CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PROCHEM SERVICES LIMITED
Company
PROCHEM SERVICES
Phone:
+44 (0)1260 299 770
A
rating
KEY FINANCES
Year
2017
Assets
£1592.31k
▲ £117.15k (7.94 %)
Cash
£2.88k
▼ £-16.76k (-85.33 %)
Liabilities
£475.56k
▲ £75.34k (18.82 %)
Net Worth
£1116.76k
▲ £41.81k (3.89 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Trafford
Company name
PROCHEM SERVICES LIMITED
Company number
01793353
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1984
Age - 42 years
Home Country
United Kingdom
CONTACTS
Website
www.prochem-services.com
Phones
+44 (0)1260 299 770
01260 299 770
Registered Address
16 KINGSWAY,
2ND FLOOR SUITE,
ALTRINCHAM,
CHESHIRE,
WA14 1PJ
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
17 Jan 2017
Confirmation statement made on 8 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Resolutions RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name
CHARGES
20 November 2008
Status
Outstanding
Delivered
22 November 2008
Persons entitled
Positive Cashflow Finance Limited
Description
Fixed and floating charge over the undertaking and all…
13 November 2008
Status
Outstanding
Delivered
19 November 2008
Persons entitled
The Co-Operative Bank PLC
Description
Fixed and floating charge over the undertaking and all…
13 November 2008
Status
Outstanding
Delivered
15 November 2008
Persons entitled
Infinity Asset Management Fund LP
Description
Fixed and floating charge over the undertaking and all…
6 February 1998
Status
Satisfied on 22 August 2008
Delivered
19 February 1998
Persons entitled
National Westminster Bank PLC
Description
The flint mill forming part of higher washford mill mill…
6 February 1998
Status
Satisfied on 22 August 2008
Delivered
19 February 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
6 February 1998
Status
Satisfied on 22 August 2008
Delivered
19 February 1998
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as land formerly called the…
6 February 1998
Status
Satisfied on 22 August 2008
Delivered
19 February 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a washford mill mill street congleton…
See Also
PROCESSFIX LTD
PROCHEM EUROPE LIMITED
PROCHROM LIMITED
PROCLEAN (OXFORD) LIMITED
PROCLEAN ACCESS LIMITED
PRO-CLEAN SERVICES LIMITED
Last update 2018
PROCHEM SERVICES LIMITED DIRECTORS
Thomas Anthony Fleming
Acting
Appointed
13 November 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
10 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ
Name
FLEMING, Thomas Anthony
Mark Andrew Chapman
Acting
Appointed
01 April 2013
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
Washford Mill, Mill Street, Buglawton, Congleton, Cheshire, England, CW12 2AD
Country Of Residence
England
Name
CHAPMAN, Mark Andrew
Thomas Anthony Fleming
Acting
Appointed
13 November 2008
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
10 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ
Country Of Residence
England
Name
FLEMING, Thomas Anthony
Susan Fisher
Resigned
Appointed
24 December 1998
Resigned
13 November 2008
Role
Secretary
Address
81 Hassall Road, Alsager, Stoke On Trent, ST7 2HP
Name
FISHER, Susan
David Anthony Hallen
Resigned
Appointed
27 February 1998
Resigned
24 December 1998
Role
Secretary
Address
19 Basford Bridge Lane, Cheddleton, Leek, Staffordshire, ST13 7EQ
Name
HALLEN, David Anthony
Cynthia Mary Mellor Lawrence
Resigned
Resigned
27 February 1998
Role
Secretary
Address
Rouster Farm Swythamley, Rushton Spencer, Macclesfield, Cheshire, SK11 0SL
Name
LAWRENCE, Cynthia Mary Mellor
Cynthia Mary Mellor Lawrence
Resigned
Resigned
15 December 1995
Occupation
Account Manager
Role
Director
Age
77
Nationality
British
Address
Rouster Farm Swythamley, Rushton Spencer, Macclesfield, Cheshire, SK11 0SL
Name
LAWRENCE, Cynthia Mary Mellor
Roger Vernon Lawrence
Resigned
Resigned
13 November 2012
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
Rouster Farm Swythamley, Rushton Spencer, Macclesfield, Cheshire, SK11 0SL
Country Of Residence
United Kingdom
Name
LAWRENCE, Roger Vernon
David Richard Smith
Resigned
Appointed
13 November 2008
Resigned
24 October 2014
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
22 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DD
Country Of Residence
England
Name
SMITH, David Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.