TUDOR CHEMICALS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8BU

Company number 03729092
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 57 UPPER FANT ROAD, MAIDSTONE, KENT, ME16 8BU
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TUDOR CHEMICALS LIMITED are www.tudorchemicals.co.uk, and www.tudor-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bearsted Rail Station is 3.2 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.1 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Chemicals Limited is a Private Limited Company. The company registration number is 03729092. Tudor Chemicals Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Tudor Chemicals Limited is 57 Upper Fant Road Maidstone Kent Me16 8bu. The company`s financial liabilities are £250.43k. It is £0k against last year. And the total assets are £250.43k, which is £0k against last year. BOSELEY, John William is a Director of the company. Secretary BOSELEY, John William has been resigned. Secretary BRADLEY, Alan has been resigned. Secretary ROUTEN, Mark James has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BOSELEY, Lance William has been resigned. Director BRADLEY, Alan has been resigned. Director HARPER, Peter Laurence has been resigned. Director LORD, Margaret Bernice has been resigned. Director LORD, Margaret Bernice has been resigned. Director ROOK, Jeffrey Simon has been resigned. Director TUDOR, Daryl John has been resigned. Director TUDOR, Daryl John has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


tudor chemicals Key Finiance

LIABILITIES £250.43k
CASH n/a
TOTAL ASSETS £250.43k
All Financial Figures

Current Directors

Director
BOSELEY, John William
Appointed Date: 01 April 2008
89 years old

Resigned Directors

Secretary
BOSELEY, John William
Resigned: 30 November 2012
Appointed Date: 01 April 2008

Secretary
BRADLEY, Alan
Resigned: 01 April 2008
Appointed Date: 02 September 2004

Secretary
ROUTEN, Mark James
Resigned: 02 September 2004
Appointed Date: 15 March 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 11 March 1999
Appointed Date: 09 March 1999

Director
BOSELEY, Lance William
Resigned: 30 November 2012
Appointed Date: 01 April 2008
61 years old

Director
BRADLEY, Alan
Resigned: 01 April 2008
Appointed Date: 01 September 2004
90 years old

Director
HARPER, Peter Laurence
Resigned: 01 April 2008
Appointed Date: 01 September 2004
53 years old

Director
LORD, Margaret Bernice
Resigned: 02 September 2004
Appointed Date: 09 August 2004
77 years old

Director
LORD, Margaret Bernice
Resigned: 01 July 2003
Appointed Date: 23 February 2002
77 years old

Director
ROOK, Jeffrey Simon
Resigned: 04 May 2006
Appointed Date: 01 September 2004
65 years old

Director
TUDOR, Daryl John
Resigned: 09 August 2004
Appointed Date: 01 July 2003
65 years old

Director
TUDOR, Daryl John
Resigned: 23 February 2002
Appointed Date: 15 March 1999
65 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 11 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Mr John William Boseley
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

TUDOR CHEMICALS LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Sep 2016
Resolutions
  • RES13 ‐ Conflict of interest 08/09/2016

21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

...
... and 62 more events
29 Mar 1999
Registered office changed on 29/03/99 from: 114 st marys road market harborough leicestershire LE16 7DX
19 Mar 1999
New secretary appointed
19 Mar 1999
New director appointed
18 Mar 1999
Registered office changed on 18/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
09 Mar 1999
Incorporation