You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00148212 Limited CHEADLE HULME,


00148212 Limited is a private limited company that can be found at P.o.box 17, Sim-Chem House,, Warren Road,, Cheadle Hulme, SK8 5BR. Incorporated on 1917-08-13, this 106-year-old company is run by 6 directors and 1 secretary.
Director David J., appointed on 02 March 1998. Director Brian W., appointed on 02 March 1998. Director Wilfred J., appointed on 02 March 1998.
Changing the topic to secretaries, we can mention: David J., appointed on 16 February 1999.
The company is officially categorised as "non-trading company" (Standard Industrial Classification: 7499). According to CH data there was a name change on 2018-06-25 and their previous name was Sim-Chem Limited. What is more, the statutory accounts were filed on 31 December 1999 and the next filing should be sent on 31 October 2001.

00148212 Limited Address / Contact

Office Address P.o.box 17, Sim-chem House,
Office Address2 Warren Road,
Town Cheadle Hulme,
Post code SK8 5BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00148212
Date of Incorporation Mon, 13th Aug 1917
Industry Non-trading company
End of financial Year 31st December
Company age 107 years old
Account next due date Wed, 31st Oct 2001 (8214 days after)
Account last made up date Fri, 31st Dec 1999
Return next due date Tue, 5th Jun 2001 (8362 days after)
Return last made up date Mon, 8th May 2000

Company staff

David J.

Position: Secretary

Appointed: 16 February 1999

David J.

Position: Director

Appointed: 02 March 1998

Brian W.

Position: Director

Appointed: 02 March 1998

Wilfred J.

Position: Director

Appointed: 02 March 1998

Alwyn B.

Position: Director

Appointed: 02 March 1998

Timothy R.

Position: Director

Appointed: 09 January 1995

Richard C.

Position: Director

Appointed: 09 January 1995

David P.

Position: Director

Resigned: 15 October 1991

James B.

Position: Director

Resigned: 18 February 1993

Glenn D.

Position: Secretary

Appointed: 02 March 1998

Resigned: 15 February 1999

Mark W.

Position: Director

Appointed: 10 December 1996

Resigned: 31 August 2000

Simon P.

Position: Director

Appointed: 09 January 1995

Resigned: 10 December 1996

Robert R.

Position: Director

Appointed: 18 February 1993

Resigned: 15 February 1999

David G.

Position: Director

Appointed: 18 February 1993

Resigned: 23 February 1998

Brian R.

Position: Director

Appointed: 18 February 1993

Resigned: 28 June 1996

David G.

Position: Secretary

Appointed: 18 February 1993

Resigned: 23 February 1998

Linda S.

Position: Director

Appointed: 15 October 1991

Resigned: 18 February 1993

Linda S.

Position: Secretary

Appointed: 15 October 1991

Resigned: 18 February 1993

Gavin Y.

Position: Director

Appointed: 15 October 1991

Resigned: 18 February 1993

Company previous names

Sim-chem June 25, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Company name changed sim-chemcertificate issued on 25/06/18
filed on: 25th, June 2018
Free Download

Company search

Advertisements