SEVERN INDUSTRIAL ESTATES LIMITED
CHESTER

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

Company number 02662034
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address 2ND FLOOR REFUGE HOUSE 33-37, WATERGATE ROW, CHESTER, CH1 2LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 100 . The most likely internet sites of SEVERN INDUSTRIAL ESTATES LIMITED are www.severnindustrialestates.co.uk, and www.severn-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Severn Industrial Estates Limited is a Private Limited Company. The company registration number is 02662034. Severn Industrial Estates Limited has been working since 12 November 1991. The present status of the company is Active. The registered address of Severn Industrial Estates Limited is 2nd Floor Refuge House 33 37 Watergate Row Chester Ch1 2le. . WYATT, Nigel John is a Secretary of the company. MOSLEY, Stephen James is a Director of the company. WOODCOCK, Guy Richard John is a Director of the company. WYATT, Nigel John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EVANS, Karen has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EVANS, Harold Edwin has been resigned. Director EVANS, Karen has been resigned. Director EVANS, Mark Vaughan has been resigned. Director EVANS, Phyllis Vaughan has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director MOSLEY, Stephen James has been resigned. Director SMITH, Clifford Joseph has been resigned. Director SUNNERTON, Jacqueline Michele has been resigned. Director WOODCOCK, Guy Richard John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WYATT, Nigel John
Appointed Date: 24 June 2004

Director
MOSLEY, Stephen James
Appointed Date: 29 June 2015
53 years old

Director
WOODCOCK, Guy Richard John
Appointed Date: 29 June 2015
63 years old

Director
WYATT, Nigel John
Appointed Date: 24 June 2004
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 December 1991
Appointed Date: 12 November 1991

Secretary
EVANS, Karen
Resigned: 14 June 2004
Appointed Date: 10 December 1991

Nominee Director
DWYER, Daniel John
Resigned: 10 December 1991
Appointed Date: 12 November 1991
84 years old

Director
EVANS, Harold Edwin
Resigned: 14 June 2004
Appointed Date: 10 December 1991
85 years old

Director
EVANS, Karen
Resigned: 14 June 2004
Appointed Date: 07 February 1992
64 years old

Director
EVANS, Mark Vaughan
Resigned: 05 September 1995
Appointed Date: 10 December 1991
60 years old

Director
EVANS, Phyllis Vaughan
Resigned: 14 June 2004
Appointed Date: 07 February 1992
86 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 10 December 1991
Appointed Date: 12 November 1991
65 years old

Director
MOSLEY, Stephen James
Resigned: 07 May 2010
Appointed Date: 14 June 2004
53 years old

Director
SMITH, Clifford Joseph
Resigned: 09 June 2015
Appointed Date: 24 June 2004
82 years old

Director
SUNNERTON, Jacqueline Michele
Resigned: 14 June 2004
Appointed Date: 22 July 1996
64 years old

Director
WOODCOCK, Guy Richard John
Resigned: 01 June 2013
Appointed Date: 14 June 2004
63 years old

Persons With Significant Control

Streamfolder Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEVERN INDUSTRIAL ESTATES LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
16 Jun 2016
Accounts for a small company made up to 30 November 2015
13 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

10 Aug 2015
Accounts for a small company made up to 30 November 2014
14 Jul 2015
Appointment of Guy Richard John Woodcock as a director on 29 June 2015
...
... and 95 more events
23 Dec 1991
Secretary resigned;new secretary appointed;director resigned
23 Dec 1991
Registered office changed on 23/12/91 from: 50 lincolns inn fields london WC2A 3PF
17 Dec 1991
Company name changed hetramanor LIMITED\certificate issued on 18/12/91
16 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1991
Incorporation

SEVERN INDUSTRIAL ESTATES LIMITED Charges

1 July 2009
Legal mortgage
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as 1-12 enterprise park thornton…
14 June 2004
Legal mortgage
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a manor industrial estate flint comprising…
14 June 2004
Debenture
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: Units 7-16 & 23-26, manor farm industrial estate, flint…
28 February 1992
Legal charge
Delivered: 10 March 1992
Status: Satisfied on 7 February 2004
Persons entitled: Barclays Bank PLC
Description: Dingle hill filling station,abergele road,colwyn bay,clwyd.
24 February 1992
Debenture
Delivered: 6 March 1992
Status: Satisfied on 7 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…