ISOCHEM LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 2JS
Company number 03092224
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address GRANTA LODGE, 71 GRAHAM ROAD, MALVERN, WORCESTERSHIRE, WR14 2JS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 17 August 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of ISOCHEM LIMITED are www.isochem.co.uk, and www.isochem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Colwall Rail Station is 2.8 miles; to Ledbury Rail Station is 6.5 miles; to Worcester Foregate Street Rail Station is 7 miles; to Worcester Shrub Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isochem Limited is a Private Limited Company. The company registration number is 03092224. Isochem Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Isochem Limited is Granta Lodge 71 Graham Road Malvern Worcestershire Wr14 2js. . PEPPER, Nicola Louise is a Director of the company. PEPPER, Wayne Graham is a Director of the company. Secretary ANGELL, Geoffrey Charles has been resigned. Secretary BULLEN, Peter John has been resigned. Secretary WOOD, Paul Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KNIPE, Colin Edward has been resigned. Director ULLAH, Richard Ramzan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
PEPPER, Nicola Louise
Appointed Date: 04 November 2011
56 years old

Director
PEPPER, Wayne Graham
Appointed Date: 04 November 2011
57 years old

Resigned Directors

Secretary
ANGELL, Geoffrey Charles
Resigned: 13 December 2006
Appointed Date: 20 October 1995

Secretary
BULLEN, Peter John
Resigned: 20 October 1995
Appointed Date: 01 September 1995

Secretary
WOOD, Paul Robert
Resigned: 04 November 2011
Appointed Date: 13 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1995
Appointed Date: 17 August 1995

Director
KNIPE, Colin Edward
Resigned: 04 November 2011
Appointed Date: 02 October 1995
78 years old

Director
ULLAH, Richard Ramzan
Resigned: 20 October 1995
Appointed Date: 01 September 1995
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 September 1995
Appointed Date: 17 August 1995

Persons With Significant Control

Mrs Nicola Louise Pepper
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Graham Pepper
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISOCHEM LIMITED Events

03 Feb 2017
Micro company accounts made up to 31 August 2016
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
10 May 2016
Satisfaction of charge 2 in full
17 Feb 2016
Micro company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 48

...
... and 57 more events
25 Sep 1995
Company name changed packdark LIMITED\certificate issued on 26/09/95
20 Sep 1995
Secretary resigned;new secretary appointed
20 Sep 1995
Director resigned;new director appointed
20 Sep 1995
Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU
17 Aug 1995
Incorporation

ISOCHEM LIMITED Charges

4 November 2011
Debenture
Delivered: 11 November 2011
Status: Satisfied on 10 May 2016
Persons entitled: Bransford Facilities Management Limited
Description: Fixed and floating charge over the undertaking and all…
15 September 1997
Debenture
Delivered: 18 September 1997
Status: Satisfied on 15 November 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…