EASTERN VALLEY CHEMICALS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 04202145
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EASTERN VALLEY CHEMICALS LIMITED are www.easternvalleychemicals.co.uk, and www.eastern-valley-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Valley Chemicals Limited is a Private Limited Company. The company registration number is 04202145. Eastern Valley Chemicals Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Eastern Valley Chemicals Limited is Cedar House Hazell Drive Newport Np10 8fy. . GOSS, Anthony Stuart is a Secretary of the company. GOSS, Anthony Stuart is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary GOSS, John George has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director GOSS, Claire has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
GOSS, Anthony Stuart
Appointed Date: 25 March 2004

Director
GOSS, Anthony Stuart
Appointed Date: 10 May 2001
57 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 10 May 2001
Appointed Date: 19 April 2001

Secretary
GOSS, John George
Resigned: 25 March 2004
Appointed Date: 10 May 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 10 May 2001
Appointed Date: 19 April 2001

Director
GOSS, Claire
Resigned: 31 May 2014
Appointed Date: 08 March 2004
57 years old

EASTERN VALLEY CHEMICALS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

10 Dec 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

02 Feb 2015
Amended total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
16 May 2001
Director resigned
16 May 2001
New secretary appointed
16 May 2001
New director appointed
16 May 2001
Registered office changed on 16/05/01 from: windsor house temple row birmingham west midlands B2 5JX
19 Apr 2001
Incorporation

EASTERN VALLEY CHEMICALS LIMITED Charges

23 November 2005
All assets debenture
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 October 2003
All assets debenture
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…