CHISWELL PROPERTIES LIMITED
PORZ AVENUE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00231137
Status Active
Incorporation Date 11 June 1928
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 26 February 2015. The most likely internet sites of CHISWELL PROPERTIES LIMITED are www.chiswellproperties.co.uk, and www.chiswell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and five months. Chiswell Properties Limited is a Private Limited Company. The company registration number is 00231137. Chiswell Properties Limited has been working since 11 June 1928. The present status of the company is Active. The registered address of Chiswell Properties 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 FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William 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 "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

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

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 19 November 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 19 February 2003
62 years old

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

Director
WILKINS, Christopher James
Resigned: 04 May 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 PROPERTIES LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 428,799,324

01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 159 more events
08 Feb 1988
Secretary resigned;new secretary appointed

29 Jan 1988
Return made up to 06/01/88; full list of members

28 Jan 1987
Director resigned

27 Dec 1986
Full accounts made up to 1 March 1986
27 Dec 1986
Return made up to 15/12/86; full list of members

CHISWELL PROPERTIES LIMITED Charges

9 December 1996
Floating charge and guarantee
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: All undertaking property and assets present and future…
11 December 1990
Trust deed
Delivered: 19 December 1990
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation PLC
Description: (See form 395 - ref M166 for full details).. Undertaking…
3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Satisfied on 8 February 2003
Persons entitled: The Law Debenture Corporation Limited.
Description: By way of collateral security a floating charge on the (see…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co LTD
Description: By way of collateral security, first floating charge on…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Satisfied on 8 February 2003
Persons entitled: Baring Brothers & Co LTD.
Description: By way of collateral security, first floating charge on…