QUAT-CHEM LIMITED
ROCHDALE Q. H. T. LIMITED QUAT-CHEM LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 5SJ

Company number 03163207
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address 1-4 SANDFIELD INDUSTRIAL PARK, DODGSON STREET, ROCHDALE, LANCASHIRE, ENGLAND, OL16 5SJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Current accounting period extended from 28 February 2017 to 31 May 2017; Satisfaction of charge 031632070005 in full. The most likely internet sites of QUAT-CHEM LIMITED are www.quatchem.co.uk, and www.quat-chem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Ashton-under-Lyne Rail Station is 8.4 miles; to Guide Bridge Rail Station is 9.4 miles; to Fairfield Rail Station is 9.5 miles; to Belle Vue Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quat Chem Limited is a Private Limited Company. The company registration number is 03163207. Quat Chem Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Quat Chem Limited is 1 4 Sandfield Industrial Park Dodgson Street Rochdale Lancashire England Ol16 5sj. . HERBERT, James Lamar is a Director of the company. HOLMES, Stephen Jeffrey Irwin is a Director of the company. QUINLAN, Steven James is a Director of the company. Secretary BERRY, Alan has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHOWDHARY, Jawed Ahmed has been resigned. Secretary MISTRY, Naunit has been resigned. Director CHOWDHARY, Afshan has been resigned. Director CHOWDHARY, Jawed Ahmed has been resigned. Director CHOWDHARY, Naweed Ahmed has been resigned. Director CHOWDHARY, Naweed Ahmed has been resigned. Director CHOWDHARY, Rubinah Kausar has been resigned. Director MISTRY, Naunit has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HERBERT, James Lamar
Appointed Date: 30 November 2016
85 years old

Director
HOLMES, Stephen Jeffrey Irwin
Appointed Date: 30 November 2016
78 years old

Director
QUINLAN, Steven James
Appointed Date: 30 November 2016
62 years old

Resigned Directors

Secretary
BERRY, Alan
Resigned: 07 March 1998
Appointed Date: 22 October 1997

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 February 1996
Appointed Date: 22 February 1996

Secretary
CHOWDHARY, Jawed Ahmed
Resigned: 30 November 2016
Appointed Date: 06 June 1998

Secretary
MISTRY, Naunit
Resigned: 22 October 1997
Appointed Date: 23 February 1996

Director
CHOWDHARY, Afshan
Resigned: 28 February 2006
Appointed Date: 01 November 2003
62 years old

Director
CHOWDHARY, Jawed Ahmed
Resigned: 30 November 2016
Appointed Date: 23 November 2009
57 years old

Director
CHOWDHARY, Naweed Ahmed
Resigned: 30 November 2016
Appointed Date: 01 March 2005
63 years old

Director
CHOWDHARY, Naweed Ahmed
Resigned: 01 November 2003
Appointed Date: 23 February 1996
63 years old

Director
CHOWDHARY, Rubinah Kausar
Resigned: 30 November 2016
Appointed Date: 01 June 2005
67 years old

Director
MISTRY, Naunit
Resigned: 22 October 1997
Appointed Date: 04 March 1996
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 February 1996
Appointed Date: 22 February 1996

Persons With Significant Control

Neogen Europe Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

QUAT-CHEM LIMITED Events

31 Mar 2017
Confirmation statement made on 22 February 2017 with updates
17 Jan 2017
Current accounting period extended from 28 February 2017 to 31 May 2017
21 Dec 2016
Satisfaction of charge 031632070005 in full
21 Dec 2016
Satisfaction of charge 3 in full
21 Dec 2016
Satisfaction of charge 1 in full
...
... and 81 more events
11 Mar 1996
New director appointed
01 Mar 1996
Director resigned;new director appointed
01 Mar 1996
Secretary resigned;new secretary appointed
01 Mar 1996
Registered office changed on 01/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
22 Feb 1996
Incorporation

QUAT-CHEM LIMITED Charges

9 October 2015
Charge code 0316 3207 0005
Delivered: 17 October 2015
Status: Satisfied on 21 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of dodgson street, rochdale…
5 April 2013
Legal charge
Delivered: 11 April 2013
Status: Satisfied on 21 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of dodgson street…
12 May 2011
Legal charge
Delivered: 13 May 2011
Status: Satisfied on 21 December 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 1 dodgson street, rochdale, t/no: GM938051 by way of…
26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 1 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land at dodgson street rochdale t/n GM938051 by way of…
2 February 2001
Mortgage debenture
Delivered: 14 February 2001
Status: Satisfied on 21 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…