Company number NI012138
Status Active
Incorporation Date 1 July 1977
Company Type Private Limited Company
Address 27 DUNCRUE STREET, BELFAST, NORTHERN IRELAND, BT3 9AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 14 November 2016 with updates; Appointment of Ms Yvonne Margaret Patricia Wilson as a director on 6 May 2016. The most likely internet sites of CLINTY CHEMICALS LIMITED are www.clintychemicals.co.uk, and www.clinty-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Clinty Chemicals Limited is a Private Limited Company.
The company registration number is NI012138. Clinty Chemicals Limited has been working since 01 July 1977.
The present status of the company is Active. The registered address of Clinty Chemicals Limited is 27 Duncrue Street Belfast Northern Ireland Bt3 9ar. . STEVENSON, Robert Nelson is a Secretary of the company. STEVENSON, Jonathan George is a Director of the company. STEVENSON, Robert Nelson is a Director of the company. WILSON, Edward Robert Allen is a Director of the company. WILSON, Yvonne Margaret Patricia is a Director of the company. Secretary WILSON, Edward Sturdy has been resigned. Director STEVENSON, James has been resigned. Director WILSON, Edward Sturdy has been resigned. Director WILSON, Patricia Muriel has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
STEVENSON, James
Resigned: 26 March 2014
Appointed Date: 01 July 1977
92 years old
CLINTY CHEMICALS LIMITED Events
25 May 2017
Accounts for a small company made up to 31 August 2016
06 Feb 2017
Confirmation statement made on 14 November 2016 with updates
15 Aug 2016
Appointment of Ms Yvonne Margaret Patricia Wilson as a director on 6 May 2016
15 Aug 2016
Termination of appointment of Edward Sturdy Wilson as a director on 6 May 2016
15 Aug 2016
Director's details changed for Mr Edward Robert Allen Wilson on 25 July 2016
...
... and 100 more events
01 Jul 1977
Incorporation
22 February 2002
Mortgage or charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies. All book debts and…
22 February 2002
Mortgage or charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies. The undertaking of the…
12 October 1982
Floating charge
Delivered: 13 October 1982
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
22 September 1982
Charge over all book debts
Delivered: 11 October 1982
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.