HENRY MONK (GUNMAKER) LIMITED
CHESHIRE

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

Company number 01318739
Status Active
Incorporation Date 23 June 1977
Company Type Private Limited Company
Address 24 NICHOLAS STREET, CHESTER, CHESHIRE, CH1 2AU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 20,000 . The most likely internet sites of HENRY MONK (GUNMAKER) LIMITED are www.henrymonkgunmaker.co.uk, and www.henry-monk-gunmaker.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Henry Monk Gunmaker Limited is a Private Limited Company. The company registration number is 01318739. Henry Monk Gunmaker Limited has been working since 23 June 1977. The present status of the company is Active. The registered address of Henry Monk Gunmaker Limited is 24 Nicholas Street Chester Cheshire Ch1 2au. . HUGHES, Gary William is a Secretary of the company. HUGHES, Gary William is a Director of the company. Secretary CLARKE, James Herbert has been resigned. Director CLARKE, James Herbert has been resigned. Director LLEWELLYN, Arthur Somers has been resigned. Director MOON, John Patrick has been resigned. Director SANDERS, Rosemary Honor has been resigned. Director WICKHAM, Hugh Charles has been resigned. Director WICKHAM, Martin Hugh has been resigned. Director WILSON, Graham Thomas has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HUGHES, Gary William
Appointed Date: 01 May 1994

Director
HUGHES, Gary William
Appointed Date: 09 February 2000
68 years old

Resigned Directors

Secretary
CLARKE, James Herbert
Resigned: 01 May 1994

Director
CLARKE, James Herbert
Resigned: 01 May 1994
89 years old

Director
LLEWELLYN, Arthur Somers
Resigned: 02 July 2013
Appointed Date: 01 November 1994
72 years old

Director
MOON, John Patrick
Resigned: 09 February 2000
98 years old

Director
SANDERS, Rosemary Honor
Resigned: 09 February 2000
Appointed Date: 01 November 1994
85 years old

Director
WICKHAM, Hugh Charles
Resigned: 09 February 2000
117 years old

Director
WICKHAM, Martin Hugh
Resigned: 11 March 2013
Appointed Date: 09 February 2000
87 years old

Director
WILSON, Graham Thomas
Resigned: 20 May 2013
Appointed Date: 09 February 2000
75 years old

Persons With Significant Control

Gary William Hughes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Graham Thomas Wilson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY MONK (GUNMAKER) LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Jan 2015
Previous accounting period extended from 30 April 2014 to 31 October 2014
...
... and 79 more events
03 Feb 1989
Return made up to 28/12/88; full list of members

19 May 1988
Accounts for a small company made up to 30 April 1987

19 May 1988
Return made up to 23/09/87; full list of members

30 Jan 1987
Accounts for a small company made up to 30 April 1986

30 Jan 1987
Return made up to 28/12/86; full list of members

HENRY MONK (GUNMAKER) LIMITED Charges

5 May 1992
Debenture
Delivered: 7 May 1992
Status: Satisfied on 6 March 1999
Persons entitled: Tegla Investments Limited
Description: & including book & other debts. Undertaking and all…
5 May 1992
Debenture
Delivered: 7 May 1992
Status: Satisfied on 6 March 1999
Persons entitled: H C Wickham
Description: & including book & other debts. Undertaking and all…
8 November 1983
Legal mortgage
Delivered: 22 November 1983
Status: Satisfied on 6 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 queen street, chester and the proceeds…