Company NameExchem Engineering Limited
DirectorsAlain Andre Paul Thibaudeau and Ian Raymond Alers Hankey
Company StatusActive
Company Number01278580
CategoryPrivate Limited Company
Incorporation Date23 September 1976(47 years, 7 months ago)
Previous NamesCarnfield Engineering And Construction Limited and Carnfield Engineering Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlain Andre Paul Thibaudeau
Date of BirthNovember 1935 (Born 88 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleChief Executive
Correspondence Address10 Palace Gate
London
W8
Director NameMr Ian Raymond Alers Hankey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(17 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address59 Limerston Street
London
SW10 0BL
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusCurrent
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 9 months
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP
Director NameMr Malcolm David Ball
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleChartered Engineer
Correspondence Address17 Grosvenor Close
Lichfield
Staffordshire
WS14 9SR
Director NameMr Paul Gerard Francois Bertrand Chatel De Brancion
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleManager
Correspondence Address61 Rue Galilee
75008 Paris
France
Director NameMr Paul Marie Leon Jacques Chatel De Brancion
Date of BirthJuly 1910 (Born 113 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleCompany Chairman
Correspondence AddressChateau De Vardes
Neuf-Marche 76220
Gournay-En-Bray
France
Director NameMr Geoffrey Thomas Martin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleFinance & Admin Manager
Correspondence AddressLaburnum Cottage East Street
Bole
Retford
Nottinghamshire
DN22 9EW
Director NameMr James John William McQueen-Leach
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleRetired
Correspondence AddressThe Orchard
Chesterfield Road
Higham
Derbyshire
DE5 6EF
Director NameMr John Purdy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleEngineer
Correspondence Address176 Alfreton Road
Blackwell
Derbyshire

Location

Registered AddressCommonwealth House
1-19 New Oxford Street
London
WC1A 1NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2020Restoration by order of the court (2 pages)
12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1997Application for striking-off (1 page)
11 August 1997Return made up to 13/07/97; full list of members (7 pages)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
21 August 1996Return made up to 13/07/96; full list of members (7 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
28 July 1995Return made up to 13/07/95; full list of members (18 pages)
29 September 1989Company name changed carnfield engineering LIMITED\certificate issued on 02/10/89 (2 pages)
15 July 1987Company name changed carnfield engineering and constr uction LIMITED\certificate issued on 16/07/87 (2 pages)
23 September 1976Incorporation (13 pages)