CHLORIDE U.K. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7AL

Company number 00166503
Status Active
Incorporation Date 16 April 1920
Company Type Private Limited Company
Address 3RD FLOOR, ACCURIST HOUSE, 44 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016. The most likely internet sites of CHLORIDE U.K. LIMITED are www.chlorideuk.co.uk, and www.chloride-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and six months. Chloride U K Limited is a Private Limited Company. The company registration number is 00166503. Chloride U K Limited has been working since 16 April 1920. The present status of the company is Active. The registered address of Chloride U K Limited is 3rd Floor Accurist House 44 Baker Street London United Kingdom W1u 7al. . WOOD, Stephen Paul is a Secretary of the company. O'KEEFFE, Michael Anthony is a Director of the company. ROWAN, Eamon John is a Director of the company. Secretary CLAPHAM, Colin Richard has been resigned. Secretary FIELD, Teresa has been resigned. Secretary MESSENT, Jon has been resigned. Secretary WILLIAMS, Susan has been resigned. Director BRAY, Ian Alexander has been resigned. Director CLAPHAM, Colin Richard has been resigned. Director CONRAD, Anton has been resigned. Director MESSENT, Jon has been resigned. Director VASS, Michael Leslie has been resigned. Director WILLIAMS, Susan has been resigned. Director WRIGHT, David John has been resigned. Director YOUNG, Jeffrey John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOOD, Stephen Paul
Appointed Date: 28 September 2016

Director
O'KEEFFE, Michael Anthony
Appointed Date: 01 September 2014
61 years old

Director
ROWAN, Eamon John
Appointed Date: 02 January 2014
66 years old

Resigned Directors

Secretary
CLAPHAM, Colin Richard
Resigned: 31 March 2005

Secretary
FIELD, Teresa
Resigned: 28 September 2016
Appointed Date: 31 January 2011

Secretary
MESSENT, Jon
Resigned: 31 December 2010
Appointed Date: 09 December 2008

Secretary
WILLIAMS, Susan
Resigned: 09 December 2008
Appointed Date: 01 April 2005

Director
BRAY, Ian Alexander
Resigned: 30 November 2011
Appointed Date: 01 April 2005
71 years old

Director
CLAPHAM, Colin Richard
Resigned: 31 March 2005
79 years old

Director
CONRAD, Anton
Resigned: 01 September 2014
Appointed Date: 30 November 2011
54 years old

Director
MESSENT, Jon
Resigned: 31 December 2010
Appointed Date: 09 December 2008
61 years old

Director
VASS, Michael Leslie
Resigned: 31 August 1997
85 years old

Director
WILLIAMS, Susan
Resigned: 09 December 2008
Appointed Date: 14 July 1999
70 years old

Director
WRIGHT, David John
Resigned: 30 September 1999
85 years old

Director
YOUNG, Jeffrey John
Resigned: 02 January 2014
Appointed Date: 30 November 2011
64 years old

Persons With Significant Control

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

CHLORIDE U.K. LIMITED Events

09 May 2017
Accounts for a dormant company made up to 30 September 2016
15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016
12 Oct 2016
Termination of appointment of Teresa Field as a secretary on 28 September 2016
20 Apr 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 94 more events
02 Sep 1987
Director resigned;new director appointed

06 Aug 1987
Secretary's particulars changed

22 Aug 1986
Return made up to 18/08/86; full list of members

08 Aug 1986
Full accounts made up to 31 March 1986

03 Jul 1986
Registered office changed on 03/07/86 from: 52 grosvenor gdns london SW1W 0AU

CHLORIDE U.K. LIMITED Charges

12 December 1985
Supplemental deed of accession
Delivered: 20 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank Plcthe Agent
Description: (See doc M153 for futher details). Fixed and floating…
2 March 1983
Deed of accession
Delivered: 15 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank Plcas Agent
Description: (See doc M151 for further details). Fixed and floating…
29 September 1982
Omnibus letter of set off
Delivered: 5 October 1982
Status: Satisfied
Persons entitled: Chloride Group PLC
Description: All the property undertaking and assets of the company both…
29 September 1982
Omnibus debenture
Delivered: 5 October 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…