Company NameChemical Eurosecurities Limited
Company StatusDissolved
Company Number01976023
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMark Stephen Garvin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBank Officer
Correspondence Address8 Redburn Street
London
SW3 4BX
Director NameMichael John Mulley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBank Officer
Correspondence Address47 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales
Director NameRobert Eric Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Correspondence AddressRyeford Alexandra Gardens
Abernant
Aberdare
Mid Glamorgan
CF44 0RH
Wales
Secretary NameMr Ronald James Rees
NationalityBritish
StatusCurrent
Appointed05 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLinthorpe
Romilly Park Road
Barry
South Glamorgan
CF62 6RN
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 Accounts20 December 1990 (33 years, 4 months ago)
Accounts CategoryFull
Accounts Year End20 December

Filing History

13 February 1996Dissolved (1 page)
13 November 1995Liquidators statement of receipts and payments (10 pages)
13 November 1995Return of final meeting in a members' voluntary winding up (8 pages)
13 July 1995Liquidators statement of receipts and payments (10 pages)