CENTRAL CHEMICAL SERVICES LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5JU

Company number 02191675
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address UNIT A1 HARRIS ROAD, WEDGNOCK INDUSTRIAL ESTATE, WARWICK, WARWICKSHIRE, CV34 5JU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of CENTRAL CHEMICAL SERVICES LIMITED are www.centralchemicalservices.co.uk, and www.central-chemical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 7.2 miles; to Berkswell Rail Station is 7.5 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Chemical Services Limited is a Private Limited Company. The company registration number is 02191675. Central Chemical Services Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Central Chemical Services Limited is Unit A1 Harris Road Wedgnock Industrial Estate Warwick Warwickshire Cv34 5ju. . COWBOURNE, Michelle Angelique, Dr is a Director of the company. Secretary BARLOW, Derek Francis has been resigned. Director BARLOW, Derek Francis has been resigned. Director CARLICK, David Michael has been resigned. Director GAY, Walter Bernard Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COWBOURNE, Michelle Angelique, Dr
Appointed Date: 01 November 2005
56 years old

Resigned Directors

Secretary
BARLOW, Derek Francis
Resigned: 01 September 2010

Director
BARLOW, Derek Francis
Resigned: 01 January 2015
84 years old

Director
CARLICK, David Michael
Resigned: 14 September 2012
78 years old

Director
GAY, Walter Bernard Michael
Resigned: 30 April 2010
Appointed Date: 01 November 1993
81 years old

Persons With Significant Control

Dr Michelle Angelique Cowbourne
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL CHEMICAL SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 73 more events
09 Dec 1987
Accounting reference date notified as 31/12

19 Nov 1987
Registered office changed on 19/11/87 from: 124-128 city rd london EC1V 2NJ

19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1987
Incorporation

CENTRAL CHEMICAL SERVICES LIMITED Charges

18 October 1994
Mortgage debenture
Delivered: 8 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…