CH&B (HOLDINGS) LIMITED
ABERDEEN MM&S (5650) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FE

Company number SC394384
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address CROWN HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK, WESTHILL, ABERDEEN, AB32 6FE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr James Michael Pickford as a director on 8 February 2017; Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017. The most likely internet sites of CH&B (HOLDINGS) LIMITED are www.chbholdings.co.uk, and www.ch-b-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ch B Holdings Limited is a Private Limited Company. The company registration number is SC394384. Ch B Holdings Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Ch B Holdings Limited is Crown House Prospect Road Arnhall Business Park Westhill Aberdeen Ab32 6fe. . MARSH SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. GODWIN, Caroline Wendy is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary MARSH, Wendy Patricia has been resigned. Secretary YULE, Graeme Anderson has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BARNES, Paul Edward has been resigned. Director BURNESS, Harry Neilson has been resigned. Director HENRY, Iain David has been resigned. Director THOMSON, Steven David has been resigned. Director TRUESDALE, Christine has been resigned. Director YULE, Graeme Anderson has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MARSH SECRETARIAL SERVICES LIMITED
Appointed Date: 19 September 2014

Director
CLAYDEN, Paul Francis
Appointed Date: 28 February 2014
56 years old

Director
GODWIN, Caroline Wendy
Appointed Date: 08 February 2017
62 years old

Director
PICKFORD, James Michael
Appointed Date: 08 February 2017
47 years old

Resigned Directors

Secretary
MARSH, Wendy Patricia
Resigned: 19 September 2014
Appointed Date: 28 February 2014

Secretary
YULE, Graeme Anderson
Resigned: 28 April 2011
Appointed Date: 13 April 2011

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 April 2011
Appointed Date: 28 February 2011

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 28 February 2014
60 years old

Director
BURNESS, Harry Neilson
Resigned: 28 April 2011
Appointed Date: 08 March 2011
69 years old

Director
HENRY, Iain David
Resigned: 28 February 2014
Appointed Date: 28 April 2011
56 years old

Director
THOMSON, Steven David
Resigned: 28 February 2014
Appointed Date: 28 April 2011
53 years old

Director
TRUESDALE, Christine
Resigned: 08 March 2011
Appointed Date: 28 February 2011
65 years old

Director
YULE, Graeme Anderson
Resigned: 28 April 2011
Appointed Date: 08 March 2011
69 years old

Director
VINDEX LIMITED
Resigned: 08 March 2011
Appointed Date: 28 February 2011

Director
VINDEX SERVICES LIMITED
Resigned: 08 March 2011
Appointed Date: 28 February 2011

Persons With Significant Control

Central Insurance Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CH&B (HOLDINGS) LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Feb 2017
Appointment of Mr James Michael Pickford as a director on 8 February 2017
22 Feb 2017
Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017
16 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 34 more events
16 Mar 2011
Appointment of Mr Graeme Anderson Yule as a director
16 Mar 2011
Termination of appointment of Vindex Limited as a director
16 Mar 2011
Termination of appointment of Vindex Services Limited as a director
14 Mar 2011
Termination of appointment of Christine Truesdale as a director
28 Feb 2011
Incorporation

CH&B (HOLDINGS) LIMITED Charges

12 May 2011
Bond & floating charge
Delivered: 19 May 2011
Status: Satisfied on 1 March 2014
Persons entitled: Macquarie Bank Limited
Description: Undertaking & all property & assets present & future…

Similar Companies

CH ZAIN'S LIMITED CH&A LIMITED CH&C LTD CH&I ASSOCIATES LTD CH&M LIMITED CH&W DESIGN LIMITED CH(SCOT)14 LIMITED