WINNINGTON CHP LIMITED
NORTHWICH AGHOCO 1174 LIMITED

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

Company number 08568552
Status Active
Incorporation Date 13 June 2013
Company Type Private Limited Company
Address MOND HOUSE, WINNINGTON, NORTHWICH, CHESHIRE, CW8 4DT
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Satisfaction of charge 085685520001 in full; Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of WINNINGTON CHP LIMITED are www.winningtonchp.co.uk, and www.winnington-chp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Winnington Chp Limited is a Private Limited Company. The company registration number is 08568552. Winnington Chp Limited has been working since 13 June 2013. The present status of the company is Active. The registered address of Winnington Chp Limited is Mond House Winnington Northwich Cheshire Cw8 4dt. . DAVIES, David Philip William is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ABBOTTS, Jonathan Laurence is a Director of the company. ASHCROFT, Martin John, Dr is a Director of the company. HOUGHTON, Peter Patrick is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director MELIA, John Stephen has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
DAVIES, David Philip William
Appointed Date: 25 June 2013

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 25 June 2013

Director
ABBOTTS, Jonathan Laurence
Appointed Date: 25 June 2013
60 years old

Director
ASHCROFT, Martin John, Dr
Appointed Date: 25 June 2013
56 years old

Director
HOUGHTON, Peter Patrick
Appointed Date: 25 June 2013
62 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 25 June 2013
Appointed Date: 13 June 2013

Director
HART, Roger
Resigned: 25 June 2013
Appointed Date: 13 June 2013
54 years old

Director
MELIA, John Stephen
Resigned: 30 September 2015
Appointed Date: 25 June 2013
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 25 June 2013
Appointed Date: 13 June 2013

Director
INHOCO FORMATIONS LIMITED
Resigned: 25 June 2013
Appointed Date: 13 June 2013

WINNINGTON CHP LIMITED Events

17 Mar 2017
Satisfaction of charge 085685520001 in full
03 Aug 2016
Full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

09 Jan 2016
Full accounts made up to 31 March 2015
03 Dec 2015
Registration of charge 085685520002, created on 27 November 2015
...
... and 21 more events
05 Jul 2013
Appointment of Peter Houghton as a director
05 Jul 2013
Appointment of John Stephen Melia as a director
05 Jul 2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 July 2013
26 Jun 2013
Company name changed aghoco 1174 LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution

13 Jun 2013
Incorporation

WINNINGTON CHP LIMITED Charges

27 November 2015
Charge code 0856 8552 0002
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: T/No CH485054…
22 November 2013
Charge code 0856 8552 0001
Delivered: 27 November 2013
Status: Satisfied on 17 March 2017
Persons entitled: Standard Chartered Bank
Description: Land on east and west sides of solvay road winnington t/no…