CHEMIKIL PRESERVATION LIMITED
PAISLEY


Company number SC141905
Status Liquidation
Incorporation Date 22 December 1992
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GLASGOW ROAD, PAISLEY, PA1 3QI
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Appointment of a provisional liquidator; Appointment of a provisional liquidator; Court order notice of winding up. The most likely internet sites of CHEMIKIL PRESERVATION LIMITED are www.chemikilpreservation.co.uk, and www.chemikil-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Chemikil Preservation Limited is a Private Limited Company. The company registration number is SC141905. Chemikil Preservation Limited has been working since 22 December 1992. The present status of the company is Liquidation. The registered address of Chemikil Preservation Limited is Sherwood House 7 Glasgow Road Paisley Pa1 3qi. . COURTNEY, Hugh is a Secretary of the company. COURTNEY, Hugh is a Director of the company. Secretary COURTNEY, Alan has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
COURTNEY, Hugh
Appointed Date: 01 January 1995

Director
COURTNEY, Hugh
Appointed Date: 22 December 1992
65 years old

Resigned Directors

Secretary
COURTNEY, Alan
Resigned: 01 January 1995
Appointed Date: 22 December 1992

Nominee Secretary
REID, Brian
Resigned: 22 December 1992
Appointed Date: 22 December 1992

Nominee Director
MABBOTT, Stephen
Resigned: 22 December 1992
Appointed Date: 22 December 1992
74 years old

CHEMIKIL PRESERVATION LIMITED Events

15 Sep 2000
Appointment of a provisional liquidator
31 Aug 2000
Appointment of a provisional liquidator
31 Aug 2000
Court order notice of winding up
31 Aug 2000
Notice of winding up order
16 Feb 1999
Return made up to 22/12/98; no change of members
...
... and 13 more events
06 Jan 1993
New director appointed

06 Jan 1993
Registered office changed on 06/01/93 from: 82 mitchell street glasgow G1 3NA

30 Dec 1992
Director resigned

30 Dec 1992
Secretary resigned

22 Dec 1992
Incorporation