BHNW DEVELOPMENTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 3BQ

Company number 05401369
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address QUEENS HOUSE, QUEENS ROAD, CHESTER, ENGLAND, CH1 3BQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of BHNW DEVELOPMENTS LIMITED are www.bhnwdevelopments.co.uk, and www.bhnw-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Bhnw Developments Limited is a Private Limited Company. The company registration number is 05401369. Bhnw Developments Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Bhnw Developments Limited is Queens House Queens Road Chester England Ch1 3bq. . EMERY, Louise Gail is a Secretary of the company. EMERY, Josephine Angela, Dr is a Director of the company. Secretary HOULSTON, Jonathan Ronald Holte has been resigned. Secretary HOULSTON, Simon Lister Holte has been resigned. Secretary HUTTON, Christopher Andrew has been resigned. Secretary HUTTON, Christopher Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GILBERT, Nicholas Jay has been resigned. Director HOULSTON, James Simon Holte has been resigned. Director HOULSTON, Jonathan Ronald Holte has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. Director WADSWORTH, David Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
EMERY, Louise Gail
Appointed Date: 25 May 2011

Director
EMERY, Josephine Angela, Dr
Appointed Date: 11 April 2005
81 years old

Resigned Directors

Secretary
HOULSTON, Jonathan Ronald Holte
Resigned: 25 May 2011
Appointed Date: 07 July 2006

Secretary
HOULSTON, Simon Lister Holte
Resigned: 25 May 2011
Appointed Date: 11 April 2005

Secretary
HUTTON, Christopher Andrew
Resigned: 10 April 2008
Appointed Date: 30 November 2007

Secretary
HUTTON, Christopher Andrew
Resigned: 01 November 2008
Appointed Date: 14 August 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 April 2005
Appointed Date: 22 March 2005

Director
GILBERT, Nicholas Jay
Resigned: 10 April 2008
Appointed Date: 14 August 2006
58 years old

Director
HOULSTON, James Simon Holte
Resigned: 12 February 2010
Appointed Date: 11 April 2005
51 years old

Director
HOULSTON, Jonathan Ronald Holte
Resigned: 20 October 2009
Appointed Date: 11 April 2005
47 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 25 May 2011
Appointed Date: 11 April 2005
81 years old

Director
WADSWORTH, David Ian
Resigned: 23 December 2010
Appointed Date: 11 April 2005
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 April 2005
Appointed Date: 22 March 2005

BHNW DEVELOPMENTS LIMITED Events

30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2016
Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016
20 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
22 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 52 more events
22 Apr 2005
Director resigned
22 Apr 2005
New secretary appointed;new director appointed
22 Apr 2005
New director appointed
22 Apr 2005
New director appointed
22 Mar 2005
Incorporation

BHNW DEVELOPMENTS LIMITED Charges

12 July 2007
Rent deposit deed
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Gold 11 General Partner Limited and Gold 11 Nominees Limited
Description: £84,011.91. see the mortgage charge document for full…
4 October 2006
Assignment of building contract
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The right to demand and receive all monies now or in the…
4 October 2006
Assignment of development agreements
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights, title and interest (both present and…
4 October 2006
Assignment of development agreements
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights, title and interest (both present and…
4 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2006
Sub-charge of a mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 part cell 6B liverpool international business park…
1 February 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a cell 6 liverpool international business…