CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG20 6NE

Company number 02759529
Status Active
Incorporation Date 27 October 1992
Company Type Private Limited Company
Address 8&9 OLD STATION BUSINESS PARK, COMPTON, NEWBURY, BERKSHIRE, RG20 6NE
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 46460 - Wholesale of pharmaceutical goods, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 3,174,407 . The most likely internet sites of CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED are www.czechmoravianandslovakchemicals.co.uk, and www.czech-moravian-and-slovak-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Cholsey Rail Station is 5.3 miles; to Didcot Parkway Rail Station is 6.6 miles; to Thatcham Rail Station is 8.4 miles; to Culham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Czech Moravian and Slovak Chemicals Limited is a Private Limited Company. The company registration number is 02759529. Czech Moravian and Slovak Chemicals Limited has been working since 27 October 1992. The present status of the company is Active. The registered address of Czech Moravian and Slovak Chemicals Limited is 8 9 Old Station Business Park Compton Newbury Berkshire Rg20 6ne. . DAWES, Philip Jonathan is a Secretary of the company. EASTWICK-FIELD, Vanessa Mary, Dr is a Director of the company. GIBSON, Victoria, Dr is a Director of the company. Secretary BRYCE, James has been resigned. Secretary BURNS, Sandra Carol has been resigned. Secretary CATLING, Michelle has been resigned. Secretary EASTWICK-FIELD, Vanessa Mary, Dr has been resigned. Secretary EASTWICK-FIELD, Vanessa Mary has been resigned. Secretary JARRETT, Marilyn Frances has been resigned. Secretary MURRAY, Gerard Dermot has been resigned. Secretary VICKERS, Jennifer Ann has been resigned. Secretary WALKER, Graham Howard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRYCE, James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DONALDSON, Hugh Montgomery has been resigned. Director EASTWICK-FIELD, Vanessa Mary, Dr has been resigned. Director HARNETT, John Arthur has been resigned. Director PEAGRAM, Michael John has been resigned. Director PEAGRAM, Michael John has been resigned. Director ROBSON, Alan Paul has been resigned. Director RUSSELL, Lynva Jane has been resigned. Director SCOTT, Nicholas Graeme has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
DAWES, Philip Jonathan
Appointed Date: 31 July 2011

Director
EASTWICK-FIELD, Vanessa Mary, Dr
Appointed Date: 18 October 2009
62 years old

Director
GIBSON, Victoria, Dr
Appointed Date: 18 October 2009
54 years old

Resigned Directors

Secretary
BRYCE, James
Resigned: 18 October 2009
Appointed Date: 01 June 2006

Secretary
BURNS, Sandra Carol
Resigned: 30 April 1999
Appointed Date: 22 October 1998

Secretary
CATLING, Michelle
Resigned: 31 July 2011
Appointed Date: 18 October 2009

Secretary
EASTWICK-FIELD, Vanessa Mary, Dr
Resigned: 31 May 2006
Appointed Date: 30 May 2002

Secretary
EASTWICK-FIELD, Vanessa Mary
Resigned: 03 September 1995
Appointed Date: 17 November 1993

Secretary
JARRETT, Marilyn Frances
Resigned: 30 May 2002
Appointed Date: 30 April 1999

Secretary
MURRAY, Gerard Dermot
Resigned: 17 November 1993
Appointed Date: 13 November 1992

Secretary
VICKERS, Jennifer Ann
Resigned: 01 November 1996
Appointed Date: 03 September 1995

Secretary
WALKER, Graham Howard
Resigned: 22 October 1998
Appointed Date: 01 November 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 November 1992
Appointed Date: 27 October 1992

Director
BRYCE, James
Resigned: 18 October 2009
Appointed Date: 11 October 1994
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 November 1992
Appointed Date: 27 October 1992
35 years old

Director
DONALDSON, Hugh Montgomery
Resigned: 02 May 1996
Appointed Date: 03 September 1995
83 years old

Director
EASTWICK-FIELD, Vanessa Mary, Dr
Resigned: 31 May 2006
Appointed Date: 23 January 1996
62 years old

Director
HARNETT, John Arthur
Resigned: 28 July 1996
Appointed Date: 03 September 1995
70 years old

Director
PEAGRAM, Michael John
Resigned: 18 October 2009
Appointed Date: 14 July 1998
82 years old

Director
PEAGRAM, Michael John
Resigned: 04 February 1998
Appointed Date: 03 September 1995
82 years old

Director
ROBSON, Alan Paul
Resigned: 12 August 2002
Appointed Date: 13 November 1992
78 years old

Director
RUSSELL, Lynva Jane
Resigned: 27 October 2008
Appointed Date: 03 September 1995
78 years old

Director
SCOTT, Nicholas Graeme
Resigned: 11 July 1997
Appointed Date: 03 September 1996
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 November 1992
Appointed Date: 27 October 1992

Persons With Significant Control

Carbosynth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,174,407

22 Sep 2015
Accounts for a small company made up to 31 December 2014
27 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,174,407

...
... and 119 more events
25 Nov 1992
Nc inc already adjusted 13/11/92

25 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1992
Company name changed appaz LIMITED\certificate issued on 20/11/92
27 Oct 1992
Incorporation

CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED Charges

14 January 2013
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2001
Charge over credit balances
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £79,548 together with interest accrued now or to be held by…
3 November 1998
Mortgage debenture
Delivered: 23 November 1998
Status: Satisfied on 7 August 2009
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…