C H SERVICES (SWINDON) LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04752033
Status Liquidation
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 3 April 2016; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015; Liquidators' statement of receipts and payments to 3 April 2015. The most likely internet sites of C H SERVICES (SWINDON) LIMITED are www.chservicesswindon.co.uk, and www.c-h-services-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. C H Services Swindon Limited is a Private Limited Company. The company registration number is 04752033. C H Services Swindon Limited has been working since 02 May 2003. The present status of the company is Liquidation. The registered address of C H Services Swindon Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . PARSLOE, Glyn Michael is a Director of the company. Secretary MATTHEW, Owen James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director MATTHEW, Owen James has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
PARSLOE, Glyn Michael
Appointed Date: 09 May 2003
55 years old

Resigned Directors

Secretary
MATTHEW, Owen James
Resigned: 28 April 2011
Appointed Date: 09 May 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 09 May 2003
Appointed Date: 02 May 2003

Director
MATTHEW, Owen James
Resigned: 28 April 2011
Appointed Date: 09 May 2003
52 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 May 2003
Appointed Date: 02 May 2003

C H SERVICES (SWINDON) LIMITED Events

08 Jun 2016
Liquidators' statement of receipts and payments to 3 April 2016
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
09 Jun 2015
Liquidators' statement of receipts and payments to 3 April 2015
28 May 2014
Liquidators' statement of receipts and payments to 3 April 2014
18 Apr 2013
Appointment of a voluntary liquidator
...
... and 31 more events
18 May 2003
New director appointed
18 May 2003
New secretary appointed;new director appointed
17 May 2003
Director resigned
09 May 2003
Secretary resigned
02 May 2003
Incorporation

C H SERVICES (SWINDON) LIMITED Charges

16 July 2012
Debenture
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 July 2011
Fixed & floating charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…