Company NameChemical (UK) Holdings Limited
DirectorsMark Stephen Garvin and William Dermot Drysdale
Company StatusDissolved
Company Number01465731
CategoryPrivate Limited Company
Incorporation Date7 December 1979(44 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr James Christopher George Lamb
NationalityBritish
StatusCurrent
Appointed02 February 1992(12 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address51 Berriedale Avenue
Hove
East Sussex
BN3 4JG
Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 1992(12 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleBanker
Correspondence Address8 Redburn Street
London
SW3 4BX
Director NameWilliam Dermot Drysdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(13 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleBanker
Correspondence AddressWeavers Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8AY
Secretary NameMr Antony Hugh Jones
NationalityBritish
StatusCurrent
Appointed23 February 1993(13 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressWhite Cottage
Tudor Village
Storrington
West Sussex
RH20 3HF
Director NameMr Herbert Francis Aspbury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1992(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 1993)
RoleBanker
Correspondence Address40 Ovington Square
London
SW3 1LR
Director NameWilliam Ernest Lawes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOaklands
The Fairway Worplesdon
Guildford
Surrey
GU3 3QE
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFurzefield West End Lane
Haslemere
Surrey
GU27 2EN
Director NameMr John Daniel Zutter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1992(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 July 1992)
RoleBanker
Correspondence Address10 Park Square West
London
NW1 4LJ
Director NameMichael John Mulley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 1997)
RoleBanker
Correspondence Address47 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 December 1997Dissolved (1 page)
5 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
15 April 1997Form 4.68 - b/d 29/3/97 us$ acc. (5 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
2 February 1997Director resigned (1 page)
18 October 1996Liquidators statement of receipts and payments (10 pages)
29 April 1996Liquidators statement of receipts and payments (10 pages)
21 November 19954.68 p/e 29/9/95 us$ a/c (10 pages)
1 November 1995Liquidators statement of receipts and payments (10 pages)
1 May 1995Liquidators statement of receipts and payments (20 pages)