CROSS CHEMICALS UK LIMITED
LONDON CLONMEL CHEMICALS U.K. LIMITED

Hellopages » Greater London » Westminster » W1B 1DY

Company number 01389211
Status Active
Incorporation Date 15 September 1978
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1DY
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 December 2015; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Broughton Secretaries Limited as a secretary on 6 April 2016. The most likely internet sites of CROSS CHEMICALS UK LIMITED are www.crosschemicalsuk.co.uk, and www.cross-chemicals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Cross Chemicals Uk Limited is a Private Limited Company. The company registration number is 01389211. Cross Chemicals Uk Limited has been working since 15 September 1978. The present status of the company is Active. The registered address of Cross Chemicals Uk Limited is 54 Portland Place London United Kingdom W1b 1dy. . BRADY, Paul is a Secretary of the company. BRADY, Paul Declan is a Director of the company. TIERNEY, Donal Thomas Martin is a Director of the company. Secretary TUOMEY, Laurence Joseph has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director DOYLE, Gary has been resigned. Director SULLIVAN, Terence John has been resigned. Director TIERNEY, Daniel Peter Nicholas has been resigned. Director TIERNEY, Donal Thomas Martin has been resigned. Director TIERNEY, Jonathan James has been resigned. Director TIERNEY, Randall Augustine Borough has been resigned. Director TUOMEY, Laurence Joseph has been resigned. Director BIMEDA GOVERNANCE SERVICES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
BRADY, Paul
Appointed Date: 16 June 2003

Director
BRADY, Paul Declan
Appointed Date: 15 February 2007
58 years old

Director
TIERNEY, Donal Thomas Martin
Appointed Date: 23 February 2016
60 years old

Resigned Directors

Secretary
TUOMEY, Laurence Joseph
Resigned: 31 December 2003

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 06 April 2016
Appointed Date: 12 May 2014

Director
DOYLE, Gary
Resigned: 04 January 2016
Appointed Date: 15 February 2007
59 years old

Director
SULLIVAN, Terence John
Resigned: 25 November 1997
78 years old

Director
TIERNEY, Daniel Peter Nicholas
Resigned: 20 December 2013
89 years old

Director
TIERNEY, Donal Thomas Martin
Resigned: 20 December 2013
Appointed Date: 15 September 2004
60 years old

Director
TIERNEY, Jonathan James
Resigned: 20 December 2013
Appointed Date: 15 September 2004
53 years old

Director
TIERNEY, Randall Augustine Borough
Resigned: 15 February 2007
86 years old

Director
TUOMEY, Laurence Joseph
Resigned: 15 September 2004
84 years old

Director
BIMEDA GOVERNANCE SERVICES LIMITED
Resigned: 23 February 2016
Appointed Date: 04 January 2016

Persons With Significant Control

Mr Donal Thomas Martin Tierney
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROSS CHEMICALS UK LIMITED Events

18 Nov 2016
Full accounts made up to 30 December 2015
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 6 April 2016
03 Nov 2016
Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
19 Oct 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016
...
... and 107 more events
23 Jan 1982
Annual return made up to 31/12/80
22 Jan 1982
Annual return made up to 31/12/79
08 Nov 1979
Memorandum and Articles of Association
14 Sep 1979
Company name changed\certificate issued on 14/09/79
15 Sep 1978
Incorporation

CROSS CHEMICALS UK LIMITED Charges

20 July 2016
Charge code 0138 9211 0006
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A.,Trading as Rabobank Dublin
Description: F/H property k/a unit 2 bryn cefni industrial park…
8 August 2012
Debenture
Delivered: 14 August 2012
Status: Satisfied on 26 July 2016
Persons entitled: Rabobank Ireland PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Legal charge
Delivered: 20 June 2008
Status: Satisfied on 22 August 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H land and buildings being unit 2, bryn cefni industrial…
12 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 22 August 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charge over the undertaking and all…
15 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied on 3 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 bryn cefni industrial estate…
12 January 2000
Legal mortgage
Delivered: 17 January 2000
Status: Satisfied on 3 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 bryn cefni industrial park…