CHOICESTALL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LE

Company number 04281812
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 2ND FLOOR REFUGE HOUSE, 33-37 WATERGATE ROW, CHESTER, CHESHIRE, CH1 2LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr. William Henry Midwood on 15 December 2016; Secretary's details changed for Mr William Henry Midwood on 15 December 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of CHOICESTALL LIMITED are www.choicestall.co.uk, and www.choicestall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Choicestall Limited is a Private Limited Company. The company registration number is 04281812. Choicestall Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Choicestall Limited is 2nd Floor Refuge House 33 37 Watergate Row Chester Cheshire Ch1 2le. . MIDWOOD, William Henry is a Secretary of the company. AHMED, Nadeem is a Director of the company. AHMED, Naveen is a Director of the company. MIDWOOD, William Henry is a Director of the company. WILLIAMS, Stuart Ronald is a Director of the company. Secretary BOAG, Amanda Jane has been resigned. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director KING, Jeffrey Stuart has been resigned. Director KING, Malcolm James Geoffrey has been resigned. Director LOVELADY, Andrew Robert has been resigned. Director OWEN, Michael Barry has been resigned. Director STERN, David Maurice has been resigned. Director WILLIAMS, Stuart Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MIDWOOD, William Henry
Appointed Date: 27 June 2013

Director
AHMED, Nadeem
Appointed Date: 07 March 2014
58 years old

Director
AHMED, Naveen
Appointed Date: 07 March 2014
63 years old

Director
MIDWOOD, William Henry
Appointed Date: 27 June 2013
72 years old

Director
WILLIAMS, Stuart Ronald
Appointed Date: 01 September 2011
70 years old

Resigned Directors

Secretary
BOAG, Amanda Jane
Resigned: 27 June 2013
Appointed Date: 01 September 2011

Secretary
LOVELADY, Andrew Robert
Resigned: 01 September 2011
Appointed Date: 12 October 2001

Secretary
SILVANO, Helen
Resigned: 01 September 2011
Appointed Date: 03 June 2003

Secretary
WILKINSON, Christopher John
Resigned: 12 October 2001
Appointed Date: 20 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2001
Appointed Date: 05 September 2001

Director
BULLIVANT, Peter Wild
Resigned: 12 October 2001
Appointed Date: 20 September 2001
85 years old

Director
KING, Jeffrey Stuart
Resigned: 27 June 2013
Appointed Date: 17 May 2005
78 years old

Director
KING, Malcolm James Geoffrey
Resigned: 27 June 2013
Appointed Date: 17 May 2005
80 years old

Director
LOVELADY, Andrew Robert
Resigned: 01 September 2011
Appointed Date: 12 October 2001
70 years old

Director
OWEN, Michael Barry
Resigned: 17 May 2005
Appointed Date: 12 October 2001
83 years old

Director
STERN, David Maurice
Resigned: 01 January 2012
Appointed Date: 19 October 2001
93 years old

Director
WILLIAMS, Stuart Ronald
Resigned: 17 May 2005
Appointed Date: 19 October 2001
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Park Lane Properties (Leeds) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOICESTALL LIMITED Events

21 Dec 2016
Director's details changed for Mr. William Henry Midwood on 15 December 2016
21 Dec 2016
Secretary's details changed for Mr William Henry Midwood on 15 December 2016
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
06 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
26 Jan 2016
Statement of capital following an allotment of shares on 11 January 2016
  • GBP 40,000.00

...
... and 91 more events
27 Sep 2001
New director appointed
27 Sep 2001
Registered office changed on 27/09/01 from: 1 mitchell lane bristol BS1 6BU
25 Sep 2001
Director resigned
25 Sep 2001
Secretary resigned
05 Sep 2001
Incorporation

CHOICESTALL LIMITED Charges

22 December 2014
Charge code 0428 1812 0009
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Norroy house, nuns rd, chester CH1 2ND…
22 December 2014
Charge code 0428 1812 0008
Delivered: 5 January 2015
Status: Satisfied on 7 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 December 2014
Charge code 0428 1812 0007
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 March 2014
Charge code 0428 1812 0006
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: William Henry Midwood
Description: Norroy house, nuns road, chester, cheshire, t/no :…
7 March 2014
Charge code 0428 1812 0005
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Park Lane Properties (Leeds) Limited
Description: Norroy house, nuns road, chester, cheshire, t/no: CH295334…
7 March 2014
Charge code 0428 1812 0004
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Delamere Palatine (Bromborough) Limited
Description: Norroy house, nuns road, chester, cheshire, t/no: CH295334…
7 March 2014
Charge code 0428 1812 0003
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Douglas Williams and Co. (Electronics) Limited
Description: Norroy house, nuns road, chester, cheshire, t/no: CH295334…
20 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 10 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a norry house watergate street chester -…
22 October 2001
Debenture containing fixed and floating charges
Delivered: 6 November 2001
Status: Satisfied on 10 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…