CHEMISTRY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 0BA

Company number 03801760
Status Active
Incorporation Date 6 July 1999
Company Type Private Limited Company
Address BURLINGTON HOUSE, PICCADILLY, LONDON, W1J 0BA
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-five events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Appointment of Mr Stephen Mark Joyce as a director on 10 May 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CHEMISTRY LIMITED are www.chemistry.co.uk, and www.chemistry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Chemistry Limited is a Private Limited Company. The company registration number is 03801760. Chemistry Limited has been working since 06 July 1999. The present status of the company is Active. The registered address of Chemistry Limited is Burlington House Piccadilly London W1j 0ba. . DALZELL, Jamie is a Secretary of the company. ABRAHAMS, Helen Mary, Dr is a Director of the company. HAWTHORNE, Stephen Richard is a Director of the company. JOYCE, Stephen Mark is a Director of the company. Secretary CRANFIELD, Nicola Letha has been resigned. Secretary GRAVES, Michael Richard has been resigned. Secretary JOHNSON, Michael John has been resigned. Secretary TUNBRIDGE, Jennifer Ann has been resigned. Secretary WINTER, Sharon Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAUMONT, David Wynne has been resigned. Director BOYER SPOONER, Carol Ann has been resigned. Director BROWN, David John, Dr has been resigned. Director DACHS, Martin Francis has been resigned. Director EVANS, Trevor John, Dr has been resigned. Director FINER, Elliot Geoffrey, Dr has been resigned. Director GIACHARDI, David John, Dr has been resigned. Director GRAVES, Michael Richard has been resigned. Director HARRISON, Colin Robert, Dr has been resigned. Director HILLS, Nicholas William has been resigned. Director HUMPHREYS, Keith Wood has been resigned. Director INCH, Thomas David, Doctor has been resigned. Director PIKE, Richard Andrew, Dr has been resigned. Director PRICE, Barry John, Dr has been resigned. Director REED, Neville Victor, Dr has been resigned. Director TOWNSEND, Rodney Philip, Professor has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DALZELL, Jamie
Appointed Date: 11 January 2016

Director
ABRAHAMS, Helen Mary, Dr
Appointed Date: 07 March 2012
56 years old

Director
HAWTHORNE, Stephen Richard
Appointed Date: 26 July 2012
54 years old

Director
JOYCE, Stephen Mark
Appointed Date: 10 May 2017
55 years old

Resigned Directors

Secretary
CRANFIELD, Nicola Letha
Resigned: 11 January 2016
Appointed Date: 09 May 2013

Secretary
GRAVES, Michael Richard
Resigned: 31 July 2005
Appointed Date: 01 April 2003

Secretary
JOHNSON, Michael John
Resigned: 30 March 2003
Appointed Date: 06 July 1999

Secretary
TUNBRIDGE, Jennifer Ann
Resigned: 09 May 2013
Appointed Date: 03 October 2006

Secretary
WINTER, Sharon Jane
Resigned: 03 October 2006
Appointed Date: 01 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1999
Appointed Date: 06 July 1999

Director
BEAUMONT, David Wynne
Resigned: 24 July 2012
Appointed Date: 02 July 2008
68 years old

Director
BOYER SPOONER, Carol Ann
Resigned: 11 August 2009
Appointed Date: 01 February 2006
62 years old

Director
BROWN, David John, Dr
Resigned: 11 August 2009
Appointed Date: 12 January 2007
69 years old

Director
DACHS, Martin Francis
Resigned: 14 July 2016
Appointed Date: 16 March 2015
57 years old

Director
EVANS, Trevor John, Dr
Resigned: 12 January 2007
Appointed Date: 19 April 2006
78 years old

Director
FINER, Elliot Geoffrey, Dr
Resigned: 01 July 2009
Appointed Date: 04 August 2005
81 years old

Director
GIACHARDI, David John, Dr
Resigned: 31 July 2005
Appointed Date: 30 September 2000
77 years old

Director
GRAVES, Michael Richard
Resigned: 09 June 2008
Appointed Date: 01 August 2005
68 years old

Director
HARRISON, Colin Robert, Dr
Resigned: 11 August 2009
Appointed Date: 01 February 2006
77 years old

Director
HILLS, Nicholas William
Resigned: 30 April 2015
Appointed Date: 26 July 2012
52 years old

Director
HUMPHREYS, Keith Wood
Resigned: 13 February 2001
Appointed Date: 06 July 1999
91 years old

Director
INCH, Thomas David, Doctor
Resigned: 30 September 2000
Appointed Date: 06 July 1999
87 years old

Director
PIKE, Richard Andrew, Dr
Resigned: 28 February 2011
Appointed Date: 16 June 2010
75 years old

Director
PRICE, Barry John, Dr
Resigned: 03 August 2005
Appointed Date: 13 February 2001
82 years old

Director
REED, Neville Victor, Dr
Resigned: 16 July 2012
Appointed Date: 16 February 2011
67 years old

Director
TOWNSEND, Rodney Philip, Professor
Resigned: 01 July 2010
Appointed Date: 01 February 2006
81 years old

CHEMISTRY LIMITED Events

22 May 2017
Confirmation statement made on 13 May 2017 with updates
12 May 2017
Appointment of Mr Stephen Mark Joyce as a director on 10 May 2017
27 Jul 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Termination of appointment of Martin Francis Dachs as a director on 14 July 2016
18 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

...
... and 75 more events
23 Apr 2001
Director resigned
26 Jul 2000
Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed

09 Aug 1999
Accounting reference date extended from 31/07/00 to 31/12/00
12 Jul 1999
Secretary resigned
06 Jul 1999
Incorporation