WHITCHEM LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1JP

Company number 02523537
Status Active
Incorporation Date 18 July 1990
Company Type Private Limited Company
Address 23 ALBERT STREET, NEWCASTLE, STAFFORDSHIRE, ST5 1JP
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Richard James Longley as a director on 30 December 2016; Appointment of Mr John Mason Mckeever as a director on 30 December 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 40,000 . The most likely internet sites of WHITCHEM LIMITED are www.whitchem.co.uk, and www.whitchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Whitchem Limited is a Private Limited Company. The company registration number is 02523537. Whitchem Limited has been working since 18 July 1990. The present status of the company is Active. The registered address of Whitchem Limited is 23 Albert Street Newcastle Staffordshire St5 1jp. . HAWLEY, Charles John is a Secretary of the company. HAWLEY, Charles John is a Director of the company. LONGLEY, Richard James is a Director of the company. MCKEEVER, John Mason is a Director of the company. NICHOLSON, Paul is a Director of the company. Secretary ROWLEY, Jonathan James Graham has been resigned. Director FREAKE, Keith Norman has been resigned. Director NEALE, Kevin has been resigned. Director ROWLEY, Jonathan James Graham has been resigned. Director SUMNER, Graham Leslie has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
HAWLEY, Charles John
Appointed Date: 09 May 2014

Director
HAWLEY, Charles John
Appointed Date: 31 December 2007
60 years old

Director
LONGLEY, Richard James
Appointed Date: 30 December 2016
50 years old

Director
MCKEEVER, John Mason
Appointed Date: 30 December 2016
63 years old

Director
NICHOLSON, Paul
Appointed Date: 01 July 1998
68 years old

Resigned Directors

Secretary
ROWLEY, Jonathan James Graham
Resigned: 09 May 2014

Director
FREAKE, Keith Norman
Resigned: 28 March 2013
Appointed Date: 01 July 1998
73 years old

Director
NEALE, Kevin
Resigned: 17 July 2009
Appointed Date: 01 January 1999
65 years old

Director
ROWLEY, Jonathan James Graham
Resigned: 15 September 2014
76 years old

Director
SUMNER, Graham Leslie
Resigned: 25 June 2003
87 years old

WHITCHEM LIMITED Events

11 Jan 2017
Appointment of Mr Richard James Longley as a director on 30 December 2016
11 Jan 2017
Appointment of Mr John Mason Mckeever as a director on 30 December 2016
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 40,000

24 May 2016
Full accounts made up to 31 December 2015
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 40,000

...
... and 82 more events
14 Dec 1990
Company name changed k & s (136) LIMITED\certificate issued on 17/12/90
07 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Dec 1990
Registered office changed on 07/12/90 from: 31 ironmarket newcastle-under-lyme staffordshire ST5 1RL

07 Dec 1990
Accounting reference date notified as 31/12
18 Jul 1990
Incorporation

WHITCHEM LIMITED Charges

26 February 2013
Mortgage debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 December 1990
Letter of offset
Delivered: 8 January 1991
Status: Satisfied on 8 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
21 December 1990
Debenture
Delivered: 8 January 1991
Status: Satisfied on 8 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…