CHANTRY PROPERTY DEVELOPMENT CONSULTANTS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3DP

Company number 02811196
Status Liquidation
Incorporation Date 21 April 1993
Company Type Private Limited Company
Address STERLING HOUSE, MAPLE COURT, TANKERSLEY, BARNSLEY, S75 3DP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are O/C replacement of liquidator; Registered office changed on 26/09/00 from: 2 high street burnham on crouch essex CM0 8AA; Appointment of a liquidator. The most likely internet sites of CHANTRY PROPERTY DEVELOPMENT CONSULTANTS LIMITED are www.chantrypropertydevelopmentconsultants.co.uk, and www.chantry-property-development-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Chantry Property Development Consultants Limited is a Private Limited Company. The company registration number is 02811196. Chantry Property Development Consultants Limited has been working since 21 April 1993. The present status of the company is Liquidation. The registered address of Chantry Property Development Consultants Limited is Sterling House Maple Court Tankersley Barnsley S75 3dp. . SOUTH WEST SECRETARIAL SERVICES LIMITED is a Secretary of the company. BEASANT, Steven Paul is a Director of the company. Secretary MARSH, Sally Ann has been resigned. Secretary WATT, Timothy James Rowland has been resigned. Director BEARD, Robert Charles has been resigned. Director BEASANT, Lydia Beatrice has been resigned. Director BEASANT, Steven Paul has been resigned. Director HARDING, John Hamilton has been resigned. Director HARLEY, Keith has been resigned. Director HARLEY, Keith has been resigned. Director MARRAFFA, Lisa has been resigned. Director URE REID, Alastair Duncan has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
SOUTH WEST SECRETARIAL SERVICES LIMITED
Appointed Date: 17 January 2000

Director
BEASANT, Steven Paul
Appointed Date: 01 September 1997
66 years old

Resigned Directors

Secretary
MARSH, Sally Ann
Resigned: 17 January 2000
Appointed Date: 06 June 1995

Secretary
WATT, Timothy James Rowland
Resigned: 06 June 1995
Appointed Date: 14 March 1994

Director
BEARD, Robert Charles
Resigned: 17 January 2000
Appointed Date: 12 November 1996
66 years old

Director
BEASANT, Lydia Beatrice
Resigned: 22 April 1998
Appointed Date: 06 June 1995
94 years old

Director
BEASANT, Steven Paul
Resigned: 12 November 1996
Appointed Date: 05 June 1996
66 years old

Director
HARDING, John Hamilton
Resigned: 30 June 1996
Appointed Date: 06 June 1995
78 years old

Director
HARLEY, Keith
Resigned: 13 May 1994
Appointed Date: 18 March 1994
81 years old

Director
HARLEY, Keith
Resigned: 13 May 1994
81 years old

Director
MARRAFFA, Lisa
Resigned: 11 April 1995
Appointed Date: 11 May 1993
55 years old

Director
URE REID, Alastair Duncan
Resigned: 10 March 1994
Appointed Date: 11 May 1993
74 years old

CHANTRY PROPERTY DEVELOPMENT CONSULTANTS LIMITED Events

11 Jun 2002
O/C replacement of liquidator
26 Sep 2000
Registered office changed on 26/09/00 from: 2 high street burnham on crouch essex CM0 8AA
20 Sep 2000
Appointment of a liquidator
24 Aug 2000
Order of court to wind up
13 Jul 2000
Full accounts made up to 31 May 1998
...
... and 46 more events
25 May 1993
New director appointed

25 May 1993
New director appointed

25 May 1993
Accounting reference date notified as 31/05

12 May 1993
Secretary resigned;director resigned

21 Apr 1993
Incorporation

CHANTRY PROPERTY DEVELOPMENT CONSULTANTS LIMITED Charges

10 March 1998
Legal charge guarantee and indemnity
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H 14 15 st peters field burnham on crouch T.n EX581765.
3 September 1997
Floating charge
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: The Heritable & General Investment Bank Limited
Description: .. undertaking and all property and assets present and…
3 September 1997
Legal charge
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: The Heritable & General Investment Bank Limited
Description: Plots 14 & 15 st peter's field, burnham-on-crouch, essex…
17 July 1995
Mortgage debenture
Delivered: 27 July 1995
Status: Satisfied on 30 December 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1994
Rent deposit account agreement.
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Guardian Assurance PLC,.
Description: All monies standing to the credit of the rent deposit…
7 June 1994
Charge over credit balances
Delivered: 22 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6600 tog: with interest accrued now or to be…