CHESHIRE COMPRESSOR LIMITED
NORTHWICH BROOMCO (4118) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 4DT

Company number 06438706
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address MOND HOUSE, WINNINGTON, NORTHWICH, CHESHIRE, CW8 4DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1 . The most likely internet sites of CHESHIRE COMPRESSOR LIMITED are www.cheshirecompressor.co.uk, and www.cheshire-compressor.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Cheshire Compressor Limited is a Private Limited Company. The company registration number is 06438706. Cheshire Compressor Limited has been working since 27 November 2007. The present status of the company is Active. The registered address of Cheshire Compressor Limited is Mond House Winnington Northwich Cheshire Cw8 4dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ABBOTTS, Jonathan Laurence is a Director of the company. IRAVANIAN, Ladan, Dr is a Director of the company. Secretary THOMPSON, Christopher William has been resigned. Secretary VAUGHAN, Mathew Gareth has been resigned. Director BROWN, Timothy Neil has been resigned. Director CHALLINOR, David has been resigned. Director JONES, Robert Owen has been resigned. Director MELIA, John Stephen has been resigned. Director RUNCIMAN, Alan Neil has been resigned. Director STEVEN, David Andrew, Dr has been resigned. Director THOMPSON, Christopher William has been resigned. Director VAUGHAN, Mathew Gareth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 18 January 2011

Director
ABBOTTS, Jonathan Laurence
Appointed Date: 18 January 2011
60 years old

Director
IRAVANIAN, Ladan, Dr
Appointed Date: 08 October 2015
65 years old

Resigned Directors

Secretary
THOMPSON, Christopher William
Resigned: 07 June 2010
Appointed Date: 27 November 2007

Secretary
VAUGHAN, Mathew Gareth
Resigned: 07 January 2013
Appointed Date: 07 June 2010

Director
BROWN, Timothy Neil
Resigned: 18 January 2011
Appointed Date: 07 June 2010
58 years old

Director
CHALLINOR, David
Resigned: 18 January 2011
Appointed Date: 27 November 2007
79 years old

Director
JONES, Robert Owen
Resigned: 07 June 2010
Appointed Date: 27 November 2007
77 years old

Director
MELIA, John Stephen
Resigned: 30 September 2015
Appointed Date: 18 January 2011
54 years old

Director
RUNCIMAN, Alan Neil
Resigned: 18 January 2011
Appointed Date: 07 June 2010
60 years old

Director
STEVEN, David Andrew, Dr
Resigned: 18 January 2011
Appointed Date: 27 November 2007
73 years old

Director
THOMPSON, Christopher William
Resigned: 18 January 2011
Appointed Date: 27 November 2007
63 years old

Director
VAUGHAN, Mathew Gareth
Resigned: 18 January 2011
Appointed Date: 07 June 2010
48 years old

CHESHIRE COMPRESSOR LIMITED Events

30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 31 March 2016
02 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

15 Oct 2015
Appointment of Dr Ladan Iravanian as a director on 8 October 2015
12 Oct 2015
Termination of appointment of John Stephen Melia as a director on 30 September 2015
...
... and 58 more events
08 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jan 2008
Accounting reference date extended from 30/11/08 to 31/12/08
17 Dec 2007
Memorandum and Articles of Association
11 Dec 2007
Company name changed broomco (4118) LIMITED\certificate issued on 11/12/07
27 Nov 2007
Incorporation

CHESHIRE COMPRESSOR LIMITED Charges

1 January 2008
Deed of accession
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee")
Description: F/H land on the north side of cledford lane and land at…
1 January 2008
A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 29/06/2007 and
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 January 2008
Mezzanine security deed of accession to a mezzanine debenture dated 29/06/2007 and
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 January 2008
Senior security deed of accession to a debenture dated 29/06/2007 and
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…