PUTLOCK CHIMNEY SYSTEMS LIMITED
WHITCHURCH

Hellopages » Hampshire » Basingstoke and Deane » RG28 7BB

Company number 02957122
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address UNITS 1-4, ARDGLEN TRADING ESTATE, WHITCHURCH, HAMPSHIRE, RG28 7BB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PUTLOCK CHIMNEY SYSTEMS LIMITED are www.putlockchimneysystems.co.uk, and www.putlock-chimney-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Overton Rail Station is 3.9 miles; to Micheldever Rail Station is 5 miles; to Andover Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Putlock Chimney Systems Limited is a Private Limited Company. The company registration number is 02957122. Putlock Chimney Systems Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Putlock Chimney Systems Limited is Units 1 4 Ardglen Trading Estate Whitchurch Hampshire Rg28 7bb. . LOCK, Kenneth is a Director of the company. PUTTOCK, Garry Michael is a Director of the company. Secretary ADAMS, Cheryl has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary PUTTOCK, Garry Michael has been resigned. Secretary PUTTOCK, Keron Lorraine has been resigned. Secretary SHREWDCHOICE LTD has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LOCK, Kenneth
Appointed Date: 10 August 1994
78 years old

Director
PUTTOCK, Garry Michael
Appointed Date: 10 August 1994
64 years old

Resigned Directors

Secretary
ADAMS, Cheryl
Resigned: 01 June 2013
Appointed Date: 21 October 2008

Nominee Secretary
CONWAY, Robert
Resigned: 10 August 1994
Appointed Date: 10 August 1994

Secretary
PUTTOCK, Garry Michael
Resigned: 16 June 1998
Appointed Date: 10 August 1994

Secretary
PUTTOCK, Keron Lorraine
Resigned: 14 November 2003
Appointed Date: 16 June 1998

Secretary
SHREWDCHOICE LTD
Resigned: 21 October 2008
Appointed Date: 14 November 2003

Nominee Director
COWAN, Graham Michael
Resigned: 10 August 1994
Appointed Date: 10 August 1994
82 years old

Persons With Significant Control

Mr Garry Puttock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kenneth Lock
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUTLOCK CHIMNEY SYSTEMS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Director's details changed for Mr Garry Michael Puttock on 28 October 2015
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

...
... and 62 more events
28 Nov 1994
Ad 01/10/94--------- £ si 98@1=98 £ ic 2/100

03 Sep 1994
Director resigned;new director appointed

03 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

03 Sep 1994
Registered office changed on 03/09/94 from: international house 31 church road hendon london NW4 4EB

10 Aug 1994
Incorporation

PUTLOCK CHIMNEY SYSTEMS LIMITED Charges

20 March 2008
Debenture
Delivered: 25 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 December 1995
Debenture
Delivered: 28 December 1995
Status: Satisfied on 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…