Company NameShanks Chemical Services Limited
Company StatusDissolved
Company Number00934787
CategoryPrivate Limited Company
Incorporation Date2 July 1968(55 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)
Previous NamesRe-Chem International Limited and Rechem International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusClosed
Appointed01 May 2008(39 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Philip Bernard Griffin-Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(47 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Gibson Orr
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(47 years, 6 months after company formation)
Appointment Duration7 years (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameHugh Leishman Inglis Runciman
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressShoreacres
Rhu
Dumbartonshire
G84 8LG
Scotland
Director NameAlastair John Neil Fowler
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address45 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameDr Peter Harding-Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address28 Campion Drive
Romsey
Hampshire
SO51 7RD
Director NameGraham William Searle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressThe Old Post Office
Huntingfield
Halesworth
Suffolk
IP19 0PU
Director NameMichael Richard Pullen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address51 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameRobin Drewett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressBrook House
Llangwm
Usk
Gwent
NP5 1HG
Wales
Director NameDerek John Blane
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration6 years (resigned 20 July 1997)
RoleCompany Director
Correspondence Address9 Queens Road
Lyndhurst
Hampshire
SO43 7BR
Director NameLeslie Essler Baker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration8 months (resigned 11 March 1992)
RoleCompany Director
Correspondence AddressSilvercroft
Godshill Wood
Fordingbridge
Hampshire
SP6 2LR
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Secretary NamePaul Kaye
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed09 July 1991(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 February 1995)
RoleCompany Director
Correspondence Address39 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH
Secretary NameMr Gavin Hugh Gracie
NationalityBritish
StatusResigned
Appointed12 February 1992(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 February 1995)
RoleCompany Director
Correspondence Address39 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH
Director NameMr Antony Edward Price
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gelli Crescent
Risca
Newport
Gwent
NP1 6QG
Wales
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(25 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameNorman MacDonald Maclellan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 1998)
RoleCompany Director
Correspondence AddressHill Top House Main Road
Stretton
Alfreton
Derbyshire
DE55 6EW
Director NameColin Andrew Brown
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(25 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches George Road
Milford On Sea
Lymington
Hampshire
SO41 0RS
Secretary NameStanley Bertrand John Hodge
NationalityBritish
StatusResigned
Appointed14 February 1995(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address140 Newton Street
Greenock
Renfrewshire
PA16 8SJ
Scotland
Director NameAllan George Barton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 2003)
RoleOperations And Engineering
Correspondence AddressBerricombe
Linford
Ringwood
Hampshire
BH24 3HX
Director NameMr Ross Desmond Hilliard
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2001)
RoleCommercial Director/Waste Mana
Country of ResidenceEngland
Correspondence AddressWharfedale
Luddington Avenue
Virginia Water
Surrey
GU25 4DF
Director NameAndrew Jonathan Petyt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleFinance Director
Correspondence Address19 Battle Close
Sarisbury Green
Southampton
Hampshire
SO31 7ZF
Director NameBrian Arthur Mulholland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(32 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address15 Harpenden Rise
Harpenden
Hertfordshire
AL5 3BG
Director NameAndrew Mark Ryan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2003)
RoleCompany Director
Correspondence Address24 Clarendon Street
Bedford
Bedfordshire
MK41 7SJ
Director NameMr Ian Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(35 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 February 2007(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPolo Barn
Nairdwood Lane
Great Missenden
Buckinghamshire
HP16 0QH
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 October 2007(39 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Mark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(44 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Robert Ian Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(47 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU

Contact

Websitewww.shanks.co.uk
Telephone01908 650580
Telephone regionMilton Keynes

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£1,685,000
Net Worth£4,484,000
Cash£7,000
Current Liabilities£10,330,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 December 1985Delivered on: 12 December 1985
Satisfied on: 13 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or sheyworth limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 1982Delivered on: 2 March 1982
Persons entitled: Tenneco Organics Limited

Classification: Legal charge
Secured details: £1,000,000 due from the company to the chargee under the terms of the agreement d/d 2/12/81.
Particulars: All that plot of land situate at rockingham ubrks smoke lane avonmouth bristol BS11 0YT.
Fully Satisfied
2 October 1979Delivered on: 19 October 1979
Satisfied on: 10 March 1995
Persons entitled: Barrmil LTD

Classification: Legal charge
Secured details: £90,000.
Particulars: Land at abbey rd., Kirkstall leeds.
Fully Satisfied
15 November 1976Delivered on: 2 December 1976
Satisfied on: 10 March 1995
Persons entitled: Barrmill LTD

Classification: Mortgage by deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kirkstall quarry kirkstall leeds.
Fully Satisfied

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Liquidators' statement of receipts and payments to 19 February 2018 (16 pages)
28 February 2018Return of final meeting in a members' voluntary winding up (16 pages)
17 September 2017Liquidators' statement of receipts and payments to 24 August 2017 (10 pages)
17 September 2017Liquidators' statement of receipts and payments to 24 August 2017 (10 pages)
9 September 2016Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 9 September 2016 (2 pages)
7 September 2016Declaration of solvency (3 pages)
7 September 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(1 page)
7 September 2016Declaration of solvency (3 pages)
7 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
(1 page)
27 July 2016Director's details changed for Mr David Gibson Orr on 15 July 2016 (2 pages)
27 July 2016Director's details changed for Mr David Gibson Orr on 15 July 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
26 February 2016Solvency Statement dated 05/02/16 (2 pages)
26 February 2016Solvency Statement dated 05/02/16 (2 pages)
26 February 2016Statement of capital on 26 February 2016
  • GBP 1
(4 pages)
26 February 2016Statement of capital on 26 February 2016
  • GBP 1
(4 pages)
16 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2016Statement by Directors (1 page)
16 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2016Statement by Directors (1 page)
11 January 2016Appointment of Mr David Gibson Orr as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Robert Ian Cartwright as a director on 11 January 2016 (1 page)
11 January 2016Appointment of Mr David Gibson Orr as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Robert Ian Cartwright as a director on 11 January 2016 (1 page)
6 October 2015Appointment of Mr Robert Ian Cartwright as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of David Kevin Mulligan as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Peter Damian Eglinton as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of David Kevin Mulligan as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mr Robert Ian Cartwright as a director on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Peter Damian Eglinton as a director on 6 October 2015 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,632,110
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,632,110
(4 pages)
26 September 2014Full accounts made up to 31 March 2014 (16 pages)
26 September 2014Full accounts made up to 31 March 2014 (16 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,632,110
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,632,110
(4 pages)
1 April 2014Appointment of Mr David Kevin Mulligan as a director (2 pages)
1 April 2014Appointment of Mr David Kevin Mulligan as a director (2 pages)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
15 August 2013Full accounts made up to 31 March 2013 (17 pages)
15 August 2013Full accounts made up to 31 March 2013 (17 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 April 2013Appointment of Mr Peter Damian Eglinton as a director (2 pages)
16 April 2013Appointment of Mr Peter Damian Eglinton as a director (2 pages)
4 April 2013Termination of appointment of Ian Goodfellow as a director (1 page)
4 April 2013Termination of appointment of Ian Goodfellow as a director (1 page)
12 November 2012Full accounts made up to 31 March 2012 (17 pages)
12 November 2012Full accounts made up to 31 March 2012 (17 pages)
31 August 2012Appointment of Mr Toby Richard Woolrych as a director (2 pages)
31 August 2012Appointment of Mr Toby Richard Woolrych as a director (2 pages)
29 August 2012Termination of appointment of Christopher Surch as a director (1 page)
29 August 2012Termination of appointment of Christopher Surch as a director (1 page)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (17 pages)
2 December 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Termination of appointment of Thomas Drury as a director (1 page)
4 October 2011Termination of appointment of Thomas Drury as a director (1 page)
8 August 2011Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
8 August 2011Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
5 August 2011Termination of appointment of Mark Saunders as a director (1 page)
5 August 2011Termination of appointment of Mark Saunders as a director (1 page)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
24 November 2010Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages)
24 November 2010Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
18 January 2010Full accounts made up to 31 March 2009 (17 pages)
18 January 2010Full accounts made up to 31 March 2009 (17 pages)
23 November 2009Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages)
23 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
23 November 2009Director's details changed for Mr Thomas Waterworth Drury on 11 November 2009 (3 pages)
23 November 2009Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages)
23 November 2009Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages)
23 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
23 November 2009Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages)
23 November 2009Director's details changed for Mr Thomas Waterworth Drury on 11 November 2009 (3 pages)
6 August 2009Director's change of particulars / mark saunders / 05/08/2009 (1 page)
6 August 2009Director's change of particulars / mark saunders / 05/08/2009 (1 page)
4 August 2009Appointment terminated director darren stockley (1 page)
4 August 2009Appointment terminated director darren stockley (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Director appointed mark ian saunders (2 pages)
15 July 2009Director appointed mark ian saunders (2 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
3 June 2009Appointment terminated director fraser welham (1 page)
20 May 2009Director appointed christopher surch (2 pages)
20 May 2009Director appointed christopher surch (2 pages)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
7 July 2008Registered office changed on 07/07/2008 from astor house station road bourne end bucks SL8 5YP (1 page)
7 July 2008Registered office changed on 07/07/2008 from astor house station road bourne end bucks SL8 5YP (1 page)
7 July 2008Return made up to 30/06/08; no change of members (5 pages)
7 July 2008Return made up to 30/06/08; no change of members (5 pages)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
28 November 2007Full accounts made up to 31 March 2007 (17 pages)
28 November 2007Full accounts made up to 31 March 2007 (17 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
1 August 2007Return made up to 30/06/07; full list of members (8 pages)
1 August 2007Return made up to 30/06/07; full list of members (8 pages)
26 February 2007New secretary appointed (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
10 February 2007Full accounts made up to 31 March 2006 (19 pages)
10 February 2007Full accounts made up to 31 March 2006 (19 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (18 pages)
5 February 2006Full accounts made up to 31 March 2005 (18 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
2 August 2005Return made up to 30/06/05; full list of members (8 pages)
2 August 2005Return made up to 30/06/05; full list of members (8 pages)
24 January 2005Full accounts made up to 31 March 2004 (19 pages)
24 January 2005Full accounts made up to 31 March 2004 (19 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
20 July 2004Return made up to 30/06/04; full list of members (8 pages)
20 July 2004Return made up to 30/06/04; full list of members (8 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
17 February 2003Resolutions
  • RES13 ‐ The guarantee 30/01/03
(1 page)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Resolutions
  • RES13 ‐ The guarantee 30/01/03
(1 page)
17 February 2003Auditor's resignation (2 pages)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
30 July 2002Return made up to 30/06/02; full list of members (9 pages)
30 July 2002Return made up to 30/06/02; full list of members (9 pages)
22 April 2002Ad 26/03/02--------- £ si 1754740@1=1754740 £ ic 877370/2632110 (2 pages)
22 April 2002Ad 26/03/02--------- £ si 1754740@1=1754740 £ ic 877370/2632110 (2 pages)
22 April 2002Nc inc already adjusted 26/03/02 (1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Nc inc already adjusted 26/03/02 (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (1 page)
26 January 2002New director appointed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
26 October 2001Full accounts made up to 31 March 2001 (18 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
10 July 2001Return made up to 30/06/01; full list of members (8 pages)
10 April 2001Resolutions
  • RES13 ‐ Re-agreement 29/03/01
(1 page)
10 April 2001Resolutions
  • RES13 ‐ Re-agreement 29/03/01
(1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 4 April 2000 (17 pages)
2 February 2001Full accounts made up to 4 April 2000 (17 pages)
2 February 2001Full accounts made up to 4 April 2000 (17 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (3 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
16 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 February 2000Full accounts made up to 27 March 1999 (16 pages)
2 February 2000Full accounts made up to 27 March 1999 (16 pages)
30 July 1999Return made up to 30/06/99; full list of members (10 pages)
30 July 1999Return made up to 30/06/99; full list of members (10 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
17 May 1999Company name changed rechem international LIMITED\certificate issued on 17/05/99 (2 pages)
17 May 1999Company name changed rechem international LIMITED\certificate issued on 17/05/99 (2 pages)
2 February 1999Full accounts made up to 28 March 1998 (16 pages)
2 February 1999Full accounts made up to 28 March 1998 (16 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 1998Full accounts made up to 29 March 1997 (16 pages)
21 January 1998Full accounts made up to 29 March 1997 (16 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
13 July 1997Return made up to 30/06/97; full list of members (11 pages)
13 July 1997Return made up to 30/06/97; full list of members (11 pages)
16 January 1997Full accounts made up to 30 March 1996 (17 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Full accounts made up to 30 March 1996 (17 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Return made up to 30/06/96; no change of members (9 pages)
26 July 1996Return made up to 30/06/96; no change of members (9 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
26 January 1996Full accounts made up to 1 April 1995 (17 pages)
26 January 1996Full accounts made up to 1 April 1995 (17 pages)
26 January 1996Full accounts made up to 1 April 1995 (17 pages)
20 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
13 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
13 March 1995Declaration of satisfaction of mortgage/charge (12 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
14 December 1994Full accounts made up to 26 March 1994 (18 pages)
24 January 1994Full accounts made up to 27 March 1993 (18 pages)
28 June 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1992Full accounts made up to 28 March 1992 (18 pages)
5 August 1992Return made up to 09/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1991Full accounts made up to 30 March 1991 (19 pages)
18 September 1991Memorandum and Articles of Association (30 pages)
18 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
18 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
18 September 1991Memorandum and Articles of Association (30 pages)