CHEVIN HOLDINGS LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 1AY
Company number 01609505
Status Active
Incorporation Date 26 January 1982
Company Type Private Limited Company
Address ACACIA HOUSE, 29 BRIDGE STREET, BELPER, DERBY, DE56 1AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100,000 . The most likely internet sites of CHEVIN HOLDINGS LIMITED are www.chevinholdings.co.uk, and www.chevin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Matlock Bath Rail Station is 7.4 miles; to Derby Rail Station is 7.5 miles; to Matlock Rail Station is 8.5 miles; to Peartree Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chevin Holdings Limited is a Private Limited Company. The company registration number is 01609505. Chevin Holdings Limited has been working since 26 January 1982. The present status of the company is Active. The registered address of Chevin Holdings Limited is Acacia House 29 Bridge Street Belper Derby De56 1ay. . ABBOTT, Rachel is a Secretary of the company. ABBOTT, Rachel Catherine is a Director of the company. STONE, David is a Director of the company. Secretary SMITH, Mary has been resigned. Secretary TAYLOR, Philip Duncan has been resigned. Director STONE, Rex has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABBOTT, Rachel
Appointed Date: 01 November 2014

Director
ABBOTT, Rachel Catherine
Appointed Date: 01 May 2015
56 years old

Director
STONE, David

80 years old

Resigned Directors

Secretary
SMITH, Mary
Resigned: 01 November 2014
Appointed Date: 01 January 2003

Secretary
TAYLOR, Philip Duncan
Resigned: 31 December 2002

Director
STONE, Rex
Resigned: 01 May 2015
87 years old

Persons With Significant Control

Mr David Stone
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Firestone Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEVIN HOLDINGS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 28 July 2016 with updates
27 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000

27 Oct 2015
Secretary's details changed for Mrs Rachel Abbott on 1 November 2014
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
29 Jan 1987
Return made up to 01/08/86; full list of members

29 Jan 1987
Director resigned

22 Sep 1986
Return made up to 02/08/85; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

26 Jan 1982
Incorporation

CHEVIN HOLDINGS LIMITED Charges

7 February 1996
Deposit agreement to secure own liabilities
Delivered: 13 February 1996
Status: Satisfied on 17 August 2010
Persons entitled: Lloyds Bank PLC
Description: The "deposits" being the account with the bank at its derby…