CHISWELL OVERSEAS LIMITED
PORZ AVENUE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00476633
Status Active
Incorporation Date 30 December 1949
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, LU5 5XE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 3 March 2016; Confirmation statement made on 31 July 2016 with updates; Auditor's resignation. The most likely internet sites of CHISWELL OVERSEAS LIMITED are www.chiswelloverseas.co.uk, and www.chiswell-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. Chiswell Overseas Limited is a Private Limited Company. The company registration number is 00476633. Chiswell Overseas Limited has been working since 30 December 1949. The present status of the company is Active. The registered address of Chiswell Overseas Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 15 October 2015

Director
LOWRY, Daren Clive
Appointed Date: 15 October 2015
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 15 October 2015

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 15 October 2015

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
DRABBLE, Maxine Frances
Resigned: 10 February 1992

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 10 February 1992

Secretary
LOWRY, Daren Clive
Resigned: 15 October 2015
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 01 February 2002

Director
BARRATT, Simon Charles
Resigned: 15 October 2015
65 years old

Director
FAIRHURST, Russell William
Resigned: 15 October 2015
Appointed Date: 30 September 2004
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
WILKINS, Christopher James
Resigned: 30 September 2004
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHISWELL OVERSEAS LIMITED Events

01 Dec 2016
Full accounts made up to 3 March 2016
23 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 Aug 2016
Auditor's resignation
03 Mar 2016
Termination of appointment of Simon Charles Barratt as a director on 15 October 2015
03 Mar 2016
Termination of appointment of Russell William Fairhurst as a director on 15 October 2015
...
... and 116 more events
23 Aug 1988
Director resigned

23 Aug 1988
Secretary resigned;new secretary appointed

26 Oct 1987
Full accounts made up to 28 February 1987

26 Oct 1987
Return made up to 01/10/87; full list of members
17 Dec 1986
Full accounts made up to 1 March 1986