C.H.S. (AMUSEMENTS) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 3LN

Company number 01348352
Status Active
Incorporation Date 17 January 1978
Company Type Private Limited Company
Address G.L.O ACCOUNTANCY SERVICES, STUDIO 5 ROWDITCH BUSINESS CENTRE, 282 UTTOXETER NEW ROAD, DERBY, DERBYSHIRE, DE22 3LN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a small company made up to 30 November 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Delete authorised cap 23/09/2016 . The most likely internet sites of C.H.S. (AMUSEMENTS) LIMITED are www.chsamusements.co.uk, and www.c-h-s-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 4.9 miles; to Willington Rail Station is 5.2 miles; to Burton-on-Trent Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H S Amusements Limited is a Private Limited Company. The company registration number is 01348352. C H S Amusements Limited has been working since 17 January 1978. The present status of the company is Active. The registered address of C H S Amusements Limited is G L O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire De22 3ln. . MORETON, Henry Charles is a Director of the company. Secretary JONES, Barbara has been resigned. Secretary SILLIS, Hazel Anne has been resigned. Director BOWMAN, Anthony James has been resigned. Director HOPSON, Martin has been resigned. Director SILLIS, Clive Harvey has been resigned. Director SILLIS, Hazel Anne has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
MORETON, Henry Charles
Appointed Date: 17 May 2007
69 years old

Resigned Directors

Secretary
JONES, Barbara
Resigned: 04 April 2008
Appointed Date: 17 May 2007

Secretary
SILLIS, Hazel Anne
Resigned: 17 May 2007

Director
BOWMAN, Anthony James
Resigned: 17 May 2007
66 years old

Director
HOPSON, Martin
Resigned: 05 April 2012
Appointed Date: 17 May 2007
65 years old

Director
SILLIS, Clive Harvey
Resigned: 17 May 2007
82 years old

Director
SILLIS, Hazel Anne
Resigned: 17 May 2007
83 years old

Persons With Significant Control

Stade Developments (Hastings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.H.S. (AMUSEMENTS) LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
17 Oct 2016
Accounts for a small company made up to 30 November 2015
11 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete authorised cap 23/09/2016

01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200

12 Jan 2016
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 200

...
... and 110 more events
31 May 1986
Accounts for a small company made up to 31 March 1985
31 May 1986
Return made up to 06/05/86; full list of members

31 May 1986
Return made up to 06/05/86; full list of members

31 May 1986
Return made up to 31/12/85; full list of members

31 May 1986
Return made up to 31/12/85; full list of members

C.H.S. (AMUSEMENTS) LIMITED Charges

30 November 2015
Charge code 0134 8352 0014
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The leasehold property known as hunstanton pier south…
30 November 2015
Charge code 0134 8352 0013
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The leasehold property known as hunstanton pier, south…
17 May 2007
Legal charge
Delivered: 31 May 2007
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pier the green hunstanton t/no NK357954. Fixed charge…
17 May 2007
Mortgage
Delivered: 31 May 2007
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the pier hunstanton t/no NK295979. Fixed charge all…
17 May 2007
Debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 May 2007
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The beach terrace hunstanton. Fixed charge all buildings…
12 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Satisfied on 23 May 2007
Persons entitled: Hsbc Bank PLC
Description: L/Hold - the pier hunstanton norfolk. With the benefit of…
7 July 2003
Legal mortgage
Delivered: 8 July 2003
Status: Satisfied on 23 May 2007
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a the pier at hunstanton norfolk. With…
13 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 23 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1994
Legal charge
Delivered: 16 April 1994
Status: Satisfied on 23 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 December 1983
Legal charge
Delivered: 7 December 1983
Status: Satisfied on 23 May 2007
Persons entitled: Midland Bank PLC
Description: F/H beech terrace hunstanton norfolk nos 2,4,6,8,10 12 & 14.
26 April 1982
Charge
Delivered: 4 May 1982
Status: Satisfied on 23 May 2007
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
17 November 1980
Legal charge
Delivered: 24 November 1980
Status: Satisfied on 23 May 2007
Persons entitled: Midland Bank PLC
Description: Leasehold lands and premises being hunstanton pier, norfolk.
27 February 1980
Charge
Delivered: 4 March 1980
Status: Satisfied on 23 May 2007
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…