FORCECHEM LIMITED

58 Acacia Road 58 Acacia Road, London, NW8 6AG, England
StatusACTIVE
Company No.04316331
CategoryPrivate Limited Company
Incorporated05 Nov 2001
Age22 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

FORCECHEM LIMITED is an active private limited company with number 04316331. It was incorporated 22 years, 7 months, 13 days ago, on 05 November 2001. The company address is 58 Acacia Road 58 Acacia Road, London, NW8 6AG, England.



People

GADHVI, Sanjay Kantilal

Secretary

ACTIVE

Assigned on 15 Jun 2005

Current time on role 19 years, 3 days

GADHVI, Sanjay

Director

Businessman

ACTIVE

Assigned on 10 Oct 2004

Current time on role 19 years, 8 months, 8 days

SHAH, Kalpana

Director

Company Director

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 2 months, 17 days

WILSON, Glen Charles Harold

Secretary

Consultant

RESIGNED

Assigned on 05 Nov 2001

Resigned on 14 Jun 2005

Time on role 3 years, 7 months, 9 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Nov 2001

Resigned on 05 Nov 2001

Time on role

ANDREWS, David Charles

Director

Company Director

RESIGNED

Assigned on 21 Jul 2004

Resigned on 21 Jan 2005

Time on role 6 months

CHINAI, Lopa

Director

Secretary

RESIGNED

Assigned on 10 Oct 2004

Resigned on 15 Sep 2006

Time on role 1 year, 11 months, 5 days

CHINAI, Miheer

Director

Company Director

RESIGNED

Assigned on 01 Nov 2009

Resigned on 31 Mar 2023

Time on role 13 years, 4 months, 30 days

CHINAI, Miheer Madhukar

Director

Businessman

RESIGNED

Assigned on 21 Jul 2004

Resigned on 21 Jan 2005

Time on role 6 months

DAY, Jane Penelope

Director

Trust Assistant

RESIGNED

Assigned on 05 Nov 2001

Resigned on 19 Jun 2003

Time on role 1 year, 7 months, 14 days

GULMOHAMED, Farid Rashid

Director

Director

RESIGNED

Assigned on 05 Sep 2018

Resigned on 23 May 2019

Time on role 8 months, 18 days

GULMOHAMED, Farid Rashid

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 2006

Resigned on 31 Mar 2011

Time on role 4 years, 6 months, 16 days

HINNEN, Juliana

Director

Accountant

RESIGNED

Assigned on 19 Jun 2003

Resigned on 03 Oct 2005

Time on role 2 years, 3 months, 14 days

WILSON, Glen Charles Harold

Director

Consultant

RESIGNED

Assigned on 05 Nov 2001

Resigned on 03 Oct 2005

Time on role 3 years, 10 months, 28 days

JORDAN NOMINEES (I.O.M.) LIMITED

Corporate-director

RESIGNED

Assigned on 05 Nov 2001

Resigned on 05 Nov 2001

Time on role


Some Companies

HEART AND MIND THERAPY LTD

57 LONDON ROAD,SPALDING,PE12 9ED

Number:08055640
Status:ACTIVE
Category:Private Limited Company

IMPEX CONSULTANTS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10885718
Status:ACTIVE
Category:Private Limited Company

MANNA OUTREACH MINISTRIES INTERNATIONAL LTD

15 BROXHOLM ROAD,LONDON,SE27 0NA

Number:11017979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIMA CARE PVT LIMITED

126 COLLEGE ROAD COLLEGE ROAD,HORSHAM,RH13 9DE

Number:10169705
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RMH (WISPERS) CARE LLP

HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES

Number:OC341730
Status:ACTIVE
Category:Limited Liability Partnership

SJW PROPERTY PORTFOLIO LTD

79 CHURCH LANE,NOTTINGHAM,NG16 2RW

Number:10222199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source