About

Registered Number: 03309769
Date of Incorporation: 30/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY,

 

Having been setup in 1997, Catalyst Handling Research & Engineering Ltd has its registered office in Ilford, Essex, it's status is listed as "Active". Swallow, James Malcolm, Kai, Chan Yew, Salleh, Zainab Mohd, Mathias, Clive, Chong, Chong Wooi, Gwilliam, Donald Thomas, Ngau, Boon Keat, Sheehan, Patrick Gerrard, Williams, Stephen John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAI, Chan Yew 11 May 2010 - 1
SALLEH, Zainab Mohd 19 March 2012 - 1
CHONG, Chong Wooi 13 April 2006 19 February 2007 1
GWILLIAM, Donald Thomas 12 May 1998 22 April 2015 1
NGAU, Boon Keat 19 February 2007 11 May 2010 1
SHEEHAN, Patrick Gerrard 30 January 1997 22 April 2015 1
WILLIAMS, Stephen John 13 April 2006 19 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SWALLOW, James Malcolm 15 July 2015 - 1
MATHIAS, Clive 06 April 2014 14 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 September 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 24 February 2020
PSC08 - N/A 08 January 2020
PSC07 - N/A 08 January 2020
CH01 - Change of particulars for director 18 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 17 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 November 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AP04 - Appointment of corporate secretary 20 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AD01 - Change of registered office address 13 July 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 06 April 2014
AP03 - Appointment of secretary 06 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 11 November 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 09 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
225 - Change of Accounting Reference Date 25 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 25 May 2006
RESOLUTIONS - N/A 18 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 13 November 2002
287 - Change in situation or address of Registered Office 19 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.