GEL-CHEM LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BA
Company number 02617782
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address C/O SURFACHEM, 2ND FLOOR, 2 THE EMBANKMENT SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 25 April 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 25 April 2015. The most likely internet sites of GEL-CHEM LIMITED are www.gelchem.co.uk, and www.gel-chem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Gel Chem Limited is a Private Limited Company. The company registration number is 02617782. Gel Chem Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of Gel Chem Limited is C O Surfachem 2nd Floor 2 The Embankment Sovereign Street Leeds West Yorkshire Ls1 4ba. . EDWARDS, Simon Andrew is a Secretary of the company. KESSLER, Mordechai is a Director of the company. Secretary BRIGGS, Michelle Jayne has been resigned. Nominee Secretary LEVINE, Peter Michael has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALEXANDER, Utrick Ashley has been resigned. Director HODGETTS, Phillip James has been resigned. Director MINISTER, Peter Eugene has been resigned. Director THOMAS, Ieuan Jenkin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Simon Andrew
Appointed Date: 09 February 2012

Director
KESSLER, Mordechai
Appointed Date: 26 July 2007
70 years old

Resigned Directors

Secretary
BRIGGS, Michelle Jayne
Resigned: 08 February 2012
Appointed Date: 16 December 1996

Nominee Secretary
LEVINE, Peter Michael
Resigned: 10 December 1996
Appointed Date: 01 October 1991

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 October 1991
Appointed Date: 06 June 1991

Director
ALEXANDER, Utrick Ashley
Resigned: 26 July 2007
Appointed Date: 01 October 1991
83 years old

Director
HODGETTS, Phillip James
Resigned: 16 December 1996
Appointed Date: 01 October 1991
78 years old

Director
MINISTER, Peter Eugene
Resigned: 09 May 1994
Appointed Date: 01 October 1991
69 years old

Director
THOMAS, Ieuan Jenkin
Resigned: 22 February 2012
Appointed Date: 26 July 2007
90 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 October 1991
Appointed Date: 06 June 1991

Persons With Significant Control

Mr Mordechai Kessler
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GEL-CHEM LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 25 April 2016
02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
17 Feb 2016
Accounts for a dormant company made up to 25 April 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 65,000

07 Jan 2015
Accounts for a dormant company made up to 25 April 2014
...
... and 76 more events
09 Oct 1991
New director appointed

09 Oct 1991
Director resigned;new director appointed

09 Oct 1991
New director appointed

04 Jul 1991
Company name changed allstate LIMITED\certificate issued on 05/07/91
06 Jun 1991
Incorporation