CDI CHEMICALS LTD.
CDI-ADAL (UK) LTD.

Hellopages » Greater London » Westminster » W1H 1DP

Company number 02948089
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CDI CHEMICALS LTD. are www.cdichemicals.co.uk, and www.cdi-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Cdi Chemicals Ltd is a Private Limited Company. The company registration number is 02948089. Cdi Chemicals Ltd has been working since 13 July 1994. The present status of the company is Active. The registered address of Cdi Chemicals Ltd is 78 York Street London W1h 1dp. The company`s financial liabilities are £34.34k. It is £1.04k against last year. And the total assets are £63.12k, which is £9.68k against last year. ADEYERI, Victor is a Secretary of the company. CHENNERY, Paul is a Director of the company. POPESCU, Dan is a Director of the company. Secretary ADEYERI, Victor Babatunde has been resigned. Secretary BUSHEY COMPANY SERVICES LIMITED has been resigned. Secretary PHILIPS, Lucy has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director ADEYERI, Victor has been resigned. Director CHENNERY, Paul Richard has been resigned. Director CHENNERY, Philip has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HUTCHINSON, Ian has been resigned. Director HUTCHINSON, Ian has been resigned. Director JONES, Linda has been resigned. Director O'CONNOR, Richard has been resigned. Director POPESCU, Dan has been resigned. Director RENFREW, Graham has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


cdi chemicals Key Finiance

LIABILITIES £34.34k
+3%
CASH n/a
TOTAL ASSETS £63.12k
+18%
All Financial Figures

Current Directors

Secretary
ADEYERI, Victor
Appointed Date: 12 January 2001

Director
CHENNERY, Paul
Appointed Date: 04 January 2015
72 years old

Director
POPESCU, Dan
Appointed Date: 25 June 2014
94 years old

Resigned Directors

Secretary
ADEYERI, Victor Babatunde
Resigned: 05 February 1999
Appointed Date: 30 June 1996

Secretary
BUSHEY COMPANY SERVICES LIMITED
Resigned: 06 February 1996
Appointed Date: 18 August 1994

Secretary
PHILIPS, Lucy
Resigned: 12 January 2001
Appointed Date: 01 July 1999

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 30 June 1996
Appointed Date: 06 February 1996

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 18 August 1994
Appointed Date: 13 July 1994

Director
ADEYERI, Victor
Resigned: 01 July 1996
Appointed Date: 25 April 1995
81 years old

Director
CHENNERY, Paul Richard
Resigned: 05 February 1999
Appointed Date: 30 June 1996
72 years old

Director
CHENNERY, Philip
Resigned: 04 January 2015
Appointed Date: 04 January 2015
72 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Director
HUTCHINSON, Ian
Resigned: 20 May 2014
Appointed Date: 08 May 2009
80 years old

Director
HUTCHINSON, Ian
Resigned: 09 July 2005
Appointed Date: 30 April 2004
80 years old

Director
JONES, Linda
Resigned: 25 April 1995
Appointed Date: 13 July 1994
81 years old

Director
O'CONNOR, Richard
Resigned: 04 January 2015
Appointed Date: 29 April 2009
74 years old

Director
POPESCU, Dan
Resigned: 30 April 2009
Appointed Date: 27 January 2005
94 years old

Director
RENFREW, Graham
Resigned: 30 September 2003
Appointed Date: 25 January 1999
76 years old

Persons With Significant Control

Mr Dan Popescu
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Chennery
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CDI CHEMICALS LTD. Events

28 Dec 2016
Micro company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 13 July 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,600

06 Jan 2015
Termination of appointment of Philip Chennery as a director on 4 January 2015
...
... and 79 more events
19 Aug 1994
New director appointed

19 Aug 1994
Accounting reference date notified as 05/04

19 Aug 1994
Ad 13/07/94--------- £ si 300@1=300 £ ic 2/302

08 Aug 1994
Director resigned

13 Jul 1994
Incorporation