C & H INVESTMENTS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4TT

Company number 05088821
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 36 CHESTERFIELD ROAD, BARLBOROUGH, CHESTERFIELD, SOUTH YORKSHIRE, S43 4TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C & H INVESTMENTS LIMITED are www.chinvestments.co.uk, and www.c-h-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. C H Investments Limited is a Private Limited Company. The company registration number is 05088821. C H Investments Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of C H Investments Limited is 36 Chesterfield Road Barlborough Chesterfield South Yorkshire S43 4tt. . CUPITT, Dale Martin is a Secretary of the company. CUPITT, Dale Martin is a Director of the company. HINCHLIFFE, Brett Anderson is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUPITT, Dale Martin
Appointed Date: 30 March 2004

Director
CUPITT, Dale Martin
Appointed Date: 30 March 2004
52 years old

Director
HINCHLIFFE, Brett Anderson
Appointed Date: 30 March 2004
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 31 March 2004
Appointed Date: 30 March 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 31 March 2004
Appointed Date: 30 March 2004

C & H INVESTMENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

04 Feb 2015
Registration of charge 050888210005, created on 30 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 30 more events
08 Apr 2004
New director appointed
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
06 Apr 2004
Registered office changed on 06/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
30 Mar 2004
Incorporation

C & H INVESTMENTS LIMITED Charges

30 January 2015
Charge code 0508 8821 0005
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 75 mitchell street chesterfield derbyshire…
30 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 mitchell street clowne chesterfield by way of fixed…
13 May 2008
Debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 emmett carr lane renishaw sheffield t/no DY395715. By…
16 August 2004
Legal charge
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 43 emmett carr lane sheffield derbyshire…