CBH DEVELOPMENTS LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 02658054
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address HLB HOUSE, 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge 026580540014, created on 6 January 2017; Registration of charge 026580540013, created on 6 January 2017; Satisfaction of charge 026580540012 in full. The most likely internet sites of CBH DEVELOPMENTS LIMITED are www.cbhdevelopments.co.uk, and www.cbh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Cbh Developments Limited is a Private Limited Company. The company registration number is 02658054. Cbh Developments Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Cbh Developments Limited is Hlb House 68 High Street Tarporley Cheshire Cw6 0at. . HITCHENSON, Tracy Jean is a Secretary of the company. BOOTH, Colin is a Director of the company. HITCHENSON, Carl is a Director of the company. Secretary BOOTH, Karen Margaret has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Maureen Winifred has been resigned. Director BLAIR, Marion has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HITCHENSON, Tracy Jean
Appointed Date: 01 May 2010

Director
BOOTH, Colin
Appointed Date: 05 November 1991
81 years old

Director
HITCHENSON, Carl
Appointed Date: 01 May 2010
57 years old

Resigned Directors

Secretary
BOOTH, Karen Margaret
Resigned: 01 May 2010
Appointed Date: 15 December 1993

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 November 1991
Appointed Date: 28 October 1991

Secretary
JONES, Maureen Winifred
Resigned: 15 December 1993
Appointed Date: 05 November 1991

Director
BLAIR, Marion
Resigned: 19 March 2004
Appointed Date: 05 November 1991
83 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 November 1991
Appointed Date: 28 October 1991

Persons With Significant Control

Mrs Karen Booth
Notified on: 28 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Hitchenson
Notified on: 28 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CBH DEVELOPMENTS LIMITED Events

06 Jan 2017
Registration of charge 026580540014, created on 6 January 2017
06 Jan 2017
Registration of charge 026580540013, created on 6 January 2017
28 Dec 2016
Satisfaction of charge 026580540012 in full
28 Dec 2016
Satisfaction of charge 026580540011 in full
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
...
... and 89 more events
27 Nov 1991
New secretary appointed;director resigned

27 Nov 1991
Registered office changed on 27/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

27 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1991
Company name changed vitaleffect LIMITED\certificate issued on 13/11/91

28 Oct 1991
Incorporation

CBH DEVELOPMENTS LIMITED Charges

6 January 2017
Charge code 0265 8054 0014
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the south east of russell house tilstock shropshire…
6 January 2017
Charge code 0265 8054 0013
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land on the south east of russell house tilstock shropshire…
15 December 2014
Charge code 0265 8054 0012
Delivered: 22 December 2014
Status: Satisfied on 28 December 2016
Persons entitled: John Roger Dyke
Description: 69 middleton road northwich CW9 7BP registered at the land…
26 April 2013
Charge code 0265 8054 0011
Delivered: 2 May 2013
Status: Satisfied on 28 December 2016
Persons entitled: John Roger Dyke
Description: F/H property k/a land and buildings on the north…
15 October 2010
Legal charge
Delivered: 20 October 2010
Status: Satisfied on 24 August 2013
Persons entitled: John Roger Dyke
Description: The joiners workshop townfield lane barnton northwich…
1 March 2001
Legal mortgage
Delivered: 6 March 2001
Status: Satisfied on 9 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to 3 walnut lane northwich. Assigns the…
19 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Satisfied on 9 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Land on the south east side of church street wincham…
29 August 1997
Legal mortgage
Delivered: 2 September 1997
Status: Satisfied on 9 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 153 milner road heswall together with land at…
14 March 1997
Legal mortgage (own account)
Delivered: 18 March 1997
Status: Satisfied on 9 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Heswall house, 14 tower road north heswall and by way of…
29 December 1995
Legal charge
Delivered: 13 January 1996
Status: Satisfied on 4 March 1997
Persons entitled: Yorkshire Bank PLC
Description: Two plots of land at 68 and 66 pensby hall lane heswall…
29 December 1995
Legal charge
Delivered: 13 January 1996
Status: Satisfied on 4 March 1997
Persons entitled: Yorkshire Bank PLC
Description: The cottage pensby hall lane heswall and land at 70 irby…
12 October 1995
Debenture
Delivered: 16 October 1995
Status: Satisfied on 9 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 4 March 1997
Persons entitled: Davenham Trust PLC
Description: The smithy barbridge cheshire t/no ch 179024.
19 January 1994
Legal charge
Delivered: 20 January 1994
Status: Satisfied on 21 May 1996
Persons entitled: Davenham Trust PLC
Description: The little school lane school lane sandiway cheshire…