CHESHIRE HOUSE LIMITED
COLCHESTER CHESHIRE HOUSE (LONDON) LIMITED CHESHIRE HOUSE LIMITED

Hellopages » Essex » Colchester » CO4 9YQ

Company number 04675237
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of CHESHIRE HOUSE LIMITED are www.cheshirehouse.co.uk, and www.cheshire-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cheshire House Limited is a Private Limited Company. The company registration number is 04675237. Cheshire House Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Cheshire House Limited is Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . SCHOFIELD, Nigel Bennett is a Secretary of the company. HILL, Peter Martin is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. SCHOFIELD, Nigel Bennett is a Director of the company. Secretary GRIFFIN, Craig has been resigned. Secretary JEFFERY, Paul Anthony Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director WHITE, Ian James has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 01 September 2003

Director
HILL, Peter Martin
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 21 March 2003
58 years old

Director
SCHOFIELD, Nigel Bennett
Appointed Date: 31 December 2009
75 years old

Resigned Directors

Secretary
GRIFFIN, Craig
Resigned: 01 February 2005
Appointed Date: 21 March 2003

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 01 September 2003
Appointed Date: 21 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 21 March 2003
58 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 11 February 2008
59 years old

Director
WHITE, Ian James
Resigned: 11 February 2008
Appointed Date: 04 June 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mr Paul Anthony Keith Jeffery
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHESHIRE HOUSE LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 68 more events
10 Mar 2003
New secretary appointed;new director appointed
10 Mar 2003
New secretary appointed;new director appointed
02 Mar 2003
Secretary resigned
02 Mar 2003
Director resigned
21 Feb 2003
Incorporation

CHESHIRE HOUSE LIMITED Charges

11 September 2013
Charge code 0467 5237 0006
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…
16 September 2003
Legal charge
Delivered: 18 September 2003
Status: Satisfied on 16 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 22 st.marys road ashton road ashton or mersey…
12 September 2003
Debenture
Delivered: 16 September 2003
Status: Satisfied on 16 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…