Chemical Innovations Ltd was founded on 23 September 1959 and are based in Middlesex, it's status is listed as "Active". This organisation currently employs 51-100 people. There are 16 directors listed for Chemical Innovations Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HECKMANN, Gert Gunter Werner, Dr | 02 April 2015 | - | 1 |
WEILER, Heidi Ann | 20 October 2017 | - | 1 |
ASH, Arthur Burr | N/A | 03 May 1994 | 1 |
ASTLES, Peter Blair | N/A | 30 November 1999 | 1 |
BENAROUS, Aissa | 01 September 1998 | 30 November 1999 | 1 |
CAPPS, Samuel Henderson | N/A | 04 August 1992 | 1 |
GOMBERG, Edward Nicholas | N/A | 08 December 2004 | 1 |
GOMBERG, Helen Elizabeth | 04 November 1994 | 08 December 2004 | 1 |
GOMBERG, Jeffrey Gregory | 02 September 1992 | 07 September 2004 | 1 |
HELFRICH, Bernd Paul Josef | 02 April 2015 | 30 April 2019 | 1 |
MARTIN, Robert Stephen | 16 April 2010 | 31 July 2017 | 1 |
SIMMONDS, Barrie | 01 September 1998 | 30 November 1999 | 1 |
SMART, Iain | 02 September 1992 | 30 November 1999 | 1 |
WEXLER, Eric Monroe | 02 September 1992 | 18 August 1997 | 1 |
WORTHINGTON, Keith, Dr | N/A | 30 November 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORD, Birgitt Michaela | 01 January 2017 | 29 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 27 June 2020 | |
TM01 - Termination of appointment of director | 29 January 2020 | |
PSC09 - N/A | 13 November 2019 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 01 May 2019 | |
TM02 - Termination of appointment of secretary | 29 March 2019 | |
CS01 - N/A | 07 August 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
AA - Annual Accounts | 10 April 2018 | |
AP01 - Appointment of director | 10 November 2017 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 19 August 2017 | |
PSC02 - N/A | 19 August 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
AA01 - Change of accounting reference date | 16 June 2017 | |
AUD - Auditor's letter of resignation | 20 January 2017 | |
AP03 - Appointment of secretary | 01 January 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 25 June 2016 | |
TM01 - Termination of appointment of director | 21 June 2016 | |
SH19 - Statement of capital | 10 November 2015 | |
RESOLUTIONS - N/A | 14 October 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 October 2015 | |
CAP-SS - N/A | 14 October 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 August 2015 | |
MR04 - N/A | 27 August 2015 | |
MR04 - N/A | 27 August 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AA03 - Notice of resolution removing auditors | 30 April 2015 | |
AA01 - Change of accounting reference date | 30 April 2015 | |
TM02 - Termination of appointment of secretary | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 18 July 2014 | |
CH04 - Change of particulars for corporate secretary | 23 April 2014 | |
AD01 - Change of registered office address | 23 April 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 April 2014 | |
AD01 - Change of registered office address | 03 April 2014 | |
MR01 - N/A | 09 October 2013 | |
MR01 - N/A | 04 October 2013 | |
MR04 - N/A | 30 September 2013 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 19 August 2011 | |
CH04 - Change of particulars for corporate secretary | 19 August 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
AR01 - Annual Return | 25 August 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
RESOLUTIONS - N/A | 01 February 2010 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 20 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
288a - Notice of appointment of directors or secretaries | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 October 2008 | |
RESOLUTIONS - N/A | 23 October 2008 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 09 May 2008 | |
287 - Change in situation or address of Registered Office | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
AA - Annual Accounts | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
363a - Annual Return | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 May 2007 | |
RESOLUTIONS - N/A | 03 May 2007 | |
RESOLUTIONS - N/A | 03 May 2007 | |
RESOLUTIONS - N/A | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 12 September 2005 | |
RESOLUTIONS - N/A | 22 August 2005 | |
RESOLUTIONS - N/A | 22 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
MEM/ARTS - N/A | 22 August 2005 | |
363s - Annual Return | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2005 | |
287 - Change in situation or address of Registered Office | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
AA - Annual Accounts | 21 December 2004 | |
AUD - Auditor's letter of resignation | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 10 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 28 March 2003 | |
395 - Particulars of a mortgage or charge | 28 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
MEM/ARTS - N/A | 26 March 2003 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 09 July 2002 | |
CERTNM - Change of name certificate | 08 April 2002 | |
RESOLUTIONS - N/A | 13 August 2001 | |
RESOLUTIONS - N/A | 13 August 2001 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 19 July 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 14 February 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
MEM/ARTS - N/A | 09 February 2000 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
363s - Annual Return | 02 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 1999 | |
RESOLUTIONS - N/A | 24 February 1999 | |
MEM/ARTS - N/A | 24 February 1999 | |
AA - Annual Accounts | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
363s - Annual Return | 13 August 1998 | |
AA - Annual Accounts | 04 January 1998 | |
363s - Annual Return | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 21 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 1997 | |
AA - Annual Accounts | 25 November 1996 | |
363s - Annual Return | 27 August 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 16 August 1995 | |
287 - Change in situation or address of Registered Office | 30 May 1995 | |
288 - N/A | 05 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 18 August 1994 | |
288 - N/A | 17 May 1994 | |
MEM/ARTS - N/A | 23 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1994 | |
AA - Annual Accounts | 12 January 1994 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 25 June 1993 | |
288 - N/A | 08 October 1992 | |
288 - N/A | 08 October 1992 | |
288 - N/A | 08 October 1992 | |
363s - Annual Return | 17 September 1992 | |
288 - N/A | 17 September 1992 | |
AA - Annual Accounts | 03 December 1991 | |
363b - Annual Return | 13 August 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 August 1991 | |
AA - Annual Accounts | 07 April 1991 | |
288 - N/A | 21 March 1991 | |
288 - N/A | 21 March 1991 | |
288 - N/A | 21 March 1991 | |
363a - Annual Return | 25 February 1991 | |
288 - N/A | 30 August 1989 | |
AA - Annual Accounts | 30 August 1989 | |
363 - Annual Return | 30 August 1989 | |
AC05 - N/A | 18 August 1989 | |
AA - Annual Accounts | 13 October 1987 | |
363 - Annual Return | 13 October 1987 | |
288 - N/A | 04 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1987 | |
288 - N/A | 07 August 1987 | |
AA - Annual Accounts | 24 November 1986 | |
363 - Annual Return | 24 November 1986 | |
NEWINC - New incorporation documents | 23 September 1959 | |
MISC - Miscellaneous document | 23 September 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
Debenture | 23 April 2009 | Fully Satisfied |
N/A |
Debenture | 07 December 2007 | Fully Satisfied |
N/A |
Debenture | 23 August 2005 | Fully Satisfied |
N/A |
Debenture | 13 March 2003 | Fully Satisfied |
N/A |
Legal charge | 13 March 2003 | Fully Satisfied |
N/A |
Legal charge | 22 November 1982 | Fully Satisfied |
N/A |
Charge on a building agreement | 06 April 1979 | Fully Satisfied |
N/A |
Legal charge | 16 December 1974 | Fully Satisfied |
N/A |
Legal mortgage | 09 August 1974 | Fully Satisfied |
N/A |