CHEMICAL INDUSTRIES ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

CHEMICAL INDUSTRIES ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
CHEMICAL INDUSTRIES ASSOCIATION LIMITED was incorporated 58 years ago on 05/10/1965 and has the registered number: 00860702. The accounts status is SMALL and accounts are next due on 31/03/2025.

CHEMICAL INDUSTRIES ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

KINGS BUILDINGS
LONDON
SW1P 3JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON DAVID MARSH Secretary 2013-11-21 CURRENT
DOCTOR WILLIAM BARTON Jul 1951 British Director 2016-03-03 CURRENT
DR MARTIN JOHN ASHCROFT May 1969 British Director 2019-08-12 CURRENT
MR. JOHN EDWARD CASE Feb 1976 British Director 2022-01-01 CURRENT
MR THOMAS PATRICK CROTTY Apr 1956 Irish Director 2015-03-12 CURRENT
STEPHEN ELLIOTT Jun 1963 British Director 2013-11-21 CURRENT
MR MARK LAWRENCE WILLIAMS Dec 1967 British Director 2018-06-14 CURRENT
IAN CLARK Dec 1950 British Director 2001-11-15 UNTIL 2005-07-07 RESIGNED
ALAN DAVID MOODIE BILSLAND Oct 1945 British Director 1992-11-19 UNTIL 1993-11-18 RESIGNED
MR BRIAN LEONARD BUDD Jul 1926 British Director RESIGNED
ALAN DAVID MOODIE BILSLAND Oct 1945 British Director 1996-11-21 UNTIL 1998-11-19 RESIGNED
JONATHAN DAVID CHAPMAN Apr 1955 British Director 1997-11-20 UNTIL 2002-11-21 RESIGNED
RICHARD JOHN CHATTERTON Feb 1945 British Director 1997-11-20 UNTIL 2001-11-15 RESIGNED
IAN CLIVE CHERRY Feb 1944 British Director 1995-11-16 UNTIL 1997-11-20 RESIGNED
DR JOHN RICHARD BUSH May 1959 British Director 2002-11-21 UNTIL 2016-01-15 RESIGNED
MR MICHAEL EDWARD BROGDEN Mar 1938 British Director 1995-11-16 UNTIL 1997-03-05 RESIGNED
DR MALCOLM JOHN BRAITHWAITE Oct 1947 British Director 1998-11-19 UNTIL 2005-11-17 RESIGNED
DOCTOR NORMAN DAVID BOYLAND May 1942 British Director 1992-11-19 UNTIL 1994-11-17 RESIGNED
ALAN MURRAY BOWDEN Dec 1942 British Director 1994-11-17 UNTIL 1996-11-21 RESIGNED
MR PAUL BOOTH Oct 1950 British Director 2007-07-05 UNTIL 2013-11-21 RESIGNED
MR PAUL BOOTH Oct 1950 British Director 2015-03-12 UNTIL 2016-01-19 RESIGNED
NEVISON GEORGE BOAST Jan 1934 British Director RESIGNED
DR GRAHAM JOSEPH BLAKER Aug 1946 British Director RESIGNED
DEREK GODFREY BLAKE Mar 1947 British Director 1992-11-19 UNTIL 1994-11-17 RESIGNED
PETER ALFRED BROWN Oct 1944 British Director 1997-11-20 UNTIL 2000-11-16 RESIGNED
MS LEONIE MARTIN Secretary 2010-03-17 UNTIL 2011-11-30 RESIGNED
MR STEPHEN DENIS JOHN ELLIOTT Secretary 2011-11-30 UNTIL 2013-11-21 RESIGNED
MR CHRISTOPHER ROBERT BROOKS Mar 1945 British Secretary RESIGNED
MR STUART ARNOTT Mar 1966 British Director 2012-09-20 UNTIL 2013-11-21 RESIGNED
COLVIN FREDERICK BEDFORD Oct 1933 British Director RESIGNED
DR JOHN BEACHAM Dec 1940 British Director 1998-07-09 UNTIL 1999-05-13 RESIGNED
DR TONY WILLIAM BASTOCK Nov 1948 British Director 1998-11-19 UNTIL 2020-01-29 RESIGNED
DR WILLIAM BARTON Jul 1951 British Director 2002-05-07 UNTIL 2004-11-18 RESIGNED
DOCTOR WILLIAM BARTON Jul 1951 British Director 2006-11-16 UNTIL 2013-11-21 RESIGNED
ALLAN GEORGE BARTON Mar 1953 British Director 1998-11-19 UNTIL 2002-11-21 RESIGNED
MR ARNO LEO BALTZER Mar 1932 German Director RESIGNED
MS DEBBIE BAKER Jun 1970 British Director 2022-01-01 UNTIL 2022-08-19 RESIGNED
MR MICHAEL JOHN BAILEY Nov 1942 British Director 1998-07-09 UNTIL 2001-05-09 RESIGNED
MR HAYDN BRIAN AUSTIN Feb 1959 British Director 2012-11-15 UNTIL 2013-11-21 RESIGNED
THOMAS HEIM CLARK May 1939 American Director 1996-11-21 UNTIL 1997-11-20 RESIGNED
MICHAEL CHARLES WILLIAM ANDREWS Jun 1936 British Director RESIGNED
CHRISTOPHER HOWARD ANDREWS Feb 1941 British Director 1994-11-17 UNTIL 2000-11-16 RESIGNED
LENNART THORSTEN ABERG Mar 1942 Swedish Director 1993-11-18 UNTIL 2001-11-15 RESIGNED
MR MARTIN JOHN ASHCROFT May 1969 British Director 2010-11-18 UNTIL 2013-11-21 RESIGNED
MR RICHARD PRIESTLEY BENNETT May 1944 British Director 1993-11-18 UNTIL 1994-11-17 RESIGNED
STEVE CLEMENTS Jun 1961 British Director 2007-11-15 UNTIL 2009-11-19 RESIGNED
DR ALAN MENZIES BELL Sep 1947 Scottish Director 1999-02-23 UNTIL 2001-11-15 RESIGNED
MICHAEL EDWIN CLYDESDALE Jun 1946 British Director RESIGNED
DOCTOR GRAHAM BRYCE CLELAND Jan 1947 British Director 2002-11-21 UNTIL 2004-11-18 RESIGNED
MR ALLAN DOUGLAS CLEMENTS Jun 1952 British Director 2000-11-16 UNTIL 2003-03-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBINSON BROTHERS LIMITED Active FULL 20140 - Manufacture of other organic basic chemicals
BAYER CROPSCIENCE LIMITED CAMBRIDGE Active FULL 46750 - Wholesale of chemical products
LENHAM MACHINERY LIMITED CHESHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 28410 - Manufacture of metal forming machinery
CCP REALISATIONS (2019) LIMITED MANCHESTER UNITED KINGDOM Dissolved... SMALL 68100 - Buying and selling of own real estate
CCK REALISATIONS (2019) LIMITED MANCHESTER UNITED KINGDOM Dissolved... FULL 20140 - Manufacture of other organic basic chemicals
NIMTECH BOLTON Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
CATALYST SCIENCE DISCOVERY CENTRE AND MUSEUM TRUST LIMITED WIDNES Active TOTAL EXEMPTION FULL 91020 - Museums activities
CCL REALISATIONS (2019) LIMITED MANCHESTER ENGLAND Dissolved... GROUP 20140 - Manufacture of other organic basic chemicals
LGC (HOLDINGS) LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
JOHN BEACHAM LIMITED CHESHIRE Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CHEMICALS NORTHWEST LIMITED WARRINGTON Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
STFC INNOVATIONS LIMITED DIDCOT Active SMALL 82990 - Other business support service activities n.e.c.
LGC GROUP HOLDINGS LIMITED TEDDINGTON Active FILING EXEMPTION SUBS 70100 - Activities of head offices
ULIVE ENTERPRISES LIMITED LIVERPOOL Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
ULIVE LIMITED LIVERPOOL ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
YELLOW ROSE ASSOCIATES LIMITED SANDBACH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
POROUS LIQUID TECHNOLOGIES LTD BELFAST NORTHERN IRELAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COGENT SSC LIMITED GLASGOW Active FULL 84110 - General public administration activities
OPITO LIMITED ABERDEEN Active SMALL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIABATA LIMITED LONDON Active MICRO ENTITY 94120 - Activities of professional membership organizations
REACH READY LIMITED LONDON Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
INHOUSE COMMUNICATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management