LONDON CHEMICALS & RESOURCES LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1PG

Company number 05594061
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address GENERAL WOLFE HOUSE, HIGH STREET, WESTERHAM, KENT, TN16 1PG
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Secretary's details changed for Ms Shilpa Jayant Nanavati on 6 January 2017; Appointment of Ms Shilpa Jayant Nanavati as a secretary on 7 December 2016. The most likely internet sites of LONDON CHEMICALS & RESOURCES LIMITED are www.londonchemicalsresources.co.uk, and www.london-chemicals-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Knockholt Rail Station is 6.2 miles; to Bickley Rail Station is 9.4 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Clock House Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Chemicals Resources Limited is a Private Limited Company. The company registration number is 05594061. London Chemicals Resources Limited has been working since 17 October 2005. The present status of the company is Active. The registered address of London Chemicals Resources Limited is General Wolfe House High Street Westerham Kent Tn16 1pg. . BARKER, Shilpa Jayant is a Secretary of the company. BARTHOLOMEW, Richard James is a Director of the company. NICHOLSON, Peter Huw is a Director of the company. Secretary JOHNSON, Simon Nicholas has been resigned. Secretary C & H ASSOCIATES has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director WANG, Jer-Bin has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
BARKER, Shilpa Jayant
Appointed Date: 07 December 2016

Director
BARTHOLOMEW, Richard James
Appointed Date: 17 October 2005
63 years old

Director
NICHOLSON, Peter Huw
Appointed Date: 17 October 2005
50 years old

Resigned Directors

Secretary
JOHNSON, Simon Nicholas
Resigned: 07 December 2016
Appointed Date: 01 June 2009

Secretary
C & H ASSOCIATES
Resigned: 02 June 2006
Appointed Date: 17 October 2005

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 02 June 2006
Appointed Date: 02 June 2006

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 01 June 2009
Appointed Date: 02 June 2006

Director
WANG, Jer-Bin
Resigned: 01 March 2010
Appointed Date: 17 October 2005
58 years old

Persons With Significant Control

Mr Richard James Bartholomew
Notified on: 10 January 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jer Bin Wang
Notified on: 10 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON CHEMICALS & RESOURCES LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Jan 2017
Secretary's details changed for Ms Shilpa Jayant Nanavati on 6 January 2017
07 Dec 2016
Appointment of Ms Shilpa Jayant Nanavati as a secretary on 7 December 2016
07 Dec 2016
Termination of appointment of Simon Nicholas Johnson as a secretary on 7 December 2016
27 Jul 2016
Accounts for a medium company made up to 31 October 2015
...
... and 51 more events
10 Mar 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bus meeting on short n 31/10/05

10 Mar 2006
Ad 17/10/05-30/11/05 us$ si 600000@1=600000 us$ ic 0/600000
07 Mar 2006
Resolutions
  • RES13 ‐ Various 21/10/05

02 Mar 2006
Particulars of mortgage/charge
17 Oct 2005
Incorporation

LONDON CHEMICALS & RESOURCES LIMITED Charges

2 August 2013
Charge code 0559 4061 0005
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 August 2013
Charge code 0559 4061 0004
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2012
Charge of deposit
Delivered: 4 February 2012
Status: Satisfied on 1 May 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of $7,000 and all amounts in the future…
2 February 2010
Debenture
Delivered: 9 February 2010
Status: Satisfied on 1 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Debenture
Delivered: 2 March 2006
Status: Satisfied on 3 June 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…