CHILTON MACHINERY INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 4AZ

Company number 02716875
Status Active
Incorporation Date 21 May 1992
Company Type Private Limited Company
Address 7 CAMBRIDGE COURT, 3 HOLBORN CLOSE, LONDON, ENGLAND, NW7 4AZ
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 7 Cambridge Court 3 Holborn Close London NW7 4AZ on 23 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of CHILTON MACHINERY INTERNATIONAL LIMITED are www.chiltonmachineryinternational.co.uk, and www.chilton-machinery-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Chilton Machinery International Limited is a Private Limited Company. The company registration number is 02716875. Chilton Machinery International Limited has been working since 21 May 1992. The present status of the company is Active. The registered address of Chilton Machinery International Limited is 7 Cambridge Court 3 Holborn Close London England Nw7 4az. The company`s financial liabilities are £10.3k. It is £0.32k against last year. And the total assets are £4.43k, which is £-0.24k against last year. GREEN, Ruth is a Secretary of the company. GREEN, David John is a Director of the company. Secretary BEDFORD ROW REGISTRARS LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRACE, Stephen has been resigned. Director GREEN, Ruth has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


chilton machinery international Key Finiance

LIABILITIES £10.3k
+3%
CASH n/a
TOTAL ASSETS £4.43k
-6%
All Financial Figures

Current Directors

Secretary
GREEN, Ruth
Appointed Date: 01 September 1992

Director
GREEN, David John
Appointed Date: 21 May 1992
87 years old

Resigned Directors

Secretary
BEDFORD ROW REGISTRARS LIMITED
Resigned: 01 January 1998
Appointed Date: 21 May 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 May 1992
Appointed Date: 21 May 1992

Director
BRACE, Stephen
Resigned: 01 April 2013
Appointed Date: 01 April 2002
75 years old

Director
GREEN, Ruth
Resigned: 25 September 2003
88 years old

CHILTON MACHINERY INTERNATIONAL LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to 7 Cambridge Court 3 Holborn Close London NW7 4AZ on 23 May 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

...
... and 56 more events
19 May 1993
Return made up to 21/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

20 Apr 1993
Full accounts made up to 31 December 1992

29 Jan 1993
Accounting reference date notified as 31/12

01 Jun 1992
Secretary resigned

21 May 1992
Incorporation

CHILTON MACHINERY INTERNATIONAL LIMITED Charges

19 September 1999
Debenture
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…