CDF (CHIPPING SODBURY) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1NN

Company number 07217422
Status Active
Incorporation Date 8 April 2010
Company Type Private Limited Company
Address 7 WHITELADIES RD, CLIFTON, BRISTOL, AVON, BS8 1NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 . The most likely internet sites of CDF (CHIPPING SODBURY) LIMITED are www.cdfchippingsodbury.co.uk, and www.cdf-chipping-sodbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Cdf Chipping Sodbury Limited is a Private Limited Company. The company registration number is 07217422. Cdf Chipping Sodbury Limited has been working since 08 April 2010. The present status of the company is Active. The registered address of Cdf Chipping Sodbury Limited is 7 Whiteladies Rd Clifton Bristol Avon Bs8 1nn. . BRIGGS, Philip Neil is a Secretary of the company. FOX, Patrick Michael is a Director of the company. FREED, David Maxwell is a Director of the company. MALTBY, Andrew Dexter is a Director of the company. MORGAN, Simon Bruce is a Director of the company. Director DEELEY, Peter Anthony William has been resigned. Director TYRRELL, Mark John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGGS, Philip Neil
Appointed Date: 19 April 2010

Director
FOX, Patrick Michael
Appointed Date: 19 April 2010
67 years old

Director
FREED, David Maxwell
Appointed Date: 19 April 2010
71 years old

Director
MALTBY, Andrew Dexter
Appointed Date: 08 April 2010
68 years old

Director
MORGAN, Simon Bruce
Appointed Date: 19 April 2010
62 years old

Resigned Directors

Director
DEELEY, Peter Anthony William
Resigned: 03 August 2012
Appointed Date: 19 April 2010
83 years old

Director
TYRRELL, Mark John
Resigned: 28 January 2014
Appointed Date: 19 April 2010
63 years old

Persons With Significant Control

Cheverton Deeley Freed Limited
Notified on: 7 April 2017
Nature of control: Ownership of shares – 75% or more

CDF (CHIPPING SODBURY) LIMITED Events

25 Apr 2017
Confirmation statement made on 8 April 2017 with updates
01 Feb 2017
Accounts for a small company made up to 30 April 2016
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

16 Dec 2015
Accounts for a small company made up to 30 April 2015
08 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1

...
... and 21 more events
28 Apr 2010
Appointment of Mr Peter Anthony William Deeley as a director
28 Apr 2010
Appointment of David Maxwell Freed as a director
28 Apr 2010
Appointment of Mark John Tyrrell as a director
28 Apr 2010
Appointment of Philip Neil Briggs as a secretary
08 Apr 2010
Incorporation

CDF (CHIPPING SODBURY) LIMITED Charges

16 June 2014
Charge code 0721 7422 0004
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Hanson Quarry Products Europe Limited
Description: Contains fixed charge.
31 May 2013
Charge code 0721 7422 0003
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Hanson Quarry Products Europe Limited
Description: Contains fixed charge.
20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Satisfied on 13 June 2013
Persons entitled: Hanson Quarry Products Europe Limited
Description: Part of land to the west of wickwar road chipping sodbury…
13 April 2012
Debenture
Delivered: 27 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first legal mortgage all estates and interests in…