INDUCHEM (UK) LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0SU
Company number 04370758
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address RICHMOND HOUSE, 570-572 ETRURIA ROAD BASFORD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0SU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Ian Carroll as a director on 13 November 2015; Termination of appointment of Anthony Eugene Hendzel as a director on 31 December 2015. The most likely internet sites of INDUCHEM (UK) LIMITED are www.induchemuk.co.uk, and www.induchem-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Induchem Uk Limited is a Private Limited Company. The company registration number is 04370758. Induchem Uk Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Induchem Uk Limited is Richmond House 570 572 Etruria Road Basford Newcastle Under Lyme Staffordshire St5 0su. . CARROLL, David Arthur is a Secretary of the company. CARROLL, David Arthur is a Director of the company. O MAHONY, Daniel Cathal is a Director of the company. Secretary CARROLL, Jeanette Mary has been resigned. Secretary JOHNSTON, Myles Anthony has been resigned. Secretary POREMA LIMITED has been resigned. Director BROWN, Jeffrey has been resigned. Director CARROLL, Arthur Michael has been resigned. Director CARROLL, Ian has been resigned. Director CARROLL, Jeanette Mary has been resigned. Director HENDZEL, Anthony Eugene has been resigned. Director JOHNSTON, Myles Anthony has been resigned. Director KAVANAGH, Sean has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CARROLL, David Arthur
Appointed Date: 07 September 2012

Director
CARROLL, David Arthur
Appointed Date: 26 May 2003
53 years old

Director
O MAHONY, Daniel Cathal
Appointed Date: 03 December 2012
60 years old

Resigned Directors

Secretary
CARROLL, Jeanette Mary
Resigned: 29 May 2003
Appointed Date: 12 February 2002

Secretary
JOHNSTON, Myles Anthony
Resigned: 07 September 2012
Appointed Date: 26 May 2003

Secretary
POREMA LIMITED
Resigned: 12 February 2002
Appointed Date: 11 February 2002

Director
BROWN, Jeffrey
Resigned: 31 December 2014
Appointed Date: 18 November 2005
72 years old

Director
CARROLL, Arthur Michael
Resigned: 29 May 2003
Appointed Date: 12 February 2002
83 years old

Director
CARROLL, Ian
Resigned: 13 November 2015
Appointed Date: 19 October 2005
56 years old

Director
CARROLL, Jeanette Mary
Resigned: 29 May 2003
Appointed Date: 12 February 2002
82 years old

Director
HENDZEL, Anthony Eugene
Resigned: 31 December 2015
Appointed Date: 03 December 2012
67 years old

Director
JOHNSTON, Myles Anthony
Resigned: 07 September 2012
Appointed Date: 26 May 2003
67 years old

Director
KAVANAGH, Sean
Resigned: 12 February 2002
Appointed Date: 11 February 2002
62 years old

INDUCHEM (UK) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Termination of appointment of Ian Carroll as a director on 13 November 2015
21 Sep 2016
Termination of appointment of Anthony Eugene Hendzel as a director on 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11

17 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 11

...
... and 55 more events
25 Mar 2002
Secretary resigned
25 Mar 2002
Director resigned
25 Mar 2002
New director appointed
25 Mar 2002
New secretary appointed;new director appointed
11 Feb 2002
Incorporation

INDUCHEM (UK) LIMITED Charges

29 August 2011
Debenture
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied on 23 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…