CHILTERN STORAGE SYSTEMS LIMITED
PITSTONE

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GW

Company number 04115096
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address UNIT 2 QUARRY COURT, PITSTONE GREEN BUSINESS PARK QUARRY ROAD, PITSTONE, LU7 9GW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of CHILTERN STORAGE SYSTEMS LIMITED are www.chilternstoragesystems.co.uk, and www.chiltern-storage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Chiltern Storage Systems Limited is a Private Limited Company. The company registration number is 04115096. Chiltern Storage Systems Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Chiltern Storage Systems Limited is Unit 2 Quarry Court Pitstone Green Business Park Quarry Road Pitstone Lu7 9gw. . MIRKOVIC, Nicholas is a Secretary of the company. MIRKOVIC, Nicholas is a Director of the company. WILLIAMSON, John Garstang is a Director of the company. Secretary XYZ (SECRETARIES) LIMITED has been resigned. Director CLEMENTS, Robert William has been resigned. Director XYZ (NOMINEES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MIRKOVIC, Nicholas
Appointed Date: 27 November 2000

Director
MIRKOVIC, Nicholas
Appointed Date: 27 November 2000
57 years old

Director
WILLIAMSON, John Garstang
Appointed Date: 14 May 2001
60 years old

Resigned Directors

Secretary
XYZ (SECRETARIES) LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Director
CLEMENTS, Robert William
Resigned: 14 May 2001
Appointed Date: 27 November 2000
59 years old

Director
XYZ (NOMINEES) LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Mr John Garstang Williamson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Mirkovic
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILTERN STORAGE SYSTEMS LIMITED Events

13 Dec 2016
Confirmation statement made on 27 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

30 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2

...
... and 37 more events
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
07 Feb 2001
New secretary appointed;new director appointed
07 Feb 2001
New director appointed
27 Nov 2000
Incorporation

CHILTERN STORAGE SYSTEMS LIMITED Charges

23 July 2009
Debenture
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…