CHEMOIL LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 01715054
Status Active
Incorporation Date 14 April 1983
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHEMOIL LIMITED are www.chemoil.co.uk, and www.chemoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Chemoil Limited is a Private Limited Company. The company registration number is 01715054. Chemoil Limited has been working since 14 April 1983. The present status of the company is Active. The registered address of Chemoil Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . NARBOUT, Diana is a Secretary of the company. NARBOUT, Diana is a Director of the company. NARBOUT, Georgy is a Director of the company. Secretary MARSHALL, William has been resigned. Secretary ROWE, Linda has been resigned. Director ALBUM, Edward Jonathan Corcos has been resigned. Director GOULD, Geoffrey Windham has been resigned. Director MERRITT, Philip Roy has been resigned. Director THOMPSON, Geoffrey Kenneth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NARBOUT, Diana
Appointed Date: 24 December 1996

Director
NARBOUT, Diana
Appointed Date: 24 December 1996
61 years old

Director
NARBOUT, Georgy
Appointed Date: 24 December 1996
66 years old

Resigned Directors

Secretary
MARSHALL, William
Resigned: 20 December 1996

Secretary
ROWE, Linda
Resigned: 24 December 1996
Appointed Date: 20 December 1996

Director
ALBUM, Edward Jonathan Corcos
Resigned: 24 December 1996
Appointed Date: 20 December 1996
89 years old

Director
GOULD, Geoffrey Windham
Resigned: 01 November 1992
101 years old

Director
MERRITT, Philip Roy
Resigned: 20 December 1996
75 years old

Director
THOMPSON, Geoffrey Kenneth
Resigned: 20 December 1996
78 years old

Persons With Significant Control

Mr Georgy Narbut
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CHEMOIL LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
17 Sep 1987
Full accounts made up to 30 November 1986

17 Sep 1987
Return made up to 22/07/87; full list of members

28 Jul 1986
Full accounts made up to 30 November 1985

28 Jul 1986
Return made up to 03/07/86; full list of members

14 Apr 1983
Incorporation

CHEMOIL LIMITED Charges

12 July 1991
Fixed and floating charge
Delivered: 12 July 1991
Status: Satisfied on 1 April 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…