ARLEY CHEMICALS LIMITED
DAIRYHOUSE LANE BROADHEATH LOGICINPUT LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5UA

Company number 03139928
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address UNIT 7 ST GEORGES COURT, HANOVER BUSINESS PARK, DAIRYHOUSE LANE BROADHEATH, ALTRINCHAM CHESHIRE, WA14 5UA
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 20,000 . The most likely internet sites of ARLEY CHEMICALS LIMITED are www.arleychemicals.co.uk, and www.arley-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Flixton Rail Station is 3.2 miles; to Chassen Road Rail Station is 3.3 miles; to Eccles Rail Station is 6.1 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arley Chemicals Limited is a Private Limited Company. The company registration number is 03139928. Arley Chemicals Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Arley Chemicals Limited is Unit 7 St Georges Court Hanover Business Park Dairyhouse Lane Broadheath Altrincham Cheshire Wa14 5ua. . CHUCK, Laura Catherine is a Secretary of the company. O'HARE, Henry is a Director of the company. Secretary BLOOD, Michael James has been resigned. Secretary CLULEY, Boris John has been resigned. Secretary RICKSON SECRETARIAL SERVICES LIMITED has been resigned. Secretary SWALE, David has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCALHONE, Bernard has been resigned. Director MCALHONE, Bernard has been resigned. Director MCNAB, Donald has been resigned. Director SWALE, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
CHUCK, Laura Catherine
Appointed Date: 01 January 2005

Director
O'HARE, Henry
Appointed Date: 17 March 2008
84 years old

Resigned Directors

Secretary
BLOOD, Michael James
Resigned: 07 January 2000
Appointed Date: 23 November 1998

Secretary
CLULEY, Boris John
Resigned: 05 June 1997
Appointed Date: 11 January 1996

Secretary
RICKSON SECRETARIAL SERVICES LIMITED
Resigned: 17 July 2001
Appointed Date: 07 January 2000

Secretary
SWALE, David
Resigned: 23 November 1998
Appointed Date: 05 June 1997

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2005
Appointed Date: 17 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1996
Appointed Date: 20 December 1995

Director
MCALHONE, Bernard
Resigned: 31 January 2008
Appointed Date: 31 December 2002
84 years old

Director
MCALHONE, Bernard
Resigned: 05 June 1997
Appointed Date: 11 January 1996
84 years old

Director
MCNAB, Donald
Resigned: 31 December 2002
Appointed Date: 05 June 1997
89 years old

Director
SWALE, David
Resigned: 23 November 1998
Appointed Date: 05 June 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 1996
Appointed Date: 20 December 1995

Persons With Significant Control

Mrs Patricia Ann Mcalhone
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ARLEY CHEMICALS LIMITED Events

28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 20,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,000

...
... and 59 more events
11 Feb 1996
New director appointed
11 Feb 1996
Director resigned
11 Feb 1996
New secretary appointed
11 Feb 1996
Registered office changed on 11/02/96 from: 1 mitchell lane bristol. BS1 6BU.
20 Dec 1995
Incorporation