CHEMICAL INNOVATIONS LIMITED - PRESTON


Company Profile Company Filings

Overview

CHEMICAL INNOVATIONS LIMITED is a Private Limited Company from PRESTON UNITED KINGDOM and has the status: Dissolved - no longer trading.
CHEMICAL INNOVATIONS LIMITED was incorporated 64 years ago on 23/09/1959 and has the registered number: 00637686. The accounts status is DORMANT.

CHEMICAL INNOVATIONS LIMITED - PRESTON

This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 30/09/2020

Registered Office

217 WALTON SUMMIT ROAD
PRESTON
LANCASHIRE
PR5 8AQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2021 16/08/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CITCO MANAGEMENT UK LTD Corporate Secretary 2019-06-28 CURRENT
MS HEIDI ANN WEILER Nov 1966 American Director 2017-10-20 CURRENT
DR GERT GUNTER WERNER HECKMANN Jul 1962 German Director 2015-04-02 CURRENT
IAIN SMART Mar 1944 British Director 1992-09-02 UNTIL 1999-11-30 RESIGNED
PETER BLAIR ASTLES Jul 1946 British Secretary RESIGNED
MR NIGEL BRUCE HAY Mar 1963 British Director 2009-04-01 UNTIL 2015-04-02 RESIGNED
JOHN LANCASTER OLIVER Oct 1959 United Kingdom Director 2006-11-10 UNTIL 2009-07-13 RESIGNED
MR CALVIN JAMES JOHN O'CONNOR Aug 1952 British Director 2004-12-08 UNTIL 2005-07-15 RESIGNED
BARRIE SIMMONDS Apr 1952 British Director 1998-09-01 UNTIL 1999-11-30 RESIGNED
MR JOSEPH HENRY MENENDEZ Aug 1950 American Director 2008-01-14 UNTIL 2009-07-21 RESIGNED
MR JOHN DAVID MELTHAM Mar 1960 British Director 2011-04-12 UNTIL 2015-04-02 RESIGNED
MR GRAHAM LLOYD MAUNDRELL Jun 1951 British Director 2007-05-04 UNTIL 2015-04-02 RESIGNED
ROBERT STEPHEN MARTIN Dec 1957 British Director 2010-04-16 UNTIL 2017-07-31 RESIGNED
BERND PAUL JOSEF HELFRICH Mar 1963 German Director 2015-04-02 UNTIL 2019-04-30 RESIGNED
MR MATTHEW KERR MILLER Aug 1956 British Director 2004-12-08 UNTIL 2005-07-15 RESIGNED
PAUL MARTIN WRIGHT Nov 1961 British Director 2010-04-16 UNTIL 2014-04-17 RESIGNED
MARK ROBERT STIRZAKER British Secretary 2004-12-08 UNTIL 2005-12-01 RESIGNED
IAIN SMART Mar 1944 British Secretary 1992-09-02 UNTIL 2004-12-08 RESIGNED
MRS BIRGITT MICHAELA NORD Secretary 2017-01-01 UNTIL 2019-03-29 RESIGNED
VITA INDUSTRIAL (UK) LIMITED Corporate Secretary 2005-12-01 UNTIL 2015-04-02 RESIGNED
MR STEPHEN RONALD WILLIAM FRANCIS Mar 1961 British Director 2005-07-18 UNTIL 2007-07-02 RESIGNED
ARTHUR BURR ASH Jul 1913 Usa Director RESIGNED
PETER BLAIR ASTLES Jul 1946 British Director 2010-04-16 UNTIL 2011-07-08 RESIGNED
PETER BLAIR ASTLES Jul 1946 British Director RESIGNED
MR AISSA BENAROUS Jan 1956 British Director 2011-07-08 UNTIL 2016-06-20 RESIGNED
AISSA BENAROUS Jan 1956 British Director 1998-09-01 UNTIL 1999-11-30 RESIGNED
MR NICHOLAS JAMES BURLEY Jan 1968 British Director 2007-07-06 UNTIL 2011-03-25 RESIGNED
SAMUEL HENDERSON CAPPS Mar 1932 Usa Director RESIGNED
MR STEPHEN JOHN COX Aug 1959 British Director 2010-04-26 UNTIL 2015-04-02 RESIGNED
MR CHARLES RICHARD SPALTON Jan 1939 British Director 2015-04-02 UNTIL 2018-04-30 RESIGNED
EDWARD NICHOLAS GOMBERG Nov 1918 Usa Director RESIGNED
JEFFREY GREGORY GOMBERG Apr 1956 American Director 1992-09-02 UNTIL 2004-09-07 RESIGNED
HOWARD ELLIOTT HARRIS Aug 1943 British Director 2005-07-15 UNTIL 2006-11-01 RESIGNED
HELEN ELIZABETH GOMBERG Jul 1920 American Director 1994-11-04 UNTIL 2004-12-08 RESIGNED
MR NIGEL BRUCE HAY Mar 1963 British Director 2007-08-29 UNTIL 2008-10-21 RESIGNED
DR KEITH WORTHINGTON Apr 1943 British Director RESIGNED
ERIC MONROE WEXLER Sep 1961 American Director 1992-09-02 UNTIL 1997-08-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kommerling Uk Ltd 2016-04-06 Uxbridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALIGEN FOAM LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
VITA (GROUP) UNLIMITED MANCHESTER Active FULL 70100 - Activities of head offices
BALL & YOUNG LIMITED MANCHESTER Active FULL 20160 - Manufacture of plastics in primary forms
A. SCHULMAN THERMOPLASTIC COMPOUNDS LIMITED WARRINGTON ENGLAND Active FULL 20160 - Manufacture of plastics in primary forms
DOEFLEX LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
DATAC ADHESIVES LIMITED DUKINFIELD Active FULL 20590 - Manufacture of other chemical products n.e.c.
H.B. FULLER ADHESIVES UK LTD CHESHIRE Dissolved... FULL 82990 - Other business support service activities n.e.c.
ALLIANCE MEDICAL LIMITED WARWICK UNITED KINGDOM Active FULL 86101 - Hospital activities
H.B.F. LIMITED DUKINFIELD Dissolved... FULL 99999 - Dormant Company
HB FULLER UK OPERATIONS LIMITED CHESHIRE Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
KOMMERLING UK LIMITED PRESTON UNITED KINGDOM Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
ALLIANCE MEDICAL HOLDINGS LIMITED WARWICK UNITED KINGDOM Active FULL 70100 - Activities of head offices
H.B. FULLER U.K. MANUFACTURING LIMITED DUKINFIELD Active FULL 20520 - Manufacture of glues
H.B. FULLER GROUP LIMITED DUKINFIELD Dissolved... FULL 70100 - Activities of head offices
BRITISH RUBBER AND POLYURETHANE PRODUCTS ASSOCIATION LIMITED WHITE COLNE UNITED KINGDOM Dissolved... MICRO ENTITY 94110 - Activities of business and employers membership organizations
ALLIANCE MEDICAL ACQUISITIONCO LIMITED WARWICK UNITED KINGDOM Active FULL 70100 - Activities of head offices
PATHWAY HOLDINGS LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
ALLIANCE MEDICAL GROUP LIMITED FAREHAM UNITED KINGDOM Active FULL 86900 - Other human health activities
FORA MD (UK) LIMITED LEEDS Dissolved... FULL 33140 - Repair of electrical equipment

Free Reports Available

Report Date Filed Date of Report Assets
CHEMICAL_INNOVATIONS_LIMI - Accounts 2021-05-29 30-09-2020 £100 Cash
CHEMICAL_INNOVATIONS_LIMI - Accounts 2020-06-30 30-09-2019 £100 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALTON SUMMIT TRUCK CENTRE LIMITED BRIDGE, PRESTON UNITED KINGDOM Active FULL 45190 - Sale of other motor vehicles
FORCESTATE LIMITED PRESTON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
KOMMERLING UK LIMITED PRESTON UNITED KINGDOM Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
SAPPHIRE UTILITY SOLUTIONS LIMITED PRESTON Active FULL 37000 - Sewerage
SAPPHIRE CONSTRUCTION SOLUTIONS LTD PRESTON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WALTON SUMMIT HOLDINGS LIMITED PRESTON Active GROUP 64209 - Activities of other holding companies n.e.c.
SAPPHIRE SOLUTIONS GROUP LIMITED PRESTON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SAPPHIRE TRAFFIC MANAGEMENT LIMITED PRESTON ENGLAND Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
H.B. FULLER UK SALES LTD. LANCASHIRE UNITED KINGDOM Active FULL 46750 - Wholesale of chemical products