Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CHROMALYTIC LIMITED

Company

CHROMALYTIC

Telephone: +44 (0)1329 722 410
A⁺ rating

ABOUT CHROMALYTIC LIMITED

Agilent Authorised Support Providers for 15 years

Service guarantee; if we are unable to repair your instrument, you won’t be charged

KEY FINANCE

Year
2017
Assets
£293.64k ▼ £-25.69k (-8.04 %)
Cash
£235.07k ▲ £33.57k (16.66 %)
Liabilities
£213.27k ▲ £13.16k (6.58 %)
Net Worth
£80.37k ▼ £-38.85k (-32.59 %)

REGISTRATION INFO

Company name
CHROMALYTIC LIMITED
Company number
04186273
VAT
GB791081230
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
chromalytic.com
Phones
+44 (0)1329 722 410
+44 (0)1329 722 411
+44 (0)1329 722 412
01329 722 410
01329 722 411
01329 722 412
Registered Address
THE MALTINGS,
ROSEMARY LANE,
HALSTEAD,
ESSEX,
CO9 1HZ

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 May 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights This document is being processed and will be available in 5 days.
04 May 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights
04 May 2017
Resolutions RES11 ‐ Resolution of removal of pre-emption rights

See Also


Last update 2018

CHROMALYTIC LIMITED DIRECTORS

Mark Andrew Jones

  Acting
Appointed
14 October 2009
Role
Secretary
Address
64 Horndean Road, Emsworth, Hampshire, England, PO10 7PU
Name
JONES, Mark Andrew

Mark Andrew Jones

  Acting
Appointed
01 April 2007
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
64 Horndean Road, Emsworth, Hampshire, England, PO10 7PU
Country Of Residence
England
Name
JONES, Mark Andrew

Daniel John Dwyer

  Resigned
Appointed
23 March 2001
Resigned
23 March 2001
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Mark Andrew Jones

  Resigned
Appointed
01 May 2006
Resigned
02 January 2007
Role
Secretary
Address
9 Brockway Close, Guildford, Surrey, GU1 2LW
Name
JONES, Mark Andrew

Louise Mcwilliams

  Resigned
Appointed
23 March 2001
Resigned
01 May 2006
Role
Secretary
Address
9 Brockway Close, Merrow Woods, Guildford, Surrey, GU1 2LW
Name
MCWILLIAMS, Louise

Jon Charles Mundy

  Resigned
Appointed
02 January 2007
Resigned
14 October 2009
Role
Secretary
Address
Mill Cottage, 22 Boxmill Lane, Halstead, Essex, CO9 2DR
Name
MUNDY, Jon Charles

Ian Beckett

  Resigned
Appointed
12 March 2002
Resigned
29 December 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
21 Tattershall Road, Maidstone, Kent, ME15 6GA
Country Of Residence
England
Name
BECKETT, Ian

Daniel James Dwyer

  Resigned
Appointed
23 March 2001
Resigned
23 March 2001
Role
Nominee Director
Age
50
Nationality
British
Address
Fieldstock, Vicarage Road, Bexley, Kent, DA5 2AW
Name
DWYER, Daniel James

Terry Richard Holmes

  Resigned
Appointed
12 March 2002
Resigned
29 December 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
24 Beacon Oak Road, Tenterden, Kent, TN30 6RY
Name
HOLMES, Terry Richard

Mark Andrew Jones

  Resigned PSC
Appointed
12 March 2002
Resigned
02 January 2007
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
9 Brockway Close, Guildford, Surrey, GU1 2LW
Country Of Residence
Uk
Name
JONES, Mark Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Steven Jones

  Resigned
Appointed
12 March 2002
Resigned
09 December 2011
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
228a, Cobham Road, Fetcham, Leatherhead, Surrey, KT22 9JQ
Name
JONES, Paul Steven

Louise Mcwilliams

  Resigned
Appointed
24 January 2012
Resigned
25 April 2013
Occupation
Accountant
Role
Director
Age
54
Nationality
British
Address
The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Of Residence
United Kingdom
Name
MCWILLIAMS, Louise

Jonathan Charles Mundy

  Resigned
Appointed
12 March 2002
Resigned
09 December 2011
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
228a, Cobham Road, Fetcham, Leatherhead, Surrey, KT22 9JQ
Name
MUNDY, Jonathan Charles

Jill Vanessa Webb

  Resigned
Appointed
23 March 2001
Resigned
12 March 2002
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
2 Steep Close, Portchester, Fareham, Hampshire, PO16 8DT
Name
WEBB, Jill Vanessa

REVIEWS


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