CHEMICREST LIMITED
ESSEX

Hellopages » Essex » Rochford » SS5 4AZ

Company number 01900102
Status Active
Incorporation Date 27 March 1985
Company Type Private Limited Company
Address 39-41 SPA ROAD, HOCKLEY, ESSEX, SS5 4AZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of CHEMICREST LIMITED are www.chemicrest.co.uk, and www.chemicrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Chemicrest Limited is a Private Limited Company. The company registration number is 01900102. Chemicrest Limited has been working since 27 March 1985. The present status of the company is Active. The registered address of Chemicrest Limited is 39 41 Spa Road Hockley Essex Ss5 4az. . DESAI, Ajay Gunvantbhai is a Secretary of the company. DESAI, Ajay Gunvantbhai is a Director of the company. DESAI, Anjana Ajay is a Director of the company. DESAI, Priyesh Gunvantbhai is a Director of the company. DESAI, Sonal is a Director of the company. DESAI, Vimla is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director
DESAI, Ajay Gunvantbhai
Appointed Date: 01 January 2001
68 years old

Director
DESAI, Anjana Ajay
Appointed Date: 12 December 2012
66 years old

Director

Director
DESAI, Sonal
Appointed Date: 12 December 2012
61 years old

Director
DESAI, Vimla
Appointed Date: 02 January 2012
92 years old

CHEMICREST LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 76 more events
25 May 1988
Director resigned

09 May 1988
Return made up to 31/12/87; full list of members

21 Apr 1987
Return made up to 31/12/86; full list of members

02 Apr 1987
Return made up to 31/12/85; full list of members

27 Mar 1985
Incorporation

CHEMICREST LIMITED Charges

22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 17 June 2011
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Golden cross pharmacy, 10 golden cross parade ashenden road…
22 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied on 17 June 2011
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1992
Legal charge
Delivered: 29 December 1992
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: 281/283 forest road walthamstow london E17. T/n-egl 221408.
15 December 1989
Legal charge
Delivered: 29 December 1989
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: 39 & 41 spa road, hockley essex.
1 June 1989
Debenture
Delivered: 20 June 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 39 and 41 spa road, hockley essex.
1 June 1989
Debenture
Delivered: 20 June 1989
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 24 April 1990
Persons entitled: National Westminster Bank PLC
Description: Leasehold 39 and 41 spa road, hockley essex. And/or the…