RE SPECIALTY CHEMICALS PLC
RUNCORN

Company number 01419914
Status Active
Incorporation Date 15 May 1979
Company Type Public Limited Company
Address UNIT 11 BOLEYN COURT, MANOR PARK, RUNCORN, CHESHIRE, WA17 1SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 52,000 . The most likely internet sites of RE SPECIALTY CHEMICALS PLC are www.respecialtychemicals.co.uk, and www.re-specialty-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Re Specialty Chemicals Plc is a Public Limited Company. The company registration number is 01419914. Re Specialty Chemicals Plc has been working since 15 May 1979. The present status of the company is Active. The registered address of Re Specialty Chemicals Plc is Unit 11 Boleyn Court Manor Park Runcorn Cheshire Wa17 1sr. . SWEENEY, Richard Barry is a Secretary of the company. ROBERTS, Philip William is a Director of the company. SWEENEY, Richard Barry is a Director of the company. Secretary KEIG, Harold Clarke has been resigned. Secretary B & T SECRETARIES LIMITED has been resigned. Director KEIG, Harold Clarke has been resigned. Director TAYLOR, Thomas Patrick Denton has been resigned. Director B & T DIRECTORS (1) LIMITED has been resigned. Director CHEMICALS MANAGEMENT LIMITED has been resigned. Director RECHEM MANAGEMENT LIMITED has been resigned. The company operates in "Dormant Company".


re specialty chemicals Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SWEENEY, Richard Barry
Appointed Date: 18 March 2013

Director
ROBERTS, Philip William
Appointed Date: 08 March 2013
74 years old

Director
SWEENEY, Richard Barry
Appointed Date: 01 November 2013
73 years old

Resigned Directors

Secretary
KEIG, Harold Clarke
Resigned: 24 January 2013
Appointed Date: 19 April 2010

Secretary
B & T SECRETARIES LIMITED
Resigned: 19 April 2010

Director
KEIG, Harold Clarke
Resigned: 24 January 2013
Appointed Date: 16 December 1995
77 years old

Director
TAYLOR, Thomas Patrick Denton
Resigned: 23 May 2008
92 years old

Director
B & T DIRECTORS (1) LIMITED
Resigned: 16 December 1995

Director
CHEMICALS MANAGEMENT LIMITED
Resigned: 21 April 2010
Appointed Date: 11 April 1997

Director
RECHEM MANAGEMENT LIMITED
Resigned: 01 November 2013
Appointed Date: 21 April 2010

Persons With Significant Control

Mr Pascal Joseph Maurice Estienne
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Philip William Roberts
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

RE SPECIALTY CHEMICALS PLC Events

31 Oct 2016
Accounts for a dormant company made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 30 June 2016 with updates
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 52,000

22 Jun 2015
Accounts for a dormant company made up to 31 March 2015
17 Jul 2014
Full accounts made up to 31 March 2014
...
... and 118 more events
11 Jan 1988
Registered office changed on 11/01/88 from: hobcroft house, hobcroft lane, mobberley, cheshire WA14 7QS

12 Nov 1987
Full accounts made up to 31 March 1987

12 Nov 1987
Amended dir rep for 87 accs

03 Feb 1987
Full accounts made up to 31 March 1986

11 Jun 1986
Return made up to 31/12/85; full list of members

RE SPECIALTY CHEMICALS PLC Charges

14 December 1981
Standard security dated 30.11.81 registered at the land register of scotland
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Weir Engineering Industries Lmited
Description: The lands od darnley glasgow extending to 498 acres of…