CHEDGOLD LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 6PD

Company number 03575605
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address ABBEY & CO ASSOCIATES, 1ST FLOOR ABBEY HOUSE, 270-272 LEVER STREET, BOLTON, LANCASHIRE, BL3 6PD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 10 ; Appointment of Mr Muaaz Saeed Munshi as a director on 1 January 2016. The most likely internet sites of CHEDGOLD LIMITED are www.chedgold.co.uk, and www.chedgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Chedgold Limited is a Private Limited Company. The company registration number is 03575605. Chedgold Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of Chedgold Limited is Abbey Co Associates 1st Floor Abbey House 270 272 Lever Street Bolton Lancashire Bl3 6pd. . MUNSHI, Mohmed Saeed is a Director of the company. MUNSHI, Muaaz Saeed is a Director of the company. Secretary MUNSHI, Jamila has been resigned. Secretary MUNSHI, Margoob Hussain has been resigned. Secretary MUNSHI, Rehana has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MUNSHI, Rehana has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
MUNSHI, Mohmed Saeed
Appointed Date: 15 June 1998
65 years old

Director
MUNSHI, Muaaz Saeed
Appointed Date: 01 January 2016
37 years old

Resigned Directors

Secretary
MUNSHI, Jamila
Resigned: 02 June 2003
Appointed Date: 01 October 2000

Secretary
MUNSHI, Margoob Hussain
Resigned: 30 September 2000
Appointed Date: 15 June 1998

Secretary
MUNSHI, Rehana
Resigned: 01 October 2009
Appointed Date: 02 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 1998
Appointed Date: 04 June 1998

Director
MUNSHI, Rehana
Resigned: 01 October 2000
Appointed Date: 01 October 2000
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 1998
Appointed Date: 04 June 1998

CHEDGOLD LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10

26 May 2016
Appointment of Mr Muaaz Saeed Munshi as a director on 1 January 2016
09 Sep 2015
Registration of charge 035756050007, created on 4 September 2015
09 Sep 2015
Registration of charge 035756050006, created on 4 September 2015
...
... and 56 more events
25 Aug 1998
Secretary resigned
24 Jun 1998
Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ
24 Jun 1998
New secretary appointed
24 Jun 1998
New director appointed
04 Jun 1998
Incorporation

CHEDGOLD LIMITED Charges

4 September 2015
Charge code 0357 5605 0007
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two counties service station, huddersfield road, oldham.
4 September 2015
Charge code 0357 5605 0006
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two counties service station, huddersfield road, oldham…
27 August 2015
Charge code 0357 5605 0005
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gossypium service station, crompton way, shaw, oldham, OL2…
12 August 2015
Charge code 0357 5605 0004
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 May 2009
Legal charge
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Shell U.K.Limited
Description: Monarch service station broadway royton oldham t/no's…
30 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as yew tree service station reddish road…
22 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Monarch filling station the broadway royton oldham.