ETHIMEX LIMITED
BERKSHIRE SOCEF LIMITED ETHIMEX LIMITED CHEMSURF LIMITED CAMSURF LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1SQ

Company number 03757834
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address 19 YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SQ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of ETHIMEX LIMITED are www.ethimex.co.uk, and www.ethimex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Ethimex Limited is a Private Limited Company. The company registration number is 03757834. Ethimex Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of Ethimex Limited is 19 York Road Maidenhead Berkshire Sl6 1sq. . YORK SECRETARIES LIMITED is a Secretary of the company. EDGE, Charles Edward is a Director of the company. EDGE, David Edward Alexander is a Director of the company. EDGE, Fiona Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
YORK SECRETARIES LIMITED
Appointed Date: 14 May 1999

Director
EDGE, Charles Edward
Appointed Date: 14 May 1999
56 years old

Director
EDGE, David Edward Alexander
Appointed Date: 14 May 1999
87 years old

Director
EDGE, Fiona Anne
Appointed Date: 22 February 2012
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1999
Appointed Date: 22 April 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 1999
Appointed Date: 22 April 1999

ETHIMEX LIMITED Events

21 Mar 2017
Full accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

29 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

03 Feb 2016
Accounts for a medium company made up to 30 September 2015
14 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

27 Mar 2015
Accounts for a medium company made up to 30 September 2014
...
... and 52 more events
08 Jun 1999
New secretary appointed
08 Jun 1999
New director appointed
08 Jun 1999
New director appointed
08 Jun 1999
Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 Apr 1999
Incorporation

ETHIMEX LIMITED Charges

18 December 2007
Trade finance security agreement
Delivered: 21 December 2007
Status: Satisfied on 12 December 2013
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: All moneys and other receivables due to the chargor arising…
9 May 2007
Trade finance security deed
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: A fixed charge over all rights,title and interest in and to…