HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED
CHESTERFIELD NCSI LIMITED NCS SERVICES (UK) LIMITED N.C.S. I. LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 01656023
Status Active
Incorporation Date 3 August 1982
Company Type Private Limited Company
Address 33 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 8,944,639 . The most likely internet sites of HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED are www.handswoldpropertieschesterfield.co.uk, and www.handswold-properties-chesterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Handswold Properties Chesterfield Limited is a Private Limited Company. The company registration number is 01656023. Handswold Properties Chesterfield Limited has been working since 03 August 1982. The present status of the company is Active. The registered address of Handswold Properties Chesterfield Limited is 33 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9fg. . HAY-SMITH, Clive Malcolm is a Director of the company. SHORT, John Anthony Burkitt is a Director of the company. Secretary DALZIEL, Iain Hugh has been resigned. Secretary RASH, Christopher John Roland has been resigned. Secretary SHIERS, Rodney Alan has been resigned. Director DALZIEL, Iain Hugh has been resigned. Director FENTON JR, John W has been resigned. Director HARRISON, Francis Michael has been resigned. Director HAY-SMITH, Clive Malcolm has been resigned. Director LEESE, Martyn Anthony has been resigned. Director MALMBERG, David has been resigned. Director PRESTON, Brian has been resigned. Director TAYLOR, Jeffrey Webb has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HAY-SMITH, Clive Malcolm
Appointed Date: 11 January 2006
68 years old

Director
SHORT, John Anthony Burkitt
Appointed Date: 22 December 1999
71 years old

Resigned Directors

Secretary
DALZIEL, Iain Hugh
Resigned: 22 December 1999
Appointed Date: 03 August 1995

Secretary
RASH, Christopher John Roland
Resigned: 03 August 1995

Secretary
SHIERS, Rodney Alan
Resigned: 14 March 2012
Appointed Date: 22 December 1999

Director
DALZIEL, Iain Hugh
Resigned: 22 December 1999
Appointed Date: 03 August 1995
74 years old

Director
FENTON JR, John W
Resigned: 22 December 1999
85 years old

Director
HARRISON, Francis Michael
Resigned: 13 March 1998
Appointed Date: 07 August 1995
75 years old

Director
HAY-SMITH, Clive Malcolm
Resigned: 27 March 1996
Appointed Date: 07 December 1993
68 years old

Director
LEESE, Martyn Anthony
Resigned: 22 December 1999
Appointed Date: 01 June 1998
65 years old

Director
MALMBERG, David
Resigned: 16 June 1995
82 years old

Director
PRESTON, Brian
Resigned: 07 December 1993
89 years old

Director
TAYLOR, Jeffrey Webb
Resigned: 22 December 1999
Appointed Date: 27 March 1996
72 years old

Persons With Significant Control

Handswold Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 31 January 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 8,944,639

19 Jan 2016
Director's details changed for Mr John Anthony Burkitt Short on 31 December 2015
16 Mar 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 123 more events
08 Dec 1987
Director resigned;new director appointed

11 Aug 1987
Accounts made up to 30 September 1985

07 Aug 1987
Return made up to 31/12/86; full list of members

01 May 1987
Accounting reference date shortened from 30/09 to 31/03

28 Nov 1986
Director resigned;new director appointed

HANDSWOLD PROPERTIES (CHESTERFIELD) LIMITED Charges

23 December 1999
Legal mortgage
Delivered: 7 January 2000
Status: Satisfied on 25 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 hellaby lane industrial estate…
20 February 1990
Charge over credit balance.
Delivered: 27 February 1990
Status: Satisfied on 20 January 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
21 March 1986
Deed of charge
Delivered: 7 April 1986
Status: Satisfied on 12 December 1990
Persons entitled: The First National Bank of Boston
Description: All bookdebts and other debts. The right, title and…