CHRIS HATCHER & SON LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4EA

Company number 04193870
Status Liquidation
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 11 August 2016; Registered office address changed from 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 24 May 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CHRIS HATCHER & SON LIMITED are www.chrishatcherson.co.uk, and www.chris-hatcher-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Chris Hatcher Son Limited is a Private Limited Company. The company registration number is 04193870. Chris Hatcher Son Limited has been working since 04 April 2001. The present status of the company is Liquidation. The registered address of Chris Hatcher Son Limited is 3rd Floor 37 Frederick Place Brighton Bn1 4ea. . HATCHER, Christopher is a Secretary of the company. FURMINGER, Martin Paul is a Director of the company. Secretary HATCHER, Caroline Louise has been resigned. Secretary CLARKE-WALKER LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GLADWELL, Alex Gordon has been resigned. Director HATCHER, Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HATCHER, Christopher
Appointed Date: 01 May 2010

Director
FURMINGER, Martin Paul
Appointed Date: 27 November 2003
58 years old

Resigned Directors

Secretary
HATCHER, Caroline Louise
Resigned: 09 August 2005
Appointed Date: 04 April 2001

Secretary
CLARKE-WALKER LIMITED
Resigned: 01 May 2010
Appointed Date: 09 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Director
GLADWELL, Alex Gordon
Resigned: 30 April 2015
Appointed Date: 01 July 2014
41 years old

Director
HATCHER, Christopher
Resigned: 01 July 2014
Appointed Date: 04 April 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

CHRIS HATCHER & SON LIMITED Events

16 Sep 2016
Liquidators' statement of receipts and payments to 11 August 2016
24 May 2016
Registered office address changed from 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 24 May 2016
04 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2015
Registered office address changed from 33 High Street Seaford E Sussex BN25 1PL to 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 25 August 2015
21 Aug 2015
Appointment of a voluntary liquidator
...
... and 60 more events
12 Apr 2001
New secretary appointed
12 Apr 2001
New director appointed
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
04 Apr 2001
Incorporation

CHRIS HATCHER & SON LIMITED Charges

26 April 2013
Charge code 0419 3870 0003
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
11 July 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 30 November 2009
Persons entitled: Hampshire Trust Factors Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 1 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…