MINCHEM LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 3NB

Company number 03377633
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address THE OLD POTTERY, 4 HILLSIDE ROAD, ALDERSHOT, HAMPSHIRE, GU11 3NB
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10,000 ; Group of companies' accounts made up to 31 August 2015; Satisfaction of charge 4 in full. The most likely internet sites of MINCHEM LIMITED are www.minchem.co.uk, and www.minchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Ash Vale Rail Station is 3 miles; to Bentley (Hants) Rail Station is 6 miles; to Blackwater Rail Station is 6.3 miles; to Bagshot Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minchem Limited is a Private Limited Company. The company registration number is 03377633. Minchem Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Minchem Limited is The Old Pottery 4 Hillside Road Aldershot Hampshire Gu11 3nb. . SLATER, Trevor John is a Secretary of the company. SKIDMORE, Charles Andrew is a Director of the company. SLATER, Trevor John is a Director of the company. Secretary AUSTIN, Joanne Jean has been resigned. Secretary BALABANOFF, Christine has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director BAILEY, Linda Susan has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
SLATER, Trevor John
Appointed Date: 15 August 2001

Director
SKIDMORE, Charles Andrew
Appointed Date: 22 June 2000
76 years old

Director
SLATER, Trevor John
Appointed Date: 22 June 2000
70 years old

Resigned Directors

Secretary
AUSTIN, Joanne Jean
Resigned: 23 June 2000
Appointed Date: 29 May 1997

Secretary
BALABANOFF, Christine
Resigned: 15 August 2001
Appointed Date: 22 June 2000

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

Director
BAILEY, Linda Susan
Resigned: 23 June 2000
Appointed Date: 29 May 1997
57 years old

Nominee Director
FNCS LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

MINCHEM LIMITED Events

03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000

01 Jun 2016
Group of companies' accounts made up to 31 August 2015
02 Jul 2015
Satisfaction of charge 4 in full
02 Jul 2015
Satisfaction of charge 5 in full
02 Jul 2015
Satisfaction of charge 3 in full
...
... and 57 more events
08 Jun 1997
New secretary appointed
08 Jun 1997
Registered office changed on 08/06/97 from: 129 queen street cardiff CF1 4BJ
08 Jun 1997
Director resigned
08 Jun 1997
Secretary resigned
29 May 1997
Incorporation

MINCHEM LIMITED Charges

31 October 2011
Charge of deposit
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £40,000 and all amounts in the future…
10 June 2004
Rent deposit deed
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Philip Grant Pelling and Marie Clare Pelling
Description: Sum of £2,562.50.
9 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2001
Charge of deposit
Delivered: 14 September 2001
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initinally of us$67,800 credited to account…
5 January 2001
Charge over credit balances
Delivered: 11 January 2001
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: Us$ 324,545 with all interest to be held by the bank on…
11 October 2000
Charge over credit balances
Delivered: 20 October 2000
Status: Satisfied on 2 July 2015
Persons entitled: National Westminster Bank PLC
Description: £25,000 and all other monies held by the bank on accouunt…
15 September 2000
Fixed and floating charge
Delivered: 21 September 2000
Status: Satisfied on 3 February 2004
Persons entitled: Five Arrows Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
2 August 2000
Rent deposit deed
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Philip Grant Pelling and Marie Clare Pelling
Description: £2,562.50 deposit. See the mortgage charge document for…