CHESTER HALL PRECISION ENGINEERING LIMITED
LONDON,

Hellopages » City of London » City of London » EC2M 1QS

Company number 01156177
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address 7TH FLOOR, DASHWOOD HOUSE,, 69 OLD BROAD STREET,, LONDON,, EC2M 1QS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 29 March 2017 with updates; Accounts for a medium company made up to 31 December 2015 ANNOTATION Clarification The accounts were administratively removed from the public register and replaced on 27/09/2016 as the material was not properly delivered . The most likely internet sites of CHESTER HALL PRECISION ENGINEERING LIMITED are www.chesterhallprecisionengineering.co.uk, and www.chester-hall-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Hall Precision Engineering Limited is a Private Limited Company. The company registration number is 01156177. Chester Hall Precision Engineering Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of Chester Hall Precision Engineering Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . BROWN, Carole Amy is a Secretary of the company. BROWN, Brian Alan is a Director of the company. BROWN, Carole Amy is a Director of the company. BROWN, Philip Graham is a Director of the company. HALSEY, Dean David is a Director of the company. Director HAYZER, Terence Alfred has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
BROWN, Brian Alan

79 years old

Director
BROWN, Carole Amy

79 years old

Director
BROWN, Philip Graham
Appointed Date: 01 January 2015
47 years old

Director
HALSEY, Dean David
Appointed Date: 06 April 1998
62 years old

Resigned Directors

Director
HAYZER, Terence Alfred
Resigned: 31 December 1997
92 years old

Persons With Significant Control

Mr Brian Alan Brown
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carole Amy Brown
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTER HALL PRECISION ENGINEERING LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
27 Jul 2016
Accounts for a medium company made up to 31 December 2015
  • ANNOTATION Clarification The accounts were administratively removed from the public register and replaced on 27/09/2016 as the material was not properly delivered

30 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,000

08 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 71 more events
15 Jun 1987
Return made up to 10/04/87; full list of members

28 Jul 1986
Accounts for a small company made up to 31 December 1985

28 Jul 1986
Return made up to 06/05/86; full list of members

10 Jan 1974
Certificate of incorporation
10 Jan 1974
Incorporation

CHESTER HALL PRECISION ENGINEERING LIMITED Charges

9 November 1990
Single debenture
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at hurricane way, wickford business park wickford…
3 April 1990
Mortgage
Delivered: 6 April 1990
Status: Satisfied on 22 March 2000
Persons entitled: Woolwich Equitable Building Society
Description: Hurricane way wickford essex SS1 8YB and all the borrowers'…
1 February 1984
Debenture
Delivered: 2 February 1984
Status: Satisfied on 21 April 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…