CHIRTON ENGINEERING LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 9BA

Company number 04857227
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 3 September 2016; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016; Termination of appointment of Katie Wood as a secretary on 25 November 2016. The most likely internet sites of CHIRTON ENGINEERING LIMITED are www.chirtonengineering.co.uk, and www.chirton-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Chirton Engineering Limited is a Private Limited Company. The company registration number is 04857227. Chirton Engineering Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Chirton Engineering Limited is Old Croft Stanwix Carlisle Cumbria United Kingdom Ca3 9ba. . RATCLIFFE, Matthew is a Secretary of the company. AUSTIN, Neil is a Director of the company. DAVIES, Timothy John is a Director of the company. Secretary STEWART, Paul has been resigned. Secretary WOOD, Katie has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director STEWART, Paul has been resigned. Director STEWART, Susan has been resigned. Director WALKER, Michael has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
AUSTIN, Neil
Appointed Date: 08 April 2014
49 years old

Director
DAVIES, Timothy John
Appointed Date: 08 April 2014
63 years old

Resigned Directors

Secretary
STEWART, Paul
Resigned: 22 January 2007
Appointed Date: 06 August 2003

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 08 April 2014

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Director
STEWART, Paul
Resigned: 08 April 2014
Appointed Date: 01 September 2003
63 years old

Director
STEWART, Susan
Resigned: 18 August 2011
Appointed Date: 24 May 2004
62 years old

Director
WALKER, Michael
Resigned: 24 May 2004
Appointed Date: 06 August 2003
70 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Carr's Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIRTON ENGINEERING LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 3 September 2016
30 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
26 Sep 2016
Confirmation statement made on 6 August 2016 with updates
26 Sep 2016
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 26 September 2016
...
... and 51 more events
20 Aug 2003
Secretary resigned
20 Aug 2003
Director resigned
20 Aug 2003
New director appointed
20 Aug 2003
New secretary appointed
06 Aug 2003
Incorporation

CHIRTON ENGINEERING LIMITED Charges

13 July 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied on 10 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…