Check the

REMCHEM LIMITED

Company
REMCHEM LIMITED (02962458)

REMCHEM

Phone: 01536 205 562
E rating

ABOUT REMCHEM LIMITED

Remchem Ltd

We have been recommended more than any other cleaning company. Call us for more info.

Graffiti removal, graffiti removers, graffiti removal products, Anti Graf graffiti remover - suitable for windows, tiles, gloss painted surfaces. Orion multi purpose graffiti remover - suitable for brick, stone and concrete. Graffiti removal brickwork, stone, concrete, subways, bridges. 24-hour emergency call out. Throughout UK. Free quotations on request. UK Based Company. High Rise Flats, Council Buildings, Schools. Chemical manufacturers and suppliers.

Design and application of hand painted murals to budget, joint projects with schools, clubs and community groups. Subway murals - protective anti graffiti coating systems to murals, libraries, schools. Throughout UK. Free quotations on request. UK based company.

KEY FINANCES

Year
2015
Assets
£32.93k ▼ £-13.34k (-28.83 %)
Cash
£4.34k ▼ £-9.78k (-69.27 %)
Liabilities
£194.29k ▲ £29.13k (17.64 %)
Net Worth
£-161.36k ▲ £-42.47k (35.72 %)

REGISTRATION INFO

Company name
REMCHEM LIMITED
Company number
02962458
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Aug 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
remchem.co.uk
Phones
01536 205 562
01536 401 608
Registered Address
1 STERLING COURT,
LODDINGTON,
NORTHAMPTONSHIRE,
NN14 1RZ

ECONOMIC ACTIVITIES

81299
Other cleaning services

LAST EVENTS

19 Jan 2017
Total exemption small company accounts made up to 30 November 2015
05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
24 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100

CHARGES

14 December 1998
Status
Outstanding
Delivered
24 December 1998
Persons entitled
Lloyds Bank PLC
Description
The property known as unit k harlow house shelton road…

25 August 1995
Status
Satisfied on 15 December 1998
Delivered
21 June 1996
Persons entitled
Lloyds Bank PLC
Description
Unit k harlow house shelton road willowbrook industrial…

5 June 1995
Status
Outstanding
Delivered
9 June 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

REMCHEM LIMITED DIRECTORS

John Joseph Gallacher

  Acting
Appointed
08 January 1996
Role
Secretary
Nationality
British
Address
46 Browning Walk, Corby, Northamptonshire, NN17 2NF
Name
GALLACHER, John Joseph

John Joseph Gallacher

  Acting PSC
Appointed
07 September 1994
Occupation
Salesman
Role
Director
Age
63
Nationality
British
Address
46 Browning Walk, Corby, Northamptonshire, NN17 2NF
Country Of Residence
England
Name
GALLACHER, John Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Bernard Gallacher

  Resigned
Appointed
07 September 1994
Resigned
08 January 1996
Role
Secretary
Address
82 Hillaries Road, Gravelly Road, Birmingham, B23 7QT
Name
GALLACHER, Bernard

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
25 August 1994
Resigned
11 January 1995
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Edwin Gerrard Antony Mullen

  Resigned
Appointed
25 May 1995
Resigned
15 April 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
44 Glyndebourne Gardens, Corby, Northamptonshire, NN18 0PZ
Name
MULLEN, Edwin Gerrard Antony

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
25 August 1994
Resigned
11 January 1995
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.