CHEVIN ESTATES LIMITED
DUFFIELD

Hellopages » Derbyshire » Amber Valley » DE56 4EE

Company number 00501687
Status Active
Incorporation Date 24 November 1951
Company Type Private Limited Company
Address THE CHEVIN GOLF CLUB, GOLF LANE, DUFFIELD, DERBYSHIRE, DE56 4EE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Ralph Tingle as a director on 1 December 2015. The most likely internet sites of CHEVIN ESTATES LIMITED are www.chevinestates.co.uk, and www.chevin-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. The distance to to Derby Rail Station is 5.6 miles; to Matlock Bath Rail Station is 9.2 miles; to Willington Rail Station is 10.2 miles; to Matlock Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chevin Estates Limited is a Private Limited Company. The company registration number is 00501687. Chevin Estates Limited has been working since 24 November 1951. The present status of the company is Active. The registered address of Chevin Estates Limited is The Chevin Golf Club Golf Lane Duffield Derbyshire De56 4ee. . SCULLION, Ronald Scott is a Secretary of the company. HOBLYN, Timothy Ian is a Director of the company. TINGLE, Ralph is a Director of the company. Secretary ELLIOTT, Sharon Susan has been resigned. Secretary FLANDERS, John Barry has been resigned. Secretary JENKINS, John has been resigned. Secretary MILNER, John Arthur has been resigned. Secretary RILEY, Michael Edward has been resigned. Director ASPINALL, Jack has been resigned. Director BAINES, Peter has been resigned. Director CUNNINGHAM, James Brian has been resigned. Director DAWSON, David Malcolm, Dr has been resigned. Director ELLISS, William Derrick has been resigned. Director FLANDERS, John Barry has been resigned. Director HARRIS, Bryan Lyndsey has been resigned. Director HARRISON, Mark has been resigned. Director HILL, Roger Scott has been resigned. Director HOLMES, John Albert has been resigned. Director PARKINSON, Trevor has been resigned. Director RAWSON, John Phillip has been resigned. Director RILEY, Michael Edward has been resigned. Director RODGERS, Frank has been resigned. Director SCULLION, Ronald Scott has been resigned. Director STEEL, William has been resigned. Director SYSON, Arthur Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SCULLION, Ronald Scott
Appointed Date: 04 March 2014

Director
HOBLYN, Timothy Ian
Appointed Date: 01 February 2010
65 years old

Director
TINGLE, Ralph
Appointed Date: 01 December 2015
71 years old

Resigned Directors

Secretary
ELLIOTT, Sharon Susan
Resigned: 01 April 2013
Appointed Date: 01 January 2013

Secretary
FLANDERS, John Barry
Resigned: 08 September 2000
Appointed Date: 22 May 1973

Secretary
JENKINS, John
Resigned: 04 March 2014
Appointed Date: 01 April 2013

Secretary
MILNER, John Arthur
Resigned: 30 April 2008
Appointed Date: 08 September 2000

Secretary
RILEY, Michael Edward
Resigned: 23 August 2012
Appointed Date: 30 April 2008

Director
ASPINALL, Jack
Resigned: 08 September 2000
Appointed Date: 22 May 1973
92 years old

Director
BAINES, Peter
Resigned: 31 January 2002
Appointed Date: 14 September 2000
85 years old

Director
CUNNINGHAM, James Brian
Resigned: 31 January 2008
Appointed Date: 11 January 2005
87 years old

Director
DAWSON, David Malcolm, Dr
Resigned: 11 January 2010
Appointed Date: 31 January 2008
59 years old

Director
ELLISS, William Derrick
Resigned: 31 January 2003
Appointed Date: 14 September 2000
77 years old

Director
FLANDERS, John Barry
Resigned: 15 September 2000
Appointed Date: 22 May 1973
95 years old

Director
HARRIS, Bryan Lyndsey
Resigned: 01 February 2010
Appointed Date: 31 January 2008
78 years old

Director
HARRISON, Mark
Resigned: 28 November 2013
Appointed Date: 01 March 2013
55 years old

Director
HILL, Roger Scott
Resigned: 01 December 2015
Appointed Date: 28 November 2013
77 years old

Director
HOLMES, John Albert
Resigned: 08 September 2000
Appointed Date: 22 May 1973
91 years old

Director
PARKINSON, Trevor
Resigned: 11 January 2005
Appointed Date: 01 February 2003
79 years old

Director
RAWSON, John Phillip
Resigned: 08 September 2000
Appointed Date: 22 May 1973
82 years old

Director
RILEY, Michael Edward
Resigned: 11 January 2005
Appointed Date: 01 February 2002
78 years old

Director
RODGERS, Frank
Resigned: 30 December 1994
Appointed Date: 22 May 1973
116 years old

Director
SCULLION, Ronald Scott
Resigned: 31 January 2008
Appointed Date: 11 January 2005
78 years old

Director
STEEL, William
Resigned: 28 February 2013
Appointed Date: 01 February 2010
67 years old

Director
SYSON, Arthur Henry
Resigned: 08 September 2000
Appointed Date: 22 May 1973
93 years old

CHEVIN ESTATES LIMITED Events

17 Jan 2017
Confirmation statement made on 24 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Appointment of Mr Ralph Tingle as a director on 1 December 2015
22 Dec 2015
Termination of appointment of Roger Scott Hill as a director on 1 December 2015
14 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 13

...
... and 132 more events
06 Jul 2000
Director's particulars changed
06 Jul 2000
Director resigned
05 Jul 2000
Restoration by order of the court
18 Feb 2000
Company added to the register
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 2000
Dissolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

CHEVIN ESTATES LIMITED Charges

24 March 2006
Legal charge over licensed premises
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chevin golf club golf lane duffield belper derbyshire by…