Company number 02035529
Status Active
Incorporation Date 9 July 1986
Company Type Private Limited Company
Address HERITAGE HOUSE, 34B NORTH CRAY ROAD, BEXLEY, KENT, DA5 3LZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 January 2017 with updates; Termination of appointment of Michelle Wade as a secretary on 11 January 2017. The most likely internet sites of CHL LIMITED are www.chl.co.uk, and www.chl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Chl Limited is a Private Limited Company.
The company registration number is 02035529. Chl Limited has been working since 09 July 1986.
The present status of the company is Active. The registered address of Chl Limited is Heritage House 34b North Cray Road Bexley Kent Da5 3lz. . WADE, Ian Kenneth is a Director of the company. Secretary BRAY, Robert William has been resigned. Secretary LEE, Jacqueline Anne has been resigned. Secretary WADE, Michelle has been resigned. Director BRAY, Robert William has been resigned. Director SLADE, Howard John has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Ian Kenneth Wade
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Michelle Wade
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHL LIMITED Events
15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
11 Jan 2017
Termination of appointment of Michelle Wade as a secretary on 11 January 2017
13 Jul 2016
Director's details changed for Ian Kenneth Wade on 13 July 2016
16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 85 more events
23 Dec 1987
Particulars of mortgage/charge
02 Sep 1986
Accounting reference date notified as 31/05
05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jul 1986
Certificate of Incorporation
29 June 2001
Mortgage debenture
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1992
Mortgage debenture
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1989
Agreement
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: Assignment in security of a hire contract dated 9/1/89…
7 December 1987
Letter of assignment and charge
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: Tramp Leasing Limited
Description: Six rental agreements together with all other documents…