CHILTERN INTERNATIONAL GROUP LIMITED
EDINBURGH CZURA THORNTON LIMITED MM&S (5110) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC302773
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address 15 QUARTERMILE ONE, LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Resolutions RES13 ‐ Sub-division of shares 02/11/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Sub-division of shares on 2 November 2016; Statement of capital following an allotment of shares on 19 December 2016 GBP 1,709,330.660 . The most likely internet sites of CHILTERN INTERNATIONAL GROUP LIMITED are www.chilterninternationalgroup.co.uk, and www.chiltern-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Chiltern International Group Limited is a Private Limited Company. The company registration number is SC302773. Chiltern International Group Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Chiltern International Group Limited is 15 Quartermile One Lauriston Place Edinburgh Eh3 9ep. . LEWIS, Owen is a Secretary of the company. BARFIELD, Richard Timothy is a Director of the company. CZURA, Antony Michael is a Director of the company. ESINHART, James Douglas is a Director of the company. HUNTER, Ann Jacqueline, Professor is a Director of the company. JONES, Richard Dennis is a Director of the company. PILNIK, Richard Dal is a Director of the company. POTTHOFF, John Gary is a Director of the company. THISTLETHWAITE, Lee is a Director of the company. Secretary BOYD, Roland Wheatley has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BOYD, Roland Wheatley has been resigned. Director MAIDMENT, Adam has been resigned. Director MATEER, Rianon has been resigned. Director MCDONALD, Ian Andrew has been resigned. Director RUSHTON, Peter James has been resigned. Director THOMAS, Peter has been resigned. Director THORNTON, Nicholas John has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
LEWIS, Owen
Appointed Date: 01 February 2012

Director
BARFIELD, Richard Timothy
Appointed Date: 18 December 2013
68 years old

Director
CZURA, Antony Michael
Appointed Date: 31 October 2006
67 years old

Director
ESINHART, James Douglas
Appointed Date: 18 December 2013
62 years old

Director
HUNTER, Ann Jacqueline, Professor
Appointed Date: 04 May 2016
68 years old

Director
JONES, Richard Dennis
Appointed Date: 19 September 2014
59 years old

Director
PILNIK, Richard Dal
Appointed Date: 09 September 2015
68 years old

Director
POTTHOFF, John Gary
Appointed Date: 13 November 2015
57 years old

Director
THISTLETHWAITE, Lee
Appointed Date: 06 May 2015
77 years old

Resigned Directors

Secretary
BOYD, Roland Wheatley
Resigned: 31 January 2012
Appointed Date: 18 July 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 18 July 2006
Appointed Date: 10 July 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 10 July 2006
Appointed Date: 23 May 2006

Director
BOYD, Roland Wheatley
Resigned: 31 October 2006
Appointed Date: 21 June 2006
69 years old

Director
MAIDMENT, Adam
Resigned: 16 December 2013
Appointed Date: 25 January 2010
51 years old

Director
MATEER, Rianon
Resigned: 01 July 2008
Appointed Date: 31 October 2006
49 years old

Director
MCDONALD, Ian Andrew
Resigned: 01 March 2012
Appointed Date: 31 January 2012
63 years old

Director
RUSHTON, Peter James
Resigned: 25 January 2010
Appointed Date: 01 July 2008
46 years old

Director
THOMAS, Peter
Resigned: 06 May 2015
Appointed Date: 19 September 2014
75 years old

Director
THORNTON, Nicholas John
Resigned: 12 August 2016
Appointed Date: 21 June 2006
64 years old

Nominee Director
VINDEX LIMITED
Resigned: 21 June 2006
Appointed Date: 23 May 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 21 June 2006
Appointed Date: 23 May 2006

CHILTERN INTERNATIONAL GROUP LIMITED Events

09 Mar 2017
Resolutions
  • RES13 ‐ Sub-division of shares 02/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2017
Sub-division of shares on 2 November 2016
26 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,709,330.660

30 Sep 2016
Termination of appointment of Nicholas John Thornton as a director on 12 August 2016
04 Jul 2016
Purchase of own shares.
...
... and 135 more events
22 Jun 2006
Director resigned
22 Jun 2006
New director appointed
22 Jun 2006
New director appointed
21 Jun 2006
Company name changed mm&s (5110) LIMITED\certificate issued on 21/06/06
23 May 2006
Incorporation

CHILTERN INTERNATIONAL GROUP LIMITED Charges

13 August 2015
Charge code SC30 2773 0015
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP as Security Agent for the Secured Parties
Description: Contains fixed charge…
13 August 2015
Charge code SC30 2773 0014
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP as Security Agent for the Secured Parties
Description: Contains floating charge…
16 February 2015
Charge code SC30 2773 0013
Delivered: 23 February 2015
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: 171 bath road, slough BK429249. No specific ship or…
16 February 2015
Charge code SC30 2773 0012
Delivered: 23 February 2015
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: N/A…
7 July 2014
Charge code SC30 2773 0010
Delivered: 12 July 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
4 July 2014
Charge code SC30 2773 0011
Delivered: 16 July 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains floating charge…
14 December 2013
Charge code SC30 2773 0009
Delivered: 17 December 2013
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
14 December 2013
Charge code SC30 2773 0008
Delivered: 17 December 2013
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
16 July 2012
Debenture
Delivered: 24 July 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2012
Floating charge
Delivered: 24 July 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
27 October 2006
Assignation of keyman life policy
Delivered: 6 November 2006
Status: Satisfied on 15 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignors entire right, title and interest (present and…
27 October 2006
Assignation of keyman life policy
Delivered: 3 November 2006
Status: Satisfied on 15 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignors entire right, title and interest (present and…
19 July 2006
Charge over shares
Delivered: 2 August 2006
Status: Satisfied on 15 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The chargor, with full title guarantee and as a continuing…
19 July 2006
Charge over shares
Delivered: 2 August 2006
Status: Satisfied on 15 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The chargor, with full title guarantee and as a continuing…
19 July 2006
Floating charge
Delivered: 27 July 2006
Status: Satisfied on 15 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…