CHEMIPHASE LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 2YT

Company number 02667336
Status Active
Incorporation Date 2 December 1991
Company Type Private Limited Company
Address 72B NEW COURT WAY, ORMSKIRK, ENGLAND, L39 2YT
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 10 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHEMIPHASE LIMITED are www.chemiphase.co.uk, and www.chemiphase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Chemiphase Limited is a Private Limited Company. The company registration number is 02667336. Chemiphase Limited has been working since 02 December 1991. The present status of the company is Active. The registered address of Chemiphase Limited is 72b New Court Way Ormskirk England L39 2yt. . WIGGINS, Susan Catherine Elizabeth is a Secretary of the company. WIGGINS, Adam Robert is a Director of the company. WIGGINS, Ben James is a Director of the company. WIGGINS, Susan Catherine Elizabeth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director DAVIS, Peter James has been resigned. Director ORY, Pierre Marie Rene has been resigned. Director WIGGINS, Clive Adrian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Mineral oil refining".


Current Directors

Secretary
WIGGINS, Susan Catherine Elizabeth
Appointed Date: 02 December 1991

Director
WIGGINS, Adam Robert
Appointed Date: 28 April 2010
41 years old

Director
WIGGINS, Ben James
Appointed Date: 28 April 2010
45 years old

Director
WIGGINS, Susan Catherine Elizabeth
Appointed Date: 27 March 1995
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 December 1991
Appointed Date: 02 December 1991

Director
DAVIS, Peter James
Resigned: 27 March 1995
Appointed Date: 05 December 1991
72 years old

Director
ORY, Pierre Marie Rene
Resigned: 01 April 1999
Appointed Date: 29 September 1995
95 years old

Director
WIGGINS, Clive Adrian
Resigned: 28 April 2010
Appointed Date: 02 December 1991
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 December 1991
Appointed Date: 02 December 1991

Persons With Significant Control

Mr Clive Adrian Wiggins
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CHEMIPHASE LIMITED Events

09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
10 Nov 2016
Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 10 November 2016
08 Nov 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 72 more events
02 Jan 1992
New director appointed

10 Dec 1991
Secretary resigned;new secretary appointed

10 Dec 1991
Director resigned;new director appointed

10 Dec 1991
Registered office changed on 10/12/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

02 Dec 1991
Incorporation

CHEMIPHASE LIMITED Charges

8 October 1999
Debenture
Delivered: 16 October 1999
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1999
Debenture
Delivered: 10 April 1999
Status: Satisfied on 30 July 2013
Persons entitled: City Invoice Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
20 October 1997
Mortgage debenture
Delivered: 4 November 1997
Status: Satisfied on 30 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…