SPECIALITY CHEMICAL HOLDINGS LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1XT

Company number 03071533
Status Active
Incorporation Date 22 June 1995
Company Type Private Limited Company
Address 6 STAMFORD BUSINESS PARK, RYHALL ROAD, STAMFORD, LINCOLNSHIRE, PE9 1XT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 395,250 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SPECIALITY CHEMICAL HOLDINGS LIMITED are www.specialitychemicalholdings.co.uk, and www.speciality-chemical-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Speciality Chemical Holdings Limited is a Private Limited Company. The company registration number is 03071533. Speciality Chemical Holdings Limited has been working since 22 June 1995. The present status of the company is Active. The registered address of Speciality Chemical Holdings Limited is 6 Stamford Business Park Ryhall Road Stamford Lincolnshire Pe9 1xt. . ODONNELL, Jonathon Michael is a Secretary of the company. LAMBART, Paul is a Director of the company. ODONNELL, Jonathon Michael is a Director of the company. Secretary HAYWARD, John has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Raymond James has been resigned. Director DIBBEN, John Mervyn Farquhar has been resigned. Director FINLAYSON, Brian has been resigned. Director HAYWARD, John has been resigned. Director HEARSON, Nigel Paul has been resigned. Director MARSHALL, Ross has been resigned. Director MORGAN, David Anthony has been resigned. Director MURRAY, Leslie Porter has been resigned. Director YOUNG, Charles Whiteford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ODONNELL, Jonathon Michael
Appointed Date: 29 June 2000

Director
LAMBART, Paul
Appointed Date: 23 January 2004
63 years old

Director
ODONNELL, Jonathon Michael
Appointed Date: 15 March 2000
58 years old

Resigned Directors

Secretary
HAYWARD, John
Resigned: 29 June 2000
Appointed Date: 02 April 1996

Secretary
CLARKS NOMINEES LIMITED
Resigned: 31 March 1998
Appointed Date: 28 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1995
Appointed Date: 22 June 1995

Director
ABBOTT, Raymond James
Resigned: 29 April 2002
Appointed Date: 19 September 2000
66 years old

Director
DIBBEN, John Mervyn Farquhar
Resigned: 03 May 1999
Appointed Date: 22 July 1997
88 years old

Director
FINLAYSON, Brian
Resigned: 26 September 2001
Appointed Date: 17 November 1999
78 years old

Director
HAYWARD, John
Resigned: 29 June 2000
Appointed Date: 02 April 1996
83 years old

Director
HEARSON, Nigel Paul
Resigned: 03 August 2000
Appointed Date: 13 July 2000
74 years old

Director
MARSHALL, Ross
Resigned: 17 November 1999
Appointed Date: 01 December 1995
67 years old

Director
MORGAN, David Anthony
Resigned: 25 September 1997
Appointed Date: 28 June 1995
78 years old

Director
MURRAY, Leslie Porter
Resigned: 29 November 2002
Appointed Date: 16 November 2000
83 years old

Director
YOUNG, Charles Whiteford
Resigned: 19 September 2000
Appointed Date: 22 April 1997
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 1995
Appointed Date: 22 June 1995

SPECIALITY CHEMICAL HOLDINGS LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 395,250

18 Jan 2016
Accounts for a dormant company made up to 30 June 2015
24 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 395,250

13 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 102 more events
29 Nov 1995
Particulars of mortgage/charge
12 Jul 1995
Secretary resigned;new secretary appointed
12 Jul 1995
Director resigned;new director appointed
12 Jul 1995
Registered office changed on 12/07/95 from: 1 mitchell lane bristol BS1 6BU
22 Jun 1995
Incorporation

SPECIALITY CHEMICAL HOLDINGS LIMITED Charges

11 August 1999
Assignment of keyman life policy
Delivered: 13 August 1999
Status: Satisfied on 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy insurance over the life of john hayward with…
30 July 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied on 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Debenture
Delivered: 19 December 1995
Status: Satisfied on 13 October 2004
Persons entitled: Dunedin Enterprise Investment Trust PLC, Dunedin Ventures Limited and British Linen Securitieslimited
Description: Fixed and floating charges over the undertaking and all…
24 November 1995
Mortgage debenture
Delivered: 29 November 1995
Status: Satisfied on 20 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…