HUMPHREYS OF CHESTER LIMITED
NOTTINGHAM HUMPHREYS CHESTER LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 6RZ

Company number 06813699
Status Active
Incorporation Date 9 February 2009
Company Type Private Limited Company
Address 3-4 REGAN WAY, CHILWELL, BEESTON, NOTTINGHAM, ENGLAND, NG9 6RZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Appointment of Mr Simon Jackson as a director on 8 December 2016; Current accounting period shortened from 31 May 2017 to 31 March 2017. The most likely internet sites of HUMPHREYS OF CHESTER LIMITED are www.humphreysofchester.co.uk, and www.humphreys-of-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Humphreys of Chester Limited is a Private Limited Company. The company registration number is 06813699. Humphreys of Chester Limited has been working since 09 February 2009. The present status of the company is Active. The registered address of Humphreys of Chester Limited is 3 4 Regan Way Chilwell Beeston Nottingham England Ng9 6rz. . STALEY, Catherine Sara is a Secretary of the company. ANDERTON, Colin James is a Director of the company. GRATTON, Paul Robert is a Director of the company. JACKSON, Simon Paul is a Director of the company. Secretary MALONE, Anne Mary has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director FEATHER, Edward Peter has been resigned. Director FEATHER, Edward Peter has been resigned. Director HOPE, Ashley James has been resigned. Director HOPE, Ashley James has been resigned. Director HUMPHREYS, Peter Edward has been resigned. Director MALONE, Anne Mary has been resigned. Director MALONE, Anne Mary has been resigned. Director MCINTOSH, Kevin has been resigned. Director MCLINTOCK, Richard James has been resigned. Director MCLINTOCK, Richard James has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
STALEY, Catherine Sara
Appointed Date: 30 September 2016

Director
ANDERTON, Colin James
Appointed Date: 30 September 2016
48 years old

Director
GRATTON, Paul Robert
Appointed Date: 30 September 2016
65 years old

Director
JACKSON, Simon Paul
Appointed Date: 08 December 2016
57 years old

Resigned Directors

Secretary
MALONE, Anne Mary
Resigned: 21 February 2014
Appointed Date: 01 June 2011

Secretary
RWL REGISTRARS LIMITED
Resigned: 09 February 2009
Appointed Date: 09 February 2009

Director
FEATHER, Edward Peter
Resigned: 30 September 2016
Appointed Date: 30 September 2016
39 years old

Director
FEATHER, Edward Peter
Resigned: 29 September 2016
Appointed Date: 01 June 2013
39 years old

Director
HOPE, Ashley James
Resigned: 30 September 2016
Appointed Date: 30 September 2016
46 years old

Director
HOPE, Ashley James
Resigned: 29 September 2016
Appointed Date: 01 June 2011
46 years old

Director
HUMPHREYS, Peter Edward
Resigned: 30 September 2016
Appointed Date: 09 February 2009
73 years old

Director
MALONE, Anne Mary
Resigned: 30 September 2016
Appointed Date: 30 September 2016
52 years old

Director
MALONE, Anne Mary
Resigned: 29 September 2016
Appointed Date: 01 June 2011
52 years old

Director
MCINTOSH, Kevin
Resigned: 03 November 2015
Appointed Date: 06 August 2015
45 years old

Director
MCLINTOCK, Richard James
Resigned: 30 September 2016
Appointed Date: 30 September 2016
43 years old

Director
MCLINTOCK, Richard James
Resigned: 29 September 2016
Appointed Date: 01 June 2011
43 years old

Director
WING, Clifford Donald
Resigned: 09 February 2009
Appointed Date: 09 February 2009
65 years old

Persons With Significant Control

Shepherd Direct Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

HUMPHREYS OF CHESTER LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
12 Dec 2016
Appointment of Mr Simon Jackson as a director on 8 December 2016
01 Nov 2016
Current accounting period shortened from 31 May 2017 to 31 March 2017
25 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2016
Termination of appointment of Richard James Mclintock as a director on 30 September 2016
...
... and 50 more events
16 Feb 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Feb 2009
Appointment terminated director clifford wing
12 Feb 2009
Appointment terminated secretary rwl registrars LIMITED
10 Feb 2009
Director appointed peter humphreys
09 Feb 2009
Incorporation

HUMPHREYS OF CHESTER LIMITED Charges

30 September 2016
Charge code 0681 3699 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
15 August 2011
Mortgage debenture
Delivered: 18 August 2011
Status: Satisfied on 30 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…