CH BOLTON LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 04341625
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 17 December 2016 with updates; Appointment of Bryan Michael Acutt as a director on 26 September 2016. The most likely internet sites of CH BOLTON LIMITED are www.chbolton.co.uk, and www.ch-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ch Bolton Limited is a Private Limited Company. The company registration number is 04341625. Ch Bolton Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Ch Bolton Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ACUTT, Bryan Michael is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary ELLIOT, John Christian has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CHRISTAKIS, Anastasios has been resigned. Director DARLING, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director EVE, Raymond Anthony has been resigned. Director FULTON, John Alexander has been resigned. Director PERKS, John David George has been resigned. Director PERKS, John David George has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director SMITH, Martin Timothy has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 01 October 2009

Director
ACUTT, Bryan Michael
Appointed Date: 26 September 2016
45 years old

Director
CAVILL, John Ivor
Appointed Date: 23 April 2012
52 years old

Resigned Directors

Secretary
ELLIOT, John Christian
Resigned: 02 May 2002
Appointed Date: 12 April 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 October 2009
Appointed Date: 02 May 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 12 April 2002
Appointed Date: 17 December 2001

Director
CHRISTAKIS, Anastasios
Resigned: 05 March 2010
Appointed Date: 19 March 2009
52 years old

Director
DARLING, Andrew David
Resigned: 11 November 2002
Appointed Date: 12 April 2002
63 years old

Director
ELLIOT, John Christian
Resigned: 31 December 2008
Appointed Date: 18 February 2002
73 years old

Director
EVE, Raymond Anthony
Resigned: 24 September 2007
Appointed Date: 28 May 2003
67 years old

Director
FULTON, John Alexander
Resigned: 21 May 2003
Appointed Date: 18 February 2002
77 years old

Director
PERKS, John David George
Resigned: 26 January 2009
Appointed Date: 18 August 2004
81 years old

Director
PERKS, John David George
Resigned: 07 July 2004
Appointed Date: 11 November 2002
81 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 26 January 2009
58 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 23 April 2012
Appointed Date: 05 March 2010
47 years old

Director
SMITH, Martin Timothy
Resigned: 06 July 2004
Appointed Date: 11 November 2002
58 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 26 September 2016
Appointed Date: 31 March 2009

Director
VINDEX LIMITED
Resigned: 18 February 2002
Appointed Date: 17 December 2001

Director
VINDEX SERVICES LIMITED
Resigned: 18 February 2002
Appointed Date: 17 December 2001

Persons With Significant Control

Ch Bolton (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CH BOLTON LIMITED Events

19 Apr 2017
Full accounts made up to 31 December 2016
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 Sep 2016
Appointment of Bryan Michael Acutt as a director on 26 September 2016
27 Sep 2016
Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
30 Jun 2016
Full accounts made up to 31 December 2015
...
... and 84 more events
22 Feb 2002
New director appointed
22 Feb 2002
Director resigned
22 Feb 2002
Director resigned
16 Jan 2002
Registered office changed on 16/01/02 from: 10 foster lane london EC2V 6HH
17 Dec 2001
Incorporation

CH BOLTON LIMITED Charges

12 April 2002
Debenture
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "The charged assets" (as defined). See the mortgage charge…