BEAVER TOOL HIRE (CHICHESTER) LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 7ET
Company number 01346030
Status Active
Incorporation Date 29 December 1977
Company Type Private Limited Company
Address BEN TURNER INDUSTRIAL ESTATE, OVING ROAD, CHICHESTER, WEST SUSSEX, PO19 7ET
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-10 GBP 142.45 . The most likely internet sites of BEAVER TOOL HIRE (CHICHESTER) LIMITED are www.beavertoolhirechichester.co.uk, and www.beaver-tool-hire-chichester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Fishbourne Rail Station is 2.6 miles; to Bosham Rail Station is 4 miles; to Barnham Rail Station is 5.1 miles; to Nutbourne Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaver Tool Hire Chichester Limited is a Private Limited Company. The company registration number is 01346030. Beaver Tool Hire Chichester Limited has been working since 29 December 1977. The present status of the company is Active. The registered address of Beaver Tool Hire Chichester Limited is Ben Turner Industrial Estate Oving Road Chichester West Sussex Po19 7et. . STODDARD, Stamford Hugh is a Secretary of the company. JOHNSON, Emma Jane is a Director of the company. JOHNSON, Neil Charles is a Director of the company. STODDARD, Stamford Hugh is a Director of the company. STODDARD, Valerie Eileen is a Director of the company. Secretary STODDARD, Ann Margaret has been resigned. Director NORTON, Robert Paul has been resigned. Director NORTON, Rosalyn has been resigned. Director STODDARD, Ann Margaret has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
STODDARD, Stamford Hugh
Appointed Date: 23 February 1998

Director
JOHNSON, Emma Jane
Appointed Date: 18 September 2007
54 years old

Director
JOHNSON, Neil Charles
Appointed Date: 04 July 2007
55 years old

Director

Director
STODDARD, Valerie Eileen
Appointed Date: 01 March 2001
80 years old

Resigned Directors

Secretary
STODDARD, Ann Margaret
Resigned: 23 February 1998

Director
NORTON, Robert Paul
Resigned: 17 August 2007
70 years old

Director
NORTON, Rosalyn
Resigned: 17 August 2007
Appointed Date: 26 March 2002
63 years old

Director
STODDARD, Ann Margaret
Resigned: 23 February 1998
82 years old

Persons With Significant Control

Bth Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stamford Hugh Stoddard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEAVER TOOL HIRE (CHICHESTER) LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
10 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 142.45

07 May 2015
Total exemption small company accounts made up to 31 October 2014
05 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 142.45

...
... and 94 more events
21 Apr 1987
Accounts for a small company made up to 31 May 1986

21 Apr 1987
Return made up to 31/12/86; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: 75 st. James road chichester

13 Feb 1978
Allotment of shares
29 Dec 1977
Incorporation

BEAVER TOOL HIRE (CHICHESTER) LIMITED Charges

28 November 2003
Rent deposit deed
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Jgp Byng Limited
Description: The rent deposit of an amount equal to 3 months rent and…
30 September 1985
Mortgage debenture
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…