WILLIAM CLEMENTS (CHEMICALS) LTD
BELFAST


Company number NI022376
Status Active
Incorporation Date 21 February 1989
Company Type Private Limited Company
Address C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WILLIAM CLEMENTS (CHEMICALS) LTD are www.williamclementschemicals.co.uk, and www.william-clements-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. William Clements Chemicals Ltd is a Private Limited Company. The company registration number is NI022376. William Clements Chemicals Ltd has been working since 21 February 1989. The present status of the company is Active. The registered address of William Clements Chemicals Ltd is C O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Bt1 5hb. . FARLEY, Raymond Scott is a Secretary of the company. FARLEY, Mary Patricia is a Director of the company. FARLEY, Raymond Scott is a Director of the company. FARLEY, Victoria Jayne is a Director of the company. ROONEY, Michael Patrick Thomas is a Director of the company. Director WYLIE, Samuel has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
FARLEY, Raymond Scott
Appointed Date: 21 February 1989

Director
FARLEY, Mary Patricia
Appointed Date: 21 February 1989
68 years old

Director
FARLEY, Raymond Scott
Appointed Date: 21 February 1989
71 years old

Director
FARLEY, Victoria Jayne
Appointed Date: 01 June 2010
39 years old

Director
ROONEY, Michael Patrick Thomas
Appointed Date: 21 February 1989
79 years old

Resigned Directors

Director
WYLIE, Samuel
Resigned: 04 April 2014
Appointed Date: 21 February 1989
76 years old

WILLIAM CLEMENTS (CHEMICALS) LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000

01 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
21 Feb 1989
Pars re dirs/sit reg off

21 Feb 1989
Statement of nominal cap

21 Feb 1989
Memorandum

21 Feb 1989
Articles

21 Feb 1989
Decln complnce reg new co

WILLIAM CLEMENTS (CHEMICALS) LTD Charges

23 November 2000
Mortgage or charge
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Debenture. The premises comprised in deed of…
15 May 1995
Mortgage or charge
Delivered: 1 June 1995
Status: Outstanding
Persons entitled: International Fund
Description: All monies. Assignment of plant and machinery. Plant and…
6 February 1995
Mortgage or charge
Delivered: 13 February 1995
Status: Satisfied on 26 March 2001
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Ground to the south east side of…
20 October 1994
Charge over all book debts
Delivered: 8 November 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
20 October 1994
Floating charge
Delivered: 8 November 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
16 February 1990
Mortgage
Delivered: 23 February 1990
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at grove street east and fashoda street belfast.
10 March 1989
Debenture
Delivered: 14 March 1989
Status: Satisfied on 1 March 1995
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…