CHESTER LAUNDRY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4LT

Company number 00021188
Status Active
Incorporation Date 23 May 1885
Company Type Private Limited Company
Address UNIT 4 BUMPERS LANE, SEALAND INDUSTRIAL ESTATE, CHESTER, CH1 4LT
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Edward Alan Bell as a director on 8 July 2016; Auditor's resignation. The most likely internet sites of CHESTER LAUNDRY LIMITED are www.chesterlaundry.co.uk, and www.chester-laundry.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty years and five months. Chester Laundry Limited is a Private Limited Company. The company registration number is 00021188. Chester Laundry Limited has been working since 23 May 1885. The present status of the company is Active. The registered address of Chester Laundry Limited is Unit 4 Bumpers Lane Sealand Industrial Estate Chester Ch1 4lt. . MORRIS, Timothy James is a Secretary of the company. MONAGHAN, Yvonne May is a Director of the company. SANDER, Christopher is a Director of the company. Secretary HUNT, Phillip Charles has been resigned. Director BELL, Edward Alan has been resigned. Director HUNT, Nigel Philip has been resigned. Director HUNT, Pamela Edith has been resigned. Director HUNT, Phillip Charles has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
MORRIS, Timothy James
Appointed Date: 26 April 2016

Director
MONAGHAN, Yvonne May
Appointed Date: 26 April 2016
67 years old

Director
SANDER, Christopher
Appointed Date: 26 April 2016
66 years old

Resigned Directors

Secretary
HUNT, Phillip Charles
Resigned: 06 December 2008

Director
BELL, Edward Alan
Resigned: 08 July 2016
Appointed Date: 18 March 2009
70 years old

Director
HUNT, Nigel Philip
Resigned: 26 April 2016
79 years old

Director
HUNT, Pamela Edith
Resigned: 12 August 2003
104 years old

Director
HUNT, Phillip Charles
Resigned: 06 December 2008
110 years old

Persons With Significant Control

Johnson Service Group Plc
Notified on: 26 April 2016
Nature of control: Ownership of shares – 75% or more

CHESTER LAUNDRY LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Jul 2016
Termination of appointment of Edward Alan Bell as a director on 8 July 2016
05 Jul 2016
Auditor's resignation
24 Jun 2016
Full accounts made up to 31 December 2015
17 May 2016
Appointment of Mr Timothy James Morris as a secretary on 26 April 2016
...
... and 91 more events
15 Oct 1986
Accounts for a medium company made up to 31 December 1985

15 Oct 1986
Return made up to 31/07/86; full list of members
02 Sep 1980
Resolution passed on
11 Jul 1961
Memorandum of association
23 May 1885
Incorporation

CHESTER LAUNDRY LIMITED Charges

31 March 2014
Charge code 0002 1188 0010
Delivered: 3 April 2014
Status: Satisfied on 19 April 2016
Persons entitled: Bank of Scotland PLC
Description: Means the leasehold property known as unit 1 chester…
18 February 2011
All assets debenture
Delivered: 25 February 2011
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 27 April 2016
Persons entitled: Bank of Scotland PLC
Description: F/H/l/h property k/a unit 28 bumpers lane (also known as…
9 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied on 27 April 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 27 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 (unit 4) bumpers lane sealand road…
15 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 27 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 19 September 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a unit 4 bumpers…
30 March 1994
Mortgage debenture
Delivered: 8 April 1994
Status: Satisfied on 19 September 2006
Persons entitled: National Westminster Bank PLC,
Description: A specific equitable charge over all freehold and leasehold…
24 April 1979
Legal mortgage
Delivered: 2 May 1979
Status: Satisfied on 19 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property on the west side of heath lane boughton…
30 October 1947
Letter of deposit
Delivered: 13 November 1947
Status: Satisfied on 19 September 2006
Persons entitled: Westminster Bank LTD
Description: Freehold:- chester steam laundry heath lane, boughton…