HUNTER CHEMICALS LIMITED
IMMINGHAM

Hellopages » Lincolnshire » North East Lincolnshire » DN40 2DW

Company number 08366951
Status Active
Incorporation Date 21 January 2013
Company Type Private Limited Company
Address MCCANN, KINGS ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, ENGLAND, DN40 2DW
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registered office address changed from Suite 4, Unit 1D the Craggs Country Business Park New Road Cragg Vale West Yorkshire HX7 5TT England to Mccann Kings Road Immingham North East Lincolnshire DN40 2DW on 23 January 2017; Confirmation statement made on 21 January 2017 with updates; Registered office address changed from Mccann Chemicals Limited Kings Road Immingham North East Lincolnshire DN40 2DW England to Suite 4, Unit 1D the Craggs Country Business Park New Road Cragg Vale West Yorkshire HX7 5TT on 3 January 2017. The most likely internet sites of HUNTER CHEMICALS LIMITED are www.hunterchemicals.co.uk, and www.hunter-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Healing Rail Station is 3.7 miles; to Great Coates Rail Station is 4.8 miles; to Grimsby Town Rail Station is 6.7 miles; to Hull Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Chemicals Limited is a Private Limited Company. The company registration number is 08366951. Hunter Chemicals Limited has been working since 21 January 2013. The present status of the company is Active. The registered address of Hunter Chemicals Limited is Mccann Kings Road Immingham North East Lincolnshire England Dn40 2dw. . CARMICHAEL, Robert Gavin is a Director of the company. HORROBIN, Leslie Robert is a Director of the company. Director ELLIS, Phillip Simon has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
CARMICHAEL, Robert Gavin
Appointed Date: 12 December 2016
74 years old

Director
HORROBIN, Leslie Robert
Appointed Date: 12 December 2016
70 years old

Resigned Directors

Director
ELLIS, Phillip Simon
Resigned: 12 December 2016
Appointed Date: 21 January 2013
51 years old

Persons With Significant Control

Mccann Chemicals Limited
Notified on: 12 December 2016
Nature of control: Ownership of shares – 75% or more

HUNTER CHEMICALS LIMITED Events

23 Jan 2017
Registered office address changed from Suite 4, Unit 1D the Craggs Country Business Park New Road Cragg Vale West Yorkshire HX7 5TT England to Mccann Kings Road Immingham North East Lincolnshire DN40 2DW on 23 January 2017
23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
03 Jan 2017
Registered office address changed from Mccann Chemicals Limited Kings Road Immingham North East Lincolnshire DN40 2DW England to Suite 4, Unit 1D the Craggs Country Business Park New Road Cragg Vale West Yorkshire HX7 5TT on 3 January 2017
12 Dec 2016
Registered office address changed from Waterside House North Rochdale Road Todmorden Lancashire OL14 6NU to Mccann Chemicals Limited Kings Road Immingham North East Lincolnshire DN40 2DW on 12 December 2016
12 Dec 2016
Termination of appointment of Phillip Simon Ellis as a director on 12 December 2016
...
... and 7 more events
03 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

23 Oct 2014
Registration of charge 083669510001, created on 17 October 2014
01 Apr 2014
Total exemption small company accounts made up to 31 January 2014
23 Jan 2014
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1

21 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HUNTER CHEMICALS LIMITED Charges

24 February 2016
Charge code 0836 6951 0002
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 October 2014
Charge code 0836 6951 0001
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…