CHEMEGA LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6DW

Company number 02199951
Status Active
Incorporation Date 30 November 1987
Company Type Private Limited Company
Address PRO CAM UK LTD, 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DW
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHEMEGA LIMITED are www.chemega.co.uk, and www.chemega.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Foxton Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles; to Meldreth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemega Limited is a Private Limited Company. The company registration number is 02199951. Chemega Limited has been working since 30 November 1987. The present status of the company is Active. The registered address of Chemega Limited is Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge England Cb23 6dw. . ANDREWS, Michael John is a Secretary of the company. BIANCHI, John David is a Director of the company. MCNICHOLL, Adrian Bernard Joseph is a Director of the company. PICKFORD, Richard is a Director of the company. WHITE, Anthony John is a Director of the company. Secretary GRIFFIN, John Arthur Charles has been resigned. Director CRAIG, Alexander Gerard has been resigned. Director GOSS, Christopher Edward has been resigned. Director GRIFFIN, John Arthur Charles has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
ANDREWS, Michael John
Appointed Date: 16 June 2000

Director
BIANCHI, John David
Appointed Date: 16 June 2000
67 years old

Director
MCNICHOLL, Adrian Bernard Joseph
Appointed Date: 06 October 2000
64 years old

Director
PICKFORD, Richard

73 years old

Director
WHITE, Anthony John
Appointed Date: 16 June 2000
83 years old

Resigned Directors

Secretary
GRIFFIN, John Arthur Charles
Resigned: 16 June 2000

Director
CRAIG, Alexander Gerard
Resigned: 14 June 2000
81 years old

Director
GOSS, Christopher Edward
Resigned: 30 June 2015
74 years old

Director
GRIFFIN, John Arthur Charles
Resigned: 16 June 2000
79 years old

Persons With Significant Control

Pro Cam Cp Ltd
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

CHEMEGA LIMITED Events

17 May 2017
Accounts for a dormant company made up to 31 December 2016
03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

21 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 99 more events
23 Jan 1988
Director resigned;new director appointed

23 Jan 1988
Secretary resigned;new secretary appointed

23 Jan 1988
Registered office changed on 23/01/88 from: 2 baches street london N1 6UB

20 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1987
Incorporation

CHEMEGA LIMITED Charges

16 June 2000
Debenture
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1988
Debenture
Delivered: 7 April 1988
Status: Satisfied on 23 June 2000
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…