Based in Egham, Surrey, Chemox Pound Ltd was established in 1993, it's status is listed as "Active". The company has 14 directors listed as Barnby, David George, Bourke, Michelle Abina, Hinton, Philip Charles, Pound, Gordon Dominic Victor, Schell, Gerald William, Westley, Gavin David, Boynton, David Philip, Buckley, Martin John, Buckley, Martin John, Clifford, Evelyn, Gloster, Melvyn Robert, Johnson, Denis, Stone, John Andrew, Westley, Gavin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNBY, David George | 21 December 2001 | - | 1 |
BOURKE, Michelle Abina | 30 April 2018 | - | 1 |
HINTON, Philip Charles | 10 September 2013 | - | 1 |
POUND, Gordon Dominic Victor | 01 July 2010 | - | 1 |
SCHELL, Gerald William | 01 June 2018 | - | 1 |
WESTLEY, Gavin David | 06 April 2011 | - | 1 |
BOYNTON, David Philip | 22 January 1993 | 31 August 2001 | 1 |
BUCKLEY, Martin John | 06 October 2004 | 09 February 2010 | 1 |
BUCKLEY, Martin John | 22 January 1993 | 31 August 2001 | 1 |
CLIFFORD, Evelyn | 07 March 2013 | 01 November 2017 | 1 |
GLOSTER, Melvyn Robert | 31 August 2001 | 24 January 2004 | 1 |
JOHNSON, Denis | 23 November 2007 | 06 May 2016 | 1 |
STONE, John Andrew | 01 July 2010 | 22 June 2018 | 1 |
WESTLEY, Gavin | 06 April 2011 | 06 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
RP04AP01 - N/A | 03 February 2020 | |
CS01 - N/A | 30 January 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
CH01 - Change of particulars for director | 08 January 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 22 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2018 | |
AA - Annual Accounts | 20 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
AP01 - Appointment of director | 17 July 2018 | |
TM01 - Termination of appointment of director | 17 July 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
PSC05 - N/A | 08 March 2018 | |
CS01 - N/A | 07 March 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
AD01 - Change of registered office address | 07 March 2018 | |
AD04 - Change of location of company records to the registered office | 07 March 2018 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
MR04 - N/A | 10 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 30 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 25 January 2017 | |
CH01 - Change of particulars for director | 25 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
MR01 - N/A | 09 May 2016 | |
MR01 - N/A | 09 May 2016 | |
MR04 - N/A | 11 February 2016 | |
MR04 - N/A | 11 February 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 06 January 2016 | |
MR01 - N/A | 10 November 2015 | |
MR01 - N/A | 15 July 2015 | |
MR01 - N/A | 15 July 2015 | |
MR01 - N/A | 15 July 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AAMD - Amended Accounts | 25 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
SH06 - Notice of cancellation of shares | 23 September 2014 | |
SH03 - Return of purchase of own shares | 23 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
MR01 - N/A | 16 November 2013 | |
AP01 - Appointment of director | 22 October 2013 | |
AP01 - Appointment of director | 02 October 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AP01 - Appointment of director | 08 May 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
MG01 - Particulars of a mortgage or charge | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
CERTNM - Change of name certificate | 01 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AP01 - Appointment of director | 24 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 January 2011 | |
AP01 - Appointment of director | 31 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
SH03 - Return of purchase of own shares | 25 May 2010 | |
TM01 - Termination of appointment of director | 07 May 2010 | |
363a - Annual Return | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
RESOLUTIONS - N/A | 11 March 2009 | |
287 - Change in situation or address of Registered Office | 02 March 2009 | |
AUD - Auditor's letter of resignation | 26 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 14 February 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2007 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 25 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 14 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
CERTNM - Change of name certificate | 20 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 29 March 2002 | |
225 - Change of Accounting Reference Date | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 September 2001 | |
288a - Notice of appointment of directors or secretaries | 18 September 2001 | |
CERTNM - Change of name certificate | 17 September 2001 | |
AA - Annual Accounts | 05 September 2001 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 03 May 2001 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 16 April 1998 | |
363s - Annual Return | 27 January 1998 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 25 September 1996 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 11 January 1996 | |
363s - Annual Return | 22 January 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 18 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 March 1993 | |
287 - Change in situation or address of Registered Office | 15 March 1993 | |
288 - N/A | 15 March 1993 | |
288 - N/A | 15 March 1993 | |
NEWINC - New incorporation documents | 22 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2016 | Outstanding |
N/A |
A registered charge | 09 May 2016 | Outstanding |
N/A |
A registered charge | 06 November 2015 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
A registered charge | 12 November 2013 | Fully Satisfied |
N/A |
Debenture | 29 August 2011 | Fully Satisfied |
N/A |
All assets debenture | 27 April 2011 | Fully Satisfied |
N/A |