CHILLWAY EXPRESS SPECIALS LIMITED
REDLAND

Hellopages » Bristol » Bristol, City of » BS6 6YE

Company number 04696525
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address REDLAND HOUSE, 157 REDLAND ROAD, REDLAND, BRISTOL, BS6 6YE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of CHILLWAY EXPRESS SPECIALS LIMITED are www.chillwayexpressspecials.co.uk, and www.chillway-express-specials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Chillway Express Specials Limited is a Private Limited Company. The company registration number is 04696525. Chillway Express Specials Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Chillway Express Specials Limited is Redland House 157 Redland Road Redland Bristol Bs6 6ye. . SPOONER, Michael George is a Secretary of the company. JONES, Alfred John is a Director of the company. JONES, Jillian is a Director of the company. SPOONER, Michael George is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BAKEWELL, Melvyn John has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SPOONER, Michael George
Appointed Date: 13 March 2003

Director
JONES, Alfred John
Appointed Date: 01 April 2014
83 years old

Director
JONES, Jillian
Appointed Date: 13 March 2003
78 years old

Director
SPOONER, Michael George
Appointed Date: 13 March 2003
71 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Director
BAKEWELL, Melvyn John
Resigned: 30 June 2005
Appointed Date: 14 June 2004
58 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Jillian Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael George Spooner
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alfred John Jones
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILLWAY EXPRESS SPECIALS LIMITED Events

30 Mar 2017
Confirmation statement made on 13 March 2017 with updates
01 Nov 2016
Satisfaction of charge 2 in full
01 Nov 2016
Satisfaction of charge 3 in full
31 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150

...
... and 45 more events
06 Apr 2003
New director appointed
06 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
13 Mar 2003
Incorporation

CHILLWAY EXPRESS SPECIALS LIMITED Charges

18 May 2007
Rent deposit deed
Delivered: 22 May 2007
Status: Satisfied on 1 November 2016
Persons entitled: Edward James Howell, Mark John Bridges and Philip Carl Bridges
Description: Interest in the deposit account in which has been placed…
21 December 2005
Rent deposit deed
Delivered: 23 December 2005
Status: Satisfied on 1 November 2016
Persons entitled: Edward James Howell
Description: All interest in the deposit account in which has been…
25 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…