INSPEC FINE CHEMICALS LIMITED

Address:
Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF

INSPEC FINE CHEMICALS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01731062. The registration start date is June 10, 1983. The current status is Liquidation.

Company Overview

Company Number 01731062
Company Name INSPEC FINE CHEMICALS LIMITED
Registered Address Tego House
Chippenham Drive Kingston
Milton Keynes
Buckinghamshire
MK10 0AF
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1983-06-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2012-09-30
Accounts Last Update 2010-12-31
Returns Due Date 2012-04-24
Returns Last Update 2011-03-27
Confirmation Statement Due Date 2017-04-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address TEGO HOUSE
CHIPPENHAM DRIVE KINGSTON
Post Town MILTON KEYNES
County BUCKINGHAMSHIRE
Post Code MK10 0AF

Companies with the same location

Entity Name Office Address
PETER SPENCE & SONS,LIMITED Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF
EVONIK HEADWATERS LLP Tego House, Chippenham Drive, Kingston, Milton Keynes, Buckinghamshire, MK10 0AF
LAPORTE MATERIALS (BARROW) LIMITED Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF

Companies with the same post town

Entity Name Office Address
A12 MEDICAL SERVICES LIMITED 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England
AMEYA SAHANA PROPERTIES LTD 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom
AVENSIS CHEMICALS LTD 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England
CONFIGURE US LTD 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom
EMINENCE DESIGN LTD 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England
KEYAZ LTD 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England
LMAGNUS LTD 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom
MININAT LIMITED 3 Bodiam Close, Milton Keynes, MK5 6HS, England
MOVEHUB LIMITED 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England
RABIHA & FATIHA LTD 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STAPLETON, Geneva Angela Secretary (Active) Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF /
1 June 2001
/
HARVEY, Bernard George Director (Active) Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF July 1957 /
17 October 2008
British /
United Kingdom
Joint Managing Director
KITTLER, Matthias Director (Active) Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF November 1971 /
19 December 2011
German /
Germany
Legal Counsel
MACLEOD, Nigel Director (Active) Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF June 1961 /
22 May 2007
British /
United Kingdom
Chief Financial Officer
STOKES, Martin Howard Secretary (Resigned) 1 Hazel Grove, Winchester, Hampshire, SO22 4PQ /
19 September 1996
/
TONER, Daniel Francis Secretary (Resigned) 2 Southwood Mansions, Southwood Lane, London, N6 5SZ /
26 March 1999
/
WATSON, Deirdre Mary Alison Secretary (Resigned) 10 Elgar Avenue, Ealing, London, W5 3JU /
/
WHALLEY, Amanda Secretary (Resigned) 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD /
30 March 2001
/
ANDREWS, Donald Charles Mackenzie Director (Resigned) The White House, 45 Kimbolton Road, Bedford, MK40 2PG August 1960 /
16 July 2007
British /
United Kingdom
Uk Regional President
ANDREWS, Donald Charles Mackenzie Director (Resigned) The White House, 45 Kimbolton Road, Bedford, MK40 2PG August 1960 /
30 August 2001
British /
United Kingdom
Uk Regional President
ARQUE, Michel Charles Henri Director (Resigned) Flat 2 40 Cadogan Square, London, SW1X 0JL March 1942 /
French /
Chemical Company Executive
BOJE, Graham Director (Resigned) The Cottage 6 Leicester Road, Hale, Altrincham, Cheshire, WA15 9PR August 1949 /
18 January 1994
South African /
Oil Company Executive
BURCH, Graham Miles, Dr Director (Resigned) Cedars 4 Broad Walk, Wilmslow, Cheshire, SK9 5PJ April 1936 /
British /
Chemical Company Executive
CLARK, Robert Stevenson Director (Resigned) Sealand View House, Hermitage Road, Saughall, Chester, CH1 April 1943 /
American /
Chemical Company Executive
COOPER, Patrick Gordon Director (Resigned) Brook Farm, Brookhampton Holdgate, Much Wenlock, TF13 6LN May 1943 /
British /
Chemical Company Executive
CORSI, Gary Stephen Director (Resigned) Littlebourn, Shirley Holms Road, Lymington, Hampshire, SO41 8NH October 1957 /
19 September 1996
British /
United Kingdom
Finance Director
DAY, Michael Clifford Director (Resigned) Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF March 1952 /
28 November 1996
British /
England
General Manager
DOW, Gordon Melvyn Director (Resigned) 5 Cedar Gardens, Woking, Surrey, GU21 1JB February 1945 /
21 November 1994
British /
Chemical Company Executive
FOOTITT, Graham Lawrence Director (Resigned) Si Rusa Hopgarden Lane, Sevenoaks, Kent, TN13 1PU January 1942 /
20 June 1994
British /
United Kingdom
Oil Company Executive
FRANKLAND, Eric Paul Director (Resigned) 13 Carleton View, Pontefract, West Yorkshire, WF8 2SD December 1964 /
1 March 1995
British /
Process Technician
HAMILTON, John Lambert Director (Resigned) The Poplars, 1 Eythrope Road, Stone, Buckinghamshire, HP17 8PH July 1951 /
3 May 2002
Uk /
England
Chartered Secretary
HOBSON, Trevor, Dr Director (Resigned) Tall Trees 12 Dunns Lane, Ashton, Chester, Cheshire, England, CH3 8BU November 1950 /
15 July 1996
British /
Chemical Company Executive
LAND, Ronald Director (Resigned) 21 King Street, Chester, CH1 2AH January 1934 /
British /
Chemical Company Executivecutive
LIPMAN, Jonathan Philip Reuben Director (Resigned) 19 Bradgate Road, Bedford, Bedfordshire, MK40 3DE May 1968 /
24 February 2005
British /
Senior Counsel & Company Secre
PARKES, Richard Keith Director (Resigned) Sibbersfield House Sibbersfield Lane, Churton, Chester, Cheshire, CH3 6LQ June 1947 /
29 April 1993
British /
England
Oil Company Executive
RANKIN, Clive Taunton, Dr Director (Resigned) 13 Greville House, Kinnerton Street, London, SW1X 8EY September 1946 /
11 May 2001
British /
England
General Manager Chem Ind
RATCLIFFE, James Arthur Director (Resigned) Greatfield, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE October 1952 /
19 September 1996
British /
England
Managing Director
RODGER, Peter Robert Charles Director (Resigned) 16 Links Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9LY June 1951 /
30 August 2001
British /
United Kingdom
Group Tax & Treasury Manager
ROWLAND, Keith Director (Resigned) South View, Cobbs Lane, Hough, Cheshire, CW2 5JL February 1944 /
British /
Chemical Company Executive
SAVAGE, Andrew John Director (Resigned) 2 Griggs Orchard, Church Road, Sherington, Buckinghamshire, MK16 9PL June 1947 /
30 August 2001
British /
United Kingdom
Accountant
SMITH, Denis Jim Director (Resigned) 5 Chessingham Gardens, York, YO2 1XE April 1947 /
British /
Director
TAYLOR, Malcolm Archibald Director (Resigned) 8 Barbourne Close, Solihull, West Midlands, B91 3TL August 1951 /
British /
Chemical Company Executive
TAYLOR, Robert, Dr Director (Resigned) 33 Red Crest Gardens, Camberley, Surrey, GU15 2DU May 1946 /
6 October 1992
British /
Executive
YATES, Frank Sylvester, Dr Director (Resigned) Chetwynd House, The Old Stables, Ingestre, Stafford, ST18 0RE December 1945 /
British /
England
Research & Development Dir

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK10 0AF
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on INSPEC FINE CHEMICALS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches