CHISWELL POOLS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 01595490
Status Active
Incorporation Date 4 November 1981
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, ANGLO HOUSE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 30 November 2016 with updates; Appointment of Mrs Alison Ranger as a secretary on 1 June 2016. The most likely internet sites of CHISWELL POOLS LIMITED are www.chiswellpools.co.uk, and www.chiswell-pools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Chiswell Pools Limited is a Private Limited Company. The company registration number is 01595490. Chiswell Pools Limited has been working since 04 November 1981. The present status of the company is Active. The registered address of Chiswell Pools Limited is Wilkins Kennedy Llp Anglo House Bell Lane Amersham Buckinghamshire Hp6 6fa. . RANGER, Alison is a Secretary of the company. RANGER, Glenn Mark is a Director of the company. Secretary LATHAM, Jane has been resigned. Director HARRISON, Roy Robert has been resigned. Director LATHAM, Robert Frederick has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RANGER, Alison
Appointed Date: 01 June 2016

Director
RANGER, Glenn Mark
Appointed Date: 31 December 2000
62 years old

Resigned Directors

Secretary
LATHAM, Jane
Resigned: 01 January 2012

Director
HARRISON, Roy Robert
Resigned: 28 May 2004
83 years old

Director
LATHAM, Robert Frederick
Resigned: 01 January 2012
75 years old

Persons With Significant Control

Mr Glenn Ranger
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHISWELL POOLS LIMITED Events

25 May 2017
Satisfaction of charge 1 in full
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
10 Aug 2016
Appointment of Mrs Alison Ranger as a secretary on 1 June 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 74 more events
27 Aug 1987
Registered office changed on 27/08/87 from: 8 seabrook road kings langley herts

18 Jun 1986
Full accounts made up to 31 December 1985

18 Jun 1986
Return made up to 18/06/86; full list of members

11 Dec 1981
Dir / sec appoint / resign
04 Nov 1981
Certificate of incorporation

CHISWELL POOLS LIMITED Charges

6 March 1992
Mortgage debenture
Delivered: 12 March 1992
Status: Satisfied on 25 May 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…