CHEMANGLIA LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 8NW

Company number 07140281
Status Active
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address 00 MILLERS CLOSE, FAKENHAM INDUSTRIAL ESTATE, FAKENHAM, NORFOLK, NR21 8NW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Daniel Ian Trapnell as a director on 24 February 2017; Confirmation statement made on 29 January 2017 with updates; Appointment of Mr Daniel Ian Trapnell as a director on 1 July 2016. The most likely internet sites of CHEMANGLIA LIMITED are www.chemanglia.co.uk, and www.chemanglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Spooner Row Rail Station is 22.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemanglia Limited is a Private Limited Company. The company registration number is 07140281. Chemanglia Limited has been working since 29 January 2010. The present status of the company is Active. The registered address of Chemanglia Limited is 00 Millers Close Fakenham Industrial Estate Fakenham Norfolk Nr21 8nw. . BURKILL, Teresa is a Director of the company. BURKILL, Thomas Adrian is a Director of the company. HARRINGTON, Paul Stephen is a Director of the company. HOLMES, Nigel Peter is a Director of the company. Director HENDRY-SMITH, Paul Richard has been resigned. Director JOHNSON, David John has been resigned. Director SMITH, Henry Ivor has been resigned. Director TRAPNELL, Daniel Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BURKILL, Teresa
Appointed Date: 05 August 2015
63 years old

Director
BURKILL, Thomas Adrian
Appointed Date: 05 August 2015
39 years old

Director
HARRINGTON, Paul Stephen
Appointed Date: 05 August 2015
69 years old

Director
HOLMES, Nigel Peter
Appointed Date: 05 August 2015
70 years old

Resigned Directors

Director
HENDRY-SMITH, Paul Richard
Resigned: 05 August 2015
Appointed Date: 29 January 2010
68 years old

Director
JOHNSON, David John
Resigned: 10 May 2013
Appointed Date: 29 January 2010
68 years old

Director
SMITH, Henry Ivor
Resigned: 05 August 2015
Appointed Date: 29 January 2010
91 years old

Director
TRAPNELL, Daniel Ian
Resigned: 24 February 2017
Appointed Date: 01 July 2016
46 years old

Persons With Significant Control

Superformula Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEMANGLIA LIMITED Events

01 Mar 2017
Termination of appointment of Daniel Ian Trapnell as a director on 24 February 2017
31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
04 Jul 2016
Appointment of Mr Daniel Ian Trapnell as a director on 1 July 2016
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25,000

...
... and 29 more events
07 Dec 2010
Particulars of a mortgage or charge / charge no: 3
07 Dec 2010
Particulars of a mortgage or charge / charge no: 2
25 Nov 2010
Particulars of a mortgage or charge / charge no: 1
21 May 2010
Current accounting period shortened from 31 January 2011 to 31 December 2010
29 Jan 2010
Incorporation

CHEMANGLIA LIMITED Charges

21 October 2015
Charge code 0714 0281 0006
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
19 January 2011
Legal assignment
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 December 2010
Legal mortgage
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Anglian chemicals millers close fakenham estate fakenham…
3 December 2010
Fixed charge on purchased debts which fail to vest
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
3 December 2010
Floating charge (all assets)
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
23 November 2010
Debenture
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…