CHELVERTON DEELEY FREED LIMITED
BRISTOL BEALAW (666) LIMITED

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

Company number 04759935
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 7 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 1NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Termination of appointment of Peter Anthony William Deeley as a director on 28 April 2017; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of CHELVERTON DEELEY FREED LIMITED are www.chelvertondeeleyfreed.co.uk, and www.chelverton-deeley-freed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Chelverton Deeley Freed Limited is a Private Limited Company. The company registration number is 04759935. Chelverton Deeley Freed Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Chelverton Deeley Freed Limited is 7 Whiteladies Road Clifton Bristol 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. NEARY, Iain Michael is a Director of the company. Secretary NELSON, Rachael has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director DEELEY, Peter Anthony William has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRIGGS, Philip Neil
Appointed Date: 14 March 2006

Director
FOX, Patrick Michael
Appointed Date: 02 October 2003
67 years old

Director
FREED, David Maxwell
Appointed Date: 02 October 2003
71 years old

Director
MALTBY, Andrew Dexter
Appointed Date: 02 October 2003
68 years old

Director
MORGAN, Simon Bruce
Appointed Date: 02 October 2003
62 years old

Director
NEARY, Iain Michael
Appointed Date: 30 September 2014
56 years old

Resigned Directors

Secretary
NELSON, Rachael
Resigned: 14 March 2006
Appointed Date: 14 October 2003

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 12 May 2003

Director
DEELEY, Peter Anthony William
Resigned: 28 April 2017
Appointed Date: 02 October 2003
83 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 02 October 2003
Appointed Date: 12 May 2003

Persons With Significant Control

Deeley Freed Estates Ltd
Notified on: 11 May 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Chelverton Developments Limited
Notified on: 11 May 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELVERTON DEELEY FREED LIMITED Events

24 May 2017
Confirmation statement made on 12 May 2017 with updates
02 May 2017
Termination of appointment of Peter Anthony William Deeley as a director on 28 April 2017
31 Jan 2017
Group of companies' accounts made up to 30 April 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

16 Dec 2015
Group of companies' accounts made up to 30 April 2015
...
... and 62 more events
13 Oct 2003
New director appointed
13 Oct 2003
New director appointed
13 Oct 2003
Director resigned
01 Oct 2003
Company name changed bealaw (666) LIMITED\certificate issued on 01/10/03
12 May 2003
Incorporation

CHELVERTON DEELEY FREED LIMITED Charges

25 May 2012
Share charge
Delivered: 29 May 2012
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Assigns by way of security all rights to the specified…
19 April 2012
Deed of assignment
Delivered: 27 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights under the waitrose agreement for lease.. See…
13 April 2012
Share charge
Delivered: 27 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security all rights to the specified investments…
13 April 2012
Deed of assignment
Delivered: 27 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The Assignee)
Description: All rights under or in connection with the options see…
15 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 and 2 fair park road, liskeard t/no's CL30306 and…
25 October 2005
Debenture
Delivered: 29 October 2005
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…