CHESTERFIELD ELECTRIC MOTORS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 2BP

Company number 04327192
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address WHITTINGTON HSE SOUTH ST, NORTH, NEW WHITTINGTON, CHESTERFIELD, S43 2BP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 043271920001, created on 11 April 2016. The most likely internet sites of CHESTERFIELD ELECTRIC MOTORS LIMITED are www.chesterfieldelectricmotors.co.uk, and www.chesterfield-electric-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Chesterfield Electric Motors Limited is a Private Limited Company. The company registration number is 04327192. Chesterfield Electric Motors Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Chesterfield Electric Motors Limited is Whittington Hse South St North New Whittington Chesterfield S43 2bp. . POINEY, Christine is a Secretary of the company. FLETCHER, Gary Mark is a Director of the company. PRICE, Michelle is a Director of the company. Secretary CLARK, Ernest has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
POINEY, Christine
Appointed Date: 22 November 2001

Director
FLETCHER, Gary Mark
Appointed Date: 22 November 2001
62 years old

Director
PRICE, Michelle
Appointed Date: 12 December 2011
57 years old

Resigned Directors

Secretary
CLARK, Ernest
Resigned: 28 September 2014
Appointed Date: 09 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Ms Michelle Price
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CHESTERFIELD ELECTRIC MOTORS LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Registration of charge 043271920001, created on 11 April 2016
06 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000

06 Jan 2016
Termination of appointment of Ernest Clark as a secretary on 28 September 2014
...
... and 40 more events
11 Dec 2001
Secretary resigned
11 Dec 2001
Director resigned
11 Dec 2001
New secretary appointed
11 Dec 2001
New director appointed
22 Nov 2001
Incorporation

CHESTERFIELD ELECTRIC MOTORS LIMITED Charges

11 April 2016
Charge code 0432 7192 0001
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…