TRICHEM WALES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 03290562
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 4 . The most likely internet sites of TRICHEM WALES LIMITED are www.trichemwales.co.uk, and www.trichem-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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.Trichem Wales Limited is a Private Limited Company. The company registration number is 03290562. Trichem Wales Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Trichem Wales Limited is Cedar House Hazell Drive Newport Np10 8fy. . GOSS, Anthony Stuart is a Secretary of the company. GIRLING, Keith David is a Director of the company. GOSS, Anthony Stuart is a Director of the company. Secretary LEWIS, Joel Howard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DENNING, Malcolm has been resigned. Director FISHWICK, Duncan has been resigned. Director LEWIS, Joel Howard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
GOSS, Anthony Stuart
Appointed Date: 17 December 1999

Director
GIRLING, Keith David
Appointed Date: 17 December 1999
61 years old

Director
GOSS, Anthony Stuart
Appointed Date: 17 December 1999
57 years old

Resigned Directors

Secretary
LEWIS, Joel Howard
Resigned: 17 December 1999
Appointed Date: 11 December 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Director
DENNING, Malcolm
Resigned: 17 December 1999
Appointed Date: 11 December 1996
85 years old

Director
FISHWICK, Duncan
Resigned: 17 December 1999
Appointed Date: 11 December 1996
59 years old

Director
LEWIS, Joel Howard
Resigned: 17 December 1999
Appointed Date: 11 December 1996
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 December 1996
Appointed Date: 11 December 1996

Persons With Significant Control

Mr Anthony Stuart Goss
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TRICHEM WALES LIMITED Events

16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4

23 Apr 2015
Total exemption small company accounts made up to 30 November 2014
05 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4

...
... and 54 more events
20 Dec 1996
Director resigned
20 Dec 1996
New secretary appointed;new director appointed
20 Dec 1996
New director appointed
20 Dec 1996
New director appointed
11 Dec 1996
Incorporation

TRICHEM WALES LIMITED Charges

27 October 2011
All assets debenture
Delivered: 31 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 February 2000
Debenture
Delivered: 4 March 2000
Status: Satisfied on 14 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…