CHEVILLE CONSULTANCY LIMITED
CHEVILLE CLOTHING LIMITED

Hellopages » Lancashire » Blackpool » FY1 3LA

Company number 02080452
Status Active - Proposal to Strike off
Incorporation Date 4 December 1986
Company Type Private Limited Company
Address 21 CAUNCE STREET, BLACKPOOL, FY1 3LA
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of CHEVILLE CONSULTANCY LIMITED are www.chevilleconsultancy.co.uk, and www.cheville-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Cheville Consultancy Limited is a Private Limited Company. The company registration number is 02080452. Cheville Consultancy Limited has been working since 04 December 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Cheville Consultancy Limited is 21 Caunce Street Blackpool Fy1 3la. . SINGH, Jagdish Kaur is a Secretary of the company. SINGH, Ajaib is a Director of the company. Secretary SINGH, Ajaib has been resigned. Director SINGH, Tara has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
SINGH, Jagdish Kaur
Appointed Date: 30 April 1998

Director
SINGH, Ajaib

72 years old

Resigned Directors

Secretary
SINGH, Ajaib
Resigned: 30 April 1998

Director
SINGH, Tara
Resigned: 30 April 1998
78 years old

CHEVILLE CONSULTANCY LIMITED Events

11 Nov 2015
Voluntary strike-off action has been suspended
06 Oct 2015
First Gazette notice for voluntary strike-off
24 Sep 2015
Application to strike the company off the register
03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

...
... and 64 more events
13 Mar 1987
New director appointed

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Registered office changed on 26/02/87 from: 124/128 city road london EC1V 2NJ

04 Dec 1986
Certificate of Incorporation
04 Dec 1986
Certificate of Incorporation

CHEVILLE CONSULTANCY LIMITED Charges

26 January 2001
Mortgage debenture
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1992
Legal mortgage
Delivered: 12 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property being factory premises forming part of willow…