CHORLEGH LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 4JE

Company number 07804306
Status Active
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address FIRST HOUSE ALTRINCHAM ROAD, STYAL, WILMSLOW, CHESHIRE, SK9 4JE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Registration of charge 078043060006, created on 8 March 2016. The most likely internet sites of CHORLEGH LIMITED are www.chorlegh.co.uk, and www.chorlegh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Chorlegh Limited is a Private Limited Company. The company registration number is 07804306. Chorlegh Limited has been working since 10 October 2011. The present status of the company is Active. The registered address of Chorlegh Limited is First House Altrincham Road Styal Wilmslow Cheshire Sk9 4je. . SLACK, Shena Kay is a Secretary of the company. SLACK, Clifford Harold Ferguson is a Director of the company. SLACK, Daniel James Quellin is a Director of the company. SLACK, Helen Louise is a Director of the company. Secretary SLACK, Clifford Harold Fergusson has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SLACK, Shena Kay
Appointed Date: 25 February 2015

Director
SLACK, Clifford Harold Ferguson
Appointed Date: 09 November 2011
86 years old

Director
SLACK, Daniel James Quellin
Appointed Date: 10 October 2011
56 years old

Director
SLACK, Helen Louise
Appointed Date: 02 February 2012
49 years old

Resigned Directors

Secretary
SLACK, Clifford Harold Fergusson
Resigned: 25 February 2015
Appointed Date: 01 February 2012

Persons With Significant Control

Mr Clifford Harold Ferguson Slack
Notified on: 30 June 2016
86 years old
Nature of control: Has significant influence or control

Mr Daniel James Quellin Slack
Notified on: 30 June 2016
56 years old
Nature of control: Has significant influence or control

CHORLEGH LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
14 Mar 2016
Registration of charge 078043060006, created on 8 March 2016
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

...
... and 22 more events
06 Feb 2012
Appointment of Mr Clifford Harold Fergusson Slack as a secretary
11 Nov 2011
Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,000

11 Nov 2011
Appointment of Clifford Harold Ferguson Slack as a director
11 Nov 2011
Current accounting period shortened from 31 October 2012 to 31 March 2012
10 Oct 2011
Incorporation

CHORLEGH LIMITED Charges

8 March 2016
Charge code 0780 4306 0006
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as dent…
16 December 2014
Charge code 0780 4306 0005
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 December 2014
Charge code 0780 4306 0004
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - 448 northenden road…
12 December 2014
Charge code 0780 4306 0003
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as abbey…
11 July 2012
Legal charge
Delivered: 13 July 2012
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 448 northenden road, sale t/no MAN168583. By way of fixed…
14 February 2012
Debenture
Delivered: 18 February 2012
Status: Satisfied on 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…