SPECIALITY ADHESIVES & COATINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 04683156
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 2,000 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SPECIALITY ADHESIVES & COATINGS LIMITED are www.specialityadhesivescoatings.co.uk, and www.speciality-adhesives-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Speciality Adhesives Coatings Limited is a Private Limited Company. The company registration number is 04683156. Speciality Adhesives Coatings Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Speciality Adhesives Coatings Limited is 4th Floor 7 10 Chandos Street Cavendish Square London England W1g 9dq. . HOWELL-JONES, Martyn Winlow is a Director of the company. Secretary HOWELL-JONES, Julian David has been resigned. Secretary THURGOOD, Lorraine Margaret has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director THURGOOD, Robert Graham has been resigned. Director XIE, Yan has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
HOWELL-JONES, Martyn Winlow
Appointed Date: 23 May 2007
89 years old

Resigned Directors

Secretary
HOWELL-JONES, Julian David
Resigned: 04 October 2011
Appointed Date: 23 May 2007

Secretary
THURGOOD, Lorraine Margaret
Resigned: 23 May 2007
Appointed Date: 02 March 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Director
THURGOOD, Robert Graham
Resigned: 23 May 2007
Appointed Date: 02 March 2003
68 years old

Director
XIE, Yan
Resigned: 04 October 2011
Appointed Date: 02 December 2008
52 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

SPECIALITY ADHESIVES & COATINGS LIMITED Events

27 Sep 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 2,000

27 Sep 2016
Total exemption small company accounts made up to 30 September 2015
27 Sep 2016
Total exemption small company accounts made up to 30 September 2014
27 Sep 2016
Administrative restoration application
19 Jan 2016
Final Gazette dissolved via compulsory strike-off
...
... and 49 more events
14 Mar 2003
New secretary appointed
14 Mar 2003
New director appointed
14 Mar 2003
Registered office changed on 14/03/03 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW
14 Mar 2003
Registered office changed on 14/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW
02 Mar 2003
Incorporation