About

Registered Number: 01555983
Date of Incorporation: 14/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, L8 7BA,

 

Haichen Talc Ltd was founded on 14 April 1981 with its registered office in Liverpool, it has a status of "Active". The company has 4 directors listed as Entwistle, Raymond Leonard, Kitching, Peter Jeffrey, Newbold, Alan John, Waddicor, John Ian, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTWISTLE, Raymond Leonard N/A 14 June 1995 1
KITCHING, Peter Jeffrey 14 June 1995 30 June 1999 1
NEWBOLD, Alan John 28 February 2004 31 May 2005 1
WADDICOR, John Ian, Dr 18 August 1999 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CH01 - Change of particulars for director 12 October 2019
PSC01 - N/A 06 September 2019
AA - Annual Accounts 06 September 2019
PSC09 - N/A 06 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 August 2018
CS01 - N/A 24 August 2018
PSC01 - N/A 09 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 August 2017
RESOLUTIONS - N/A 21 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AD01 - Change of registered office address 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 13 September 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 29 August 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 September 1995
288 - N/A 04 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 16 August 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 October 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 24 August 1992
AUD - Auditor's letter of resignation 18 September 1991
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
288 - N/A 07 August 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
288 - N/A 13 November 1986
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
MISC - Miscellaneous document 22 June 1981
NEWINC - New incorporation documents 14 April 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.