STAN CHEM INTERNATIONAL LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3AA

Company number 01336946
Status Active
Incorporation Date 2 November 1977
Company Type Private Limited Company
Address 4 KINGS ROAD, READING, BERKSHIRE, RG1 3AA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 65 ; Full accounts made up to 31 October 2014. The most likely internet sites of STAN CHEM INTERNATIONAL LIMITED are www.stancheminternational.co.uk, and www.stan-chem-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Stan Chem International Limited is a Private Limited Company. The company registration number is 01336946. Stan Chem International Limited has been working since 02 November 1977. The present status of the company is Active. The registered address of Stan Chem International Limited is 4 Kings Road Reading Berkshire Rg1 3aa. . ENGELEN, Thomas is a Director of the company. HANKINSON, Robert Anthony is a Director of the company. LITWINOWICZ, Leszek Richard is a Director of the company. ROHOF, Paulus is a Director of the company. Secretary FREEMAN, Vivien has been resigned. Director FREEMAN, Vivien has been resigned. Director STYLES, Paul Keith has been resigned. Director WIENER, Louis Paul has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
ENGELEN, Thomas
Appointed Date: 04 July 2014
67 years old

Director
HANKINSON, Robert Anthony
Appointed Date: 01 February 2015
53 years old

Director
LITWINOWICZ, Leszek Richard
Appointed Date: 04 July 2014
67 years old

Director
ROHOF, Paulus
Appointed Date: 04 July 2014
68 years old

Resigned Directors

Secretary
FREEMAN, Vivien
Resigned: 04 July 2014

Director
FREEMAN, Vivien
Resigned: 04 July 2014
79 years old

Director
STYLES, Paul Keith
Resigned: 04 July 2014
74 years old

Director
WIENER, Louis Paul
Resigned: 31 July 2002
88 years old

STAN CHEM INTERNATIONAL LIMITED Events

09 Aug 2016
Full accounts made up to 31 October 2015
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 65

30 Apr 2015
Full accounts made up to 31 October 2014
23 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 65

26 Feb 2015
Appointment of Mr Robert Anthony Hankinson as a director on 1 February 2015
...
... and 100 more events
22 Apr 1986
Full accounts made up to 31 October 1985

25 Mar 1985
Annual return made up to 18/03/85
10 Apr 1984
Annual return made up to 01/03/84
20 Jun 1983
Annual return made up to 28/03/83
02 Nov 1977
Incorporation

STAN CHEM INTERNATIONAL LIMITED Charges

27 January 2015
Charge code 0133 6946 0010
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at stan chem international limited…
22 January 2015
Charge code 0133 6946 0009
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0133 6946 0008
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Beechbrook Mezzanine 11 Jersey Limited (As Security Agent)
Description: F/H property k/a stan chem international limited, viking…
4 July 2014
Charge code 0133 6946 0007
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Ms Vivien Freeman Mr Paul Styles
Description: Contains fixed charge…
4 July 2014
Charge code 0133 6946 0006
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Vivian Freeman Paul Styles
Description: Contains fixed charge…
13 January 2006
Legal charge
Delivered: 26 January 2006
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H industrial unit viking road gapton hall industrial…
4 August 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1994
Legal charge
Delivered: 31 August 1994
Status: Satisfied on 24 March 2007
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments situate and k/a land lying to…
6 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 8 September 1994
Persons entitled: Barclays Bank PLC
Description: Land at gapton hall ind estate, bradwell, great yarmouth…
12 August 1988
Legal charge
Delivered: 13 August 1988
Status: Satisfied on 13 February 1997
Persons entitled: Standard Chartered Bank.
Description: Fixed charge, the balance standing to the credit of the…