Company number 01848588
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Fiona Scott Stark as a director on 31 December 2016; Termination of appointment of E.on Uk Secretaries Limited as a secretary on 22 August 2016. The most likely internet sites of CHN CONTRACTORS LIMITED are www.chncontractors.co.uk, and www.chn-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Chn Contractors Limited is a Private Limited Company.
The company registration number is 01848588. Chn Contractors Limited has been working since 17 September 1984.
The present status of the company is Active. The registered address of Chn Contractors Limited is Westwood Way Westwood Business Park Coventry Cv4 8lg. . GANDLEY, Deborah is a Director of the company. Secretary DUDLEY, Alan has been resigned. Secretary DUNN, Gregory Macgill has been resigned. Secretary JONES, James William has been resigned. Secretary NICHOLLS, Royston Gordon has been resigned. Secretary SLY, Christopher David has been resigned. Secretary TUMELTY, Raymond has been resigned. Secretary E.ON UK SECRETARIES LIMITED has been resigned. Director CARR, Neil Richard has been resigned. Director COLE, David Steven has been resigned. Director COLE, Ian Lawrence has been resigned. Director DUDLEY, Alan has been resigned. Director GOULTON, Carl has been resigned. Director HOEHLER, Martin has been resigned. Director HOPKINS, Robert Michael has been resigned. Director LEIPER, Donald Alan has been resigned. Director MATTHIES, René has been resigned. Director NICHOLLS, Royston Gordon has been resigned. Director SLY, Christopher David has been resigned. Director STARK, Fiona Scott has been resigned. Director TEAR, Brian Jefferson has been resigned. Director THOMAS, Michael Lindsay has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
DUDLEY, Alan
Resigned: 29 March 2007
Appointed Date: 04 January 2002
Secretary
E.ON UK SECRETARIES LIMITED
Resigned: 22 August 2016
Appointed Date: 11 September 2012
Director
CARR, Neil Richard
Resigned: 12 September 2008
Appointed Date: 15 January 2008
63 years old
Director
COLE, David Steven
Resigned: 15 January 2008
Appointed Date: 22 February 2000
59 years old
Director
DUDLEY, Alan
Resigned: 29 March 2007
Appointed Date: 01 November 2002
74 years old
Director
GOULTON, Carl
Resigned: 01 February 2010
Appointed Date: 12 September 2008
52 years old
Director
HOEHLER, Martin
Resigned: 23 February 2011
Appointed Date: 01 February 2010
54 years old
Director
MATTHIES, René
Resigned: 31 May 2016
Appointed Date: 02 July 2012
55 years old
Director
STARK, Fiona Scott
Resigned: 31 December 2016
Appointed Date: 28 January 2016
63 years old
Persons With Significant Control
E.On Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHN CONTRACTORS LIMITED Events
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Jan 2017
Termination of appointment of Fiona Scott Stark as a director on 31 December 2016
19 Sep 2016
Termination of appointment of E.on Uk Secretaries Limited as a secretary on 22 August 2016
19 Sep 2016
Appointment of Ms Deborah Gandley as a director on 22 August 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 132 more events
02 Feb 1987
Return made up to 23/12/86; full list of members
08 May 1986
Full accounts made up to 31 March 1986
08 May 1986
Full accounts made up to 31 March 1985
08 May 1986
Return made up to 07/12/85; full list of members
03 Jan 1985
Memorandum and Articles of Association