Company number 05656620
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address LAUREL HOUSE, 173 CHORLEY NEW, ROAD, BOLTON, LANCASHIRE, BL1 4QZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Julie Ramsden as a director on 28 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C & H AGENCY LIMITED are www.chagency.co.uk, and www.c-h-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. C H Agency Limited is a Private Limited Company.
The company registration number is 05656620. C H Agency Limited has been working since 16 December 2005.
The present status of the company is Active. The registered address of C H Agency Limited is Laurel House 173 Chorley New Road Bolton Lancashire Bl1 4qz. . GREEN, Christine is a Director of the company. Secretary HOLMES, Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLE, Stewart John has been resigned. Director RAMSDEN, Julie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
HOLMES, Michael
Resigned: 31 December 2012
Appointed Date: 03 February 2006
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 February 2006
Appointed Date: 16 December 2005
Director
COLE, Stewart John
Resigned: 07 December 2011
Appointed Date: 09 November 2006
61 years old
Director
RAMSDEN, Julie
Resigned: 28 September 2016
Appointed Date: 22 August 2007
64 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 February 2006
Appointed Date: 16 December 2005
Persons With Significant Control
Mrs Christine Green
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
C & H AGENCY LIMITED Events
13 Jan 2017
Confirmation statement made on 16 December 2016 with updates
14 Oct 2016
Termination of appointment of Julie Ramsden as a director on 28 September 2016
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
07 Feb 2006
Company name changed wild glamour LIMITED\certificate issued on 07/02/06
06 Feb 2006
New secretary appointed
06 Feb 2006
New director appointed
03 Feb 2006
Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS
16 Dec 2005
Incorporation
17 September 2008
Debenture
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 February 2006
Debenture
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2006
Fixed and floating charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: By way of first legal mortgage all property, by way of…