G.B.C. (SPECIALITY CHEMICALS) LIMITED
OXFORD CATHAY COLOURS LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 02966938
Status Active
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OXFORDSHIRE, ENGLAND, OX1 1BE
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Register(s) moved to registered inspection location 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW; Register(s) moved to registered inspection location 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW. The most likely internet sites of G.B.C. (SPECIALITY CHEMICALS) LIMITED are www.gbcspecialitychemicals.co.uk, and www.g-b-c-speciality-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. G B C Speciality Chemicals Limited is a Private Limited Company. The company registration number is 02966938. G B C Speciality Chemicals Limited has been working since 12 September 1994. The present status of the company is Active. The registered address of G B C Speciality Chemicals Limited is Greyfriars Court Paradise Square Oxford Oxfordshire England Ox1 1be. . ILEY, Carolyn Anne is a Secretary of the company. ILEY, Adrian Geoffrey is a Director of the company. NEMOTO, Mieko is a Director of the company. SOUTHGATE, Pauline Mary is a Director of the company. Secretary KELSEY, Susan Hilary has been resigned. Secretary SOUTHGATE, Pauline Mary has been resigned. Director DAWS, Robert Arthur has been resigned. Director HAYWARD, Michelle Anne has been resigned. Director HONDA, Teruo has been resigned. Director HONDA, Teruo has been resigned. Director KELSEY, Susan Hilary has been resigned. Director NISHIDA, Atsushi has been resigned. Director NISHIMAKI, Yoshihito has been resigned. Director TAKESHIMA, Yasuo has been resigned. Director YU, Kwan Yan has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
ILEY, Carolyn Anne
Appointed Date: 23 June 1998

Director
ILEY, Adrian Geoffrey
Appointed Date: 23 June 1998
66 years old

Director
NEMOTO, Mieko
Appointed Date: 26 October 2015
64 years old

Director
SOUTHGATE, Pauline Mary
Appointed Date: 14 September 1994
82 years old

Resigned Directors

Secretary
KELSEY, Susan Hilary
Resigned: 14 September 1994
Appointed Date: 12 September 1994

Secretary
SOUTHGATE, Pauline Mary
Resigned: 23 June 1998
Appointed Date: 14 September 1994

Director
DAWS, Robert Arthur
Resigned: 08 October 1998
Appointed Date: 14 September 1994
83 years old

Director
HAYWARD, Michelle Anne
Resigned: 14 September 1994
Appointed Date: 12 September 1994
56 years old

Director
HONDA, Teruo
Resigned: 30 October 2014
Appointed Date: 12 November 2004
76 years old

Director
HONDA, Teruo
Resigned: 13 May 1999
Appointed Date: 08 October 1998
76 years old

Director
KELSEY, Susan Hilary
Resigned: 14 September 1994
Appointed Date: 12 September 1994
61 years old

Director
NISHIDA, Atsushi
Resigned: 12 November 2004
Appointed Date: 08 November 2002
67 years old

Director
NISHIMAKI, Yoshihito
Resigned: 29 March 2000
Appointed Date: 13 May 1999
71 years old

Director
TAKESHIMA, Yasuo
Resigned: 26 October 2015
Appointed Date: 30 October 2014
62 years old

Director
YU, Kwan Yan
Resigned: 28 March 2003
Appointed Date: 23 June 1998
73 years old

Persons With Significant Control

Ms Mieko Nemoto
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Adrian Geoffrey Iley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mrs Carolyn Anne Iley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

G.B.C. (SPECIALITY CHEMICALS) LIMITED Events

21 Nov 2016
Accounts for a small company made up to 30 June 2016
08 Nov 2016
Register(s) moved to registered inspection location 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW
04 Nov 2016
Register(s) moved to registered inspection location 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW
04 Nov 2016
Register inspection address has been changed from 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW England to 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW
04 Nov 2016
Register(s) moved to registered inspection location 3 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW
...
... and 89 more events
12 May 1995
Accounting reference date notified as 31/10
22 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1994
Director resigned;new director appointed

22 Sep 1994
Ad 14/09/94--------- £ si 98@1=98 £ ic 2/100

12 Sep 1994
Incorporation

G.B.C. (SPECIALITY CHEMICALS) LIMITED Charges

18 October 2001
Rent deposit deed
Delivered: 31 October 2001
Status: Satisfied on 11 June 2011
Persons entitled: The Cayzer Trust Company Limited Alec Frank Anthony and John Alexanderlindley
Description: A designated interest bearing account at a recognised bank…
14 July 1998
Mortgage debenture
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…