SAFC HITECH LIMITED
GILLINGHAM EPICHEM LIMITED

Hellopages » Dorset » North Dorset » SP8 4XT

Company number 01670306
Status Active
Incorporation Date 7 October 1982
Company Type Private Limited Company
Address THE OLD BRICKYARD, NEW ROAD, GILLINGHAM, DORSET, ENGLAND, SP8 4XT
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of Darryl Goss as a director on 31 December 2016; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB. The most likely internet sites of SAFC HITECH LIMITED are www.safchitech.co.uk, and www.safc-hitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Safc Hitech Limited is a Private Limited Company. The company registration number is 01670306. Safc Hitech Limited has been working since 07 October 1982. The present status of the company is Active. The registered address of Safc Hitech Limited is The Old Brickyard New Road Gillingham Dorset England Sp8 4xt. . A G SECRETARIAL LIMITED is a Secretary of the company. IRVINE, Geoffrey James, Dr is a Director of the company. KRATZER, Stefan is a Director of the company. Secretary BIRT, Leslie has been resigned. Secretary LUCAS, Graham has been resigned. Secretary WYNNE, Geoffrey has been resigned. Secretary WYNNE, Geoffrey has been resigned. Director BIRT, Leslie has been resigned. Director GOSS, Darryl has been resigned. Director HEYS, Peter Nicholas, Dr has been resigned. Director JONES, Anthony Copeland, Dr has been resigned. Director LEESE, Albert Barry has been resigned. Director LOWE, Andrew James Richard has been resigned. Director LUCAS, Graham has been resigned. Director PATEL, Ramesh Maganbhai has been resigned. Director ROBSON, Colin has been resigned. Director ROSE, Philip Lawrence, Dr has been resigned. Director ROWLAND, Steven Leslie has been resigned. Director SMITH, Richard Brian has been resigned. Director VERHAEGHE, Arnaud has been resigned. Director WICKS JR, Franklin Devoe has been resigned. Director WILLIAMS, Brian Peter has been resigned. Director WILLIAMS, Graham has been resigned. Director WYNNE, Geoffrey has been resigned. Director WYNNE, Geoffrey has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2016

Director
IRVINE, Geoffrey James, Dr
Appointed Date: 12 October 2015
59 years old

Director
KRATZER, Stefan
Appointed Date: 25 May 2016
50 years old

Resigned Directors

Secretary
BIRT, Leslie
Resigned: 28 April 2006

Secretary
LUCAS, Graham
Resigned: 15 August 2007
Appointed Date: 12 February 2007

Secretary
WYNNE, Geoffrey
Resigned: 13 May 2016
Appointed Date: 15 August 2007

Secretary
WYNNE, Geoffrey
Resigned: 09 February 2007
Appointed Date: 28 April 2006

Director
BIRT, Leslie
Resigned: 09 March 2006
79 years old

Director
GOSS, Darryl
Resigned: 31 December 2016
Appointed Date: 01 February 2014
65 years old

Director
HEYS, Peter Nicholas, Dr
Resigned: 09 February 2007
Appointed Date: 31 December 2001
75 years old

Director
JONES, Anthony Copeland, Dr
Resigned: 30 April 1996
70 years old

Director
LEESE, Albert Barry
Resigned: 31 March 2010
76 years old

Director
LOWE, Andrew James Richard
Resigned: 10 June 2005
Appointed Date: 04 January 2005
62 years old

Director
LUCAS, Graham
Resigned: 15 August 2007
Appointed Date: 12 February 2007
67 years old

Director
PATEL, Ramesh Maganbhai
Resigned: 09 February 2007
Appointed Date: 31 December 2000
71 years old

Director
ROBSON, Colin
Resigned: 19 June 1996
77 years old

Director
ROSE, Philip Lawrence, Dr
Resigned: 09 January 2014
Appointed Date: 31 March 2010
63 years old

Director
ROWLAND, Steven Leslie
Resigned: 19 June 1996
81 years old

Director
SMITH, Richard Brian
Resigned: 31 August 1993
77 years old

Director
VERHAEGHE, Arnaud
Resigned: 21 March 2014
Appointed Date: 31 October 2011
51 years old

Director
WICKS JR, Franklin Devoe
Resigned: 01 February 2014
Appointed Date: 12 February 2007
72 years old

Director
WILLIAMS, Brian Peter
Resigned: 09 February 2007
Appointed Date: 03 July 2000
75 years old

Director
WILLIAMS, Graham
Resigned: 17 December 2004
80 years old

Director
WYNNE, Geoffrey
Resigned: 13 May 2016
Appointed Date: 15 August 2007
66 years old

Director
WYNNE, Geoffrey
Resigned: 09 February 2007
Appointed Date: 01 September 2005
66 years old

SAFC HITECH LIMITED Events

16 Mar 2017
Termination of appointment of Darryl Goss as a director on 31 December 2016
29 Sep 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
19 Sep 2016
Appointment of A G Secretarial Limited as a secretary on 1 May 2016
19 Sep 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
...
... and 146 more events
22 Oct 1986
Particulars of mortgage/charge

19 Mar 1984
Particulars of mortgage/charge
14 Apr 1983
Particulars of mortgage/charge
19 Nov 1982
Company name changed\certificate issued on 19/11/82
07 Oct 1982
Incorporation

SAFC HITECH LIMITED Charges

7 October 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 8 May 2007
Persons entitled: Intel Capital Corporation Limited
Description: F/H land and buildings on the south west side of power road…
26 September 2005
Legal charge
Delivered: 28 September 2005
Status: Satisfied on 26 October 2012
Persons entitled: Barclays Bank PLC
Description: Land on the west side of power road, bromborough, wirral…
15 October 2001
Legal charge
Delivered: 22 October 2001
Status: Satisfied on 26 October 2012
Persons entitled: Barclays Bank PLC
Description: Land on the north side of riverwood road bromborough wirral…
18 March 1998
Legal charge
Delivered: 27 March 1998
Status: Satisfied on 26 October 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings at power road bromborogh wirral…
10 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 18 February 1999
Persons entitled: Sun Life Assurance Society PLC
Description: Leasehold property known as land and buildings on the south…
20 October 1986
Further charge
Delivered: 22 October 1986
Status: Satisfied on 18 February 1999
Persons entitled: Sun Life Assurance Society PLC
Description: All that land in county of merseyside known as land on the…
27 February 1984
Legal charge
Delivered: 19 March 1984
Status: Satisfied on 16 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H land on the south west side of power road, bromborough…
25 November 1983
Legal charge
Delivered: 2 December 1983
Status: Satisfied on 18 February 1999
Persons entitled: Sun Life Assurance Society PLC
Description: L/Hold land on the south west side of power road…
7 April 1983
Debenture
Delivered: 14 April 1983
Status: Satisfied on 26 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…