CHEMICALS & OIL STORAGE MANAGEMENT LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1PE

Company number 00891872
Status Active
Incorporation Date 14 November 1966
Company Type Private Limited Company
Address PRIORY HOUSE, 60 STATION ROAD, REDHILL, SURREY, RH1 1PE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 251,001 . The most likely internet sites of CHEMICALS & OIL STORAGE MANAGEMENT LIMITED are www.chemicalsoilstoragemanagement.co.uk, and www.chemicals-oil-storage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Chemicals Oil Storage Management Limited is a Private Limited Company. The company registration number is 00891872. Chemicals Oil Storage Management Limited has been working since 14 November 1966. The present status of the company is Active. The registered address of Chemicals Oil Storage Management Limited is Priory House 60 Station Road Redhill Surrey Rh1 1pe. . COLDREY, Nicholas Charles is a Secretary of the company. CHANNING, Peter Brian is a Director of the company. LYONS, Martyn Joseph Augustine is a Director of the company. Secretary SAMMONS, Richard Douglas has been resigned. Director BIGGS, Nigel Parris has been resigned. Director COOK, Peter Charles Henry has been resigned. Director DELHAAS, Piet has been resigned. Director EGGINK, Anner Antonie has been resigned. Director GOVAART, Paulus Robertus Maria has been resigned. Director GOVAART, Paulus Robertus Maria has been resigned. Director HARTLESS, Roger Evelyn has been resigned. Director JASKI, Bertus Toorn Jan has been resigned. Director KATTENDIJKE, Hugo Huyssen Van has been resigned. Director PARSONS, James has been resigned. Director REDBURN, Timothy John has been resigned. Director RENDALL, Peter has been resigned. Director SAMMONS, Richard Douglas has been resigned. Director SAMMONS, Richard Douglas has been resigned. Director VAN RAVENSTEIN, Michiel has been resigned. Director VAN SLOOTEN, Dirk Anne has been resigned. Director VAN WESTENBRUGGE, Hendrikus Cornelis has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
COLDREY, Nicholas Charles
Appointed Date: 01 April 2006

Director
CHANNING, Peter Brian
Appointed Date: 01 January 2015
60 years old

Director
LYONS, Martyn Joseph Augustine
Appointed Date: 09 February 2004
63 years old

Resigned Directors

Secretary
SAMMONS, Richard Douglas
Resigned: 31 March 2006

Director
BIGGS, Nigel Parris
Resigned: 30 November 1999
87 years old

Director
COOK, Peter Charles Henry
Resigned: 13 December 1993
90 years old

Director
DELHAAS, Piet
Resigned: 07 December 1995
90 years old

Director
EGGINK, Anner Antonie
Resigned: 24 July 1998
Appointed Date: 07 December 1995
65 years old

Director
GOVAART, Paulus Robertus Maria
Resigned: 05 April 2001
Appointed Date: 05 July 2000
77 years old

Director
GOVAART, Paulus Robertus Maria
Resigned: 29 September 1994
77 years old

Director
HARTLESS, Roger Evelyn
Resigned: 30 April 2006
Appointed Date: 30 November 1999
80 years old

Director
JASKI, Bertus Toorn Jan
Resigned: 14 January 2003
Appointed Date: 05 April 2001
77 years old

Director
KATTENDIJKE, Hugo Huyssen Van
Resigned: 29 September 1994
77 years old

Director
PARSONS, James
Resigned: 15 July 2011
Appointed Date: 08 December 2006
52 years old

Director
REDBURN, Timothy John
Resigned: 14 January 2003
Appointed Date: 13 December 1993
72 years old

Director
RENDALL, Peter
Resigned: 08 December 2006
Appointed Date: 09 February 2004
81 years old

Director
SAMMONS, Richard Douglas
Resigned: 01 January 2015
Appointed Date: 14 January 2003
69 years old

Director
SAMMONS, Richard Douglas
Resigned: 24 July 1998
Appointed Date: 13 December 1993
69 years old

Director
VAN RAVENSTEIN, Michiel
Resigned: 25 September 1997
Appointed Date: 29 September 1994
71 years old

Director
VAN SLOOTEN, Dirk Anne
Resigned: 14 January 2003
Appointed Date: 25 September 1997
76 years old

Director
VAN WESTENBRUGGE, Hendrikus Cornelis
Resigned: 02 July 2000
Appointed Date: 29 September 1994
76 years old

Persons With Significant Control

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

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED Events

12 May 2017
Confirmation statement made on 4 May 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 251,001

07 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 251,001

27 Apr 2015
Full accounts made up to 31 December 2014
...
... and 148 more events
30 Jul 1986
New director appointed

09 May 1986
Secretary resigned;new secretary appointed

23 Mar 1977
Memorandum and Articles of Association
09 Sep 1970
Company name changed\certificate issued on 09/09/70
14 Nov 1966
Certificate of incorporation

CHEMICALS & OIL STORAGE MANAGEMENT LIMITED Charges

4 November 2003
Guarantee & debenture
Delivered: 12 November 2003
Status: Satisfied on 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Deed of accession
Delivered: 3 February 2003
Status: Satisfied on 8 November 2003
Persons entitled: The Bank of New York,London Branch
Description: Including hensall garage,weeland road,hensall; seal sands…
17 December 1976
Debenture
Delivered: 30 December 1976
Status: Satisfied on 6 July 1993