NK CHEMICALS EUROPE LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Kirklees » WF4 4TD

Company number 03663794
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address JUBILEE WAY, GRANGE MOOR, WAKEFIELD, WF4 4TD
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 200 . The most likely internet sites of NK CHEMICALS EUROPE LIMITED are www.nkchemicalseurope.co.uk, and www.nk-chemicals-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Nk Chemicals Europe Limited is a Private Limited Company. The company registration number is 03663794. Nk Chemicals Europe Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of Nk Chemicals Europe Limited is Jubilee Way Grange Moor Wakefield Wf4 4td. . JOHNSON, Jeannette is a Secretary of the company. JOHNSON, Ian is a Director of the company. JOHNSON, Jeannette is a Director of the company. PIESCHNICK, Wolf Torsten is a Director of the company. VAN DER WAL, Hidde is a Director of the company. Secretary BROWN, Barry has been resigned. Secretary CARTER, Geoff has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEOW, Tiak Cheow has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
JOHNSON, Jeannette
Appointed Date: 15 December 2009

Director
JOHNSON, Ian
Appointed Date: 09 January 1999
67 years old

Director
JOHNSON, Jeannette
Appointed Date: 03 December 2013
72 years old

Director
PIESCHNICK, Wolf Torsten
Appointed Date: 03 December 2013
60 years old

Director
VAN DER WAL, Hidde
Appointed Date: 03 December 2013
64 years old

Resigned Directors

Secretary
BROWN, Barry
Resigned: 15 December 2009
Appointed Date: 01 November 2002

Secretary
CARTER, Geoff
Resigned: 01 November 2002
Appointed Date: 06 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Director
LEOW, Tiak Cheow
Resigned: 14 December 2010
Appointed Date: 06 November 1998
74 years old

Persons With Significant Control

Mr Ian Johnson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanette Johnson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NK CHEMICALS EUROPE LIMITED Events

13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200

21 Apr 2015
Full accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200

...
... and 64 more events
23 Feb 1999
New director appointed
15 Feb 1999
Ad 09/01/99--------- £ si 1@1=1 £ ic 2/3
04 Jan 1999
Accounting reference date extended from 30/11/99 to 31/12/99
09 Nov 1998
Secretary resigned
06 Nov 1998
Incorporation

NK CHEMICALS EUROPE LIMITED Charges

12 February 2009
Mortgage
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3 jubilee way grange moor wakefield t/no wyk…
15 July 2008
Debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2004
Legal mortgage (own account)
Delivered: 24 March 2004
Status: Satisfied on 19 March 2009
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings (to be unit 3) jubilee business park…
16 November 2001
Legal mortgage
Delivered: 5 December 2001
Status: Satisfied on 19 March 2009
Persons entitled: Yorkshire Bank PLC
Description: 3 oakwell business centre birstall leeds. Assigns the…
19 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 31 March 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…