CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC
CHELMSFORD SMALL COMPANIES DIVIDEND TRUST PLC BFS SMALL COMPANIES DIVIDEND TRUST PLC

Hellopages » Essex » Chelmsford » CM2 5PW

Company number 03749536
Status Active
Incorporation Date 6 April 1999
Company Type Public Limited Company
Address SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD, CM2 5PW
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 6 April 2017 with no updates; Statement of capital following an allotment of shares on 24 March 2017 GBP 4,200,000 ; Satisfaction of charge 1 in full. The most likely internet sites of CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC are www.chelvertonsmallcompaniesdividendtrust.co.uk, and www.chelverton-small-companies-dividend-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Chelverton Small Companies Dividend Trust Plc is a Public Limited Company. The company registration number is 03749536. Chelverton Small Companies Dividend Trust Plc has been working since 06 April 1999. The present status of the company is Active. The registered address of Chelverton Small Companies Dividend Trust Plc is Springfield Lodge Colchester Road Springfield Chelmsford Cm2 5pw. . MAITLAND ADMINISTRATION SERVICES LIMITED is a Secretary of the company. HARRIS, David is a Director of the company. LAMONT, Norman Stewart Hughson, Rt Hon Lord is a Director of the company. MYLES, Howard Vivian Peter is a Director of the company. VAN HEESEWIJK, William Alexander is a Director of the company. Secretary CAPITA SINCLAIR HENDERSON LIMITED has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Director CHAPPELL, John Edward has been resigned. Director LATHAM, Michael William has been resigned. Director LENYGON, Bryan Norman has been resigned. Director RANDALL, Nicholas John Stephen has been resigned. Director REID, Anthony Arthur has been resigned. Director VAN HEESEWIJK, William Alexander has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
MAITLAND ADMINISTRATION SERVICES LIMITED
Appointed Date: 01 January 2015

Director
HARRIS, David
Appointed Date: 30 May 2000
75 years old

Director
LAMONT, Norman Stewart Hughson, Rt Hon Lord
Appointed Date: 27 February 2006
83 years old

Director
MYLES, Howard Vivian Peter
Appointed Date: 15 March 2011
75 years old

Director
VAN HEESEWIJK, William Alexander
Appointed Date: 01 December 2005
66 years old

Resigned Directors

Secretary
CAPITA SINCLAIR HENDERSON LIMITED
Resigned: 31 December 2014
Appointed Date: 22 April 1999

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 22 April 1999
Appointed Date: 06 April 1999

Director
CHAPPELL, John Edward
Resigned: 27 September 2007
Appointed Date: 22 April 1999
75 years old

Director
LATHAM, Michael William
Resigned: 30 May 2000
Appointed Date: 22 April 1999
76 years old

Director
LENYGON, Bryan Norman
Resigned: 25 November 2010
Appointed Date: 06 April 1999
93 years old

Director
RANDALL, Nicholas John Stephen
Resigned: 14 August 2002
Appointed Date: 22 April 1999
74 years old

Director
REID, Anthony Arthur
Resigned: 24 February 2005
Appointed Date: 06 April 1999
74 years old

Director
VAN HEESEWIJK, William Alexander
Resigned: 01 December 2004
Appointed Date: 28 November 2000
66 years old

CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with no updates
06 Apr 2017
Statement of capital following an allotment of shares on 24 March 2017
  • GBP 4,200,000

09 Jan 2017
Satisfaction of charge 1 in full
20 Sep 2016
Resolutions
  • RES13 ‐ Company business 08/09/2016

19 Sep 2016
Group of companies' accounts made up to 30 April 2016
...
... and 133 more events
15 May 1999
£ nc 50000/4125000 06/05/99
08 Apr 1999
Notice of intention to trade as an investment co.
07 Apr 1999
Certificate of authorisation to commence business and borrow
07 Apr 1999
Application to commence business
06 Apr 1999
Incorporation

CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC Charges

1 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Small Companies Zdp PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Charge agreement
Delivered: 5 February 2011
Status: Satisfied on 9 January 2017
Persons entitled: Hsbc Bank PLC
Description: The charged assets see image for full details.