ADVANCED CHEMICAL ETCHING LIMITED
WOLVERHAMPTON ADVANCED CHEMICAL ENGINEERING LIMITED

Hellopages » West Midlands » Wolverhampton » WV4 6BL

Company number 03951248
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address TUDOR HOUSE, 37A BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6BL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Miss Jayne Parker on 7 September 2016. The most likely internet sites of ADVANCED CHEMICAL ETCHING LIMITED are www.advancedchemicaletching.co.uk, and www.advanced-chemical-etching.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Advanced Chemical Etching Limited is a Private Limited Company. The company registration number is 03951248. Advanced Chemical Etching Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Advanced Chemical Etching Limited is Tudor House 37a Birmingham New Road Wolverhampton West Midlands Wv4 6bl. . BALL, Christopher John is a Secretary of the company. BALL, Christopher John is a Director of the company. POWELL, Jayne is a Director of the company. WESTON, Stuart is a Director of the company. WHATELEY, Ian William is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PURDON, John Powell has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BLOWER, Stephen William has been resigned. Director BLOWER, Vicky has been resigned. Director BROWN, David John has been resigned. Director BROWN, David John has been resigned. Director LATHAM, David has been resigned. Director PURDON, Jean Anne has been resigned. Director PURDON, John Powell has been resigned. Director ROLLASON, Alan Gregory has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BALL, Christopher John
Appointed Date: 17 October 2008

Director
BALL, Christopher John
Appointed Date: 20 March 2000
56 years old

Director
POWELL, Jayne
Appointed Date: 23 May 2016
55 years old

Director
WESTON, Stuart
Appointed Date: 24 March 2014
56 years old

Director
WHATELEY, Ian William
Appointed Date: 24 March 2014
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Secretary
PURDON, John Powell
Resigned: 17 October 2008
Appointed Date: 20 March 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Director
BLOWER, Stephen William
Resigned: 21 March 2005
Appointed Date: 20 March 2000
71 years old

Director
BLOWER, Vicky
Resigned: 26 March 2001
Appointed Date: 14 April 2000
65 years old

Director
BROWN, David John
Resigned: 17 October 2008
Appointed Date: 26 March 2001
72 years old

Director
BROWN, David John
Resigned: 14 April 2000
Appointed Date: 20 March 2000
72 years old

Director
LATHAM, David
Resigned: 21 March 2005
Appointed Date: 20 March 2000
78 years old

Director
PURDON, Jean Anne
Resigned: 26 March 2001
Appointed Date: 14 April 2000
68 years old

Director
PURDON, John Powell
Resigned: 17 October 2008
Appointed Date: 20 March 2000
67 years old

Director
ROLLASON, Alan Gregory
Resigned: 24 March 2014
Appointed Date: 20 March 2000
78 years old

Persons With Significant Control

Christopher John Ball
Notified on: 15 March 2017
56 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED CHEMICAL ETCHING LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Director's details changed for Miss Jayne Parker on 7 September 2016
26 May 2016
Appointment of Miss Jayne Parker as a director on 23 May 2016
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 170

...
... and 71 more events
07 Apr 2000
Ad 20/03/00--------- £ si 600@1=600 £ ic 1/601
31 Mar 2000
Company name changed advanced chemical engineering li mited\certificate issued on 03/04/00
29 Mar 2000
Director resigned
29 Mar 2000
Secretary resigned
20 Mar 2000
Incorporation

ADVANCED CHEMICAL ETCHING LIMITED Charges

29 April 2013
Charge code 0395 1248 0007
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
1 October 2012
Legal mortgage
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 32, HORTONWOOD33, telford, shropshire; with the…
25 July 2011
Legal assignment
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of first fixed charge all debts pursuant to the debt…
31 May 2006
Legal mortgage
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 34, hortonwood 33, telford, shropshire. With the…
17 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 33 hortonwood 33 telford shropshire. With the…
18 May 2005
Debenture
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…