CHEMPROD LIMITED

Hellopages » Greater London » Westminster » W1S 4PW

Company number 03858267
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 1ST FLOOR 12 OLD BOND STREET, LONDON, W1S 4PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 10 . The most likely internet sites of CHEMPROD LIMITED are www.chemprod.co.uk, and www.chemprod.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Chemprod Limited is a Private Limited Company. The company registration number is 03858267. Chemprod Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Chemprod Limited is 1st Floor 12 Old Bond Street London W1s 4pw. . PERRYS SECRETARIES LIMITED is a Secretary of the company. KIRAKOSSAIN, Khatchatour is a Director of the company. MEYS, Jacques Hubert Antoine is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 04 January 2010

Director
KIRAKOSSAIN, Khatchatour
Appointed Date: 28 March 2000
74 years old

Director
MEYS, Jacques Hubert Antoine
Appointed Date: 13 October 1999
74 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 31 January 2002
Appointed Date: 13 October 1999

Secretary
PERRYS CHARTERED ACCOUNTANTS
Resigned: 04 January 2010
Appointed Date: 31 January 2002

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 October 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Khatchatour Kirakossain
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CHEMPROD LIMITED Events

08 Dec 2016
Confirmation statement made on 13 October 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10

14 Sep 2015
Total exemption full accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10

...
... and 43 more events
22 Dec 1999
Secretary resigned
22 Dec 1999
New director appointed
22 Dec 1999
New secretary appointed
14 Dec 1999
Ad 13/10/99--------- £ si 1@1=1 £ ic 1/2
13 Oct 1999
Incorporation

CHEMPROD LIMITED Charges

28 December 2006
Commercial pledge agreement
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Hvb Bank Latvia As
Description: All the pledgor's stocks as the aggregate property at the…