.uk, and www.biachem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biachem Limited is a Private Limited Company. The company registration number is 01934652. Biachem Limited has been working since 30 July 1985. The present status of the company is Active. The registered address of Biachem Limited is Boundary House 91 93 Charterhouse Street London Ec1m 6hr. . BEAUMONT, Andrew William is a Secretary of the company. BEAUMONT, Andrew William is a Director of the company. BEAUMONT, Karen is a Director of the company. BEAUMONT, Robert William Howell is a Director of the company. RAVEN, Stuart Colin is a Director of the company. Secretary MORRIS, Glen Oliver has been resigned. Director OBRIEN, Philip William has been resigned. Director SCRIVENS, David has been resigned. Director SYKES, Frank Geoffrey has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
BEAUMONT, Andrew William
Appointed Date: 01 June 2016

Director
BEAUMONT, Andrew William
Appointed Date: 01 June 2016
41 years old

Director
BEAUMONT, Karen
Appointed Date: 20 March 2017
68 years old

Director

Director
RAVEN, Stuart Colin
Appointed Date: 01 December 2006
50 years old

Resigned Directors

Secretary
MORRIS, Glen Oliver
Resigned: 31 May 2016

Director
OBRIEN, Philip William
Resigned: 29 November 1996
66 years old

Director
SCRIVENS, David
Resigned: 02 February 2002
Appointed Date: 01 May 1996
64 years old

Director
SYKES, Frank Geoffrey
Resigned: 29 November 1996
91 years old

Persons With Significant Control

Mr Robert William Howell Beaumont
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BIACHEM LIMITED Events

20 Mar 2017
Appointment of Mrs Karen Beaumont as a director on 20 March 2017
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
11 Jul 2016
Full accounts made up to 30 November 2015
14 Jun 2016
Appointment of Mr Andrew William Beaumont as a director on 1 June 2016
14 Jun 2016
Appointment of Mr Andrew William Beaumont as a secretary on 1 June 2016
...
... and 92 more events
08 Sep 1988
Full accounts made up to 29 February 1988

06 Nov 1987
Full accounts made up to 28 February 1987

02 Nov 1987
Return made up to 01/10/87; full list of members

21 Jan 1987
Return made up to 13/10/86; full list of members

26 Sep 1986
Full accounts made up to 28 February 1986

BIACHEM LIMITED Charges

20 July 2007
Guarantee & debenture
Delivered: 27 July 2007
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Assignment
Delivered: 6 July 1998
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
12 June 1998
Debenture
Delivered: 18 June 1998
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1996
Fixed charge
Delivered: 5 November 1996
Status: Satisfied on 16 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…