CHL DEVELOPMENTS LIMITED
EALING PAGE ROAD DEVELOPMENTS LIMITED CHG DEVELOPMENTS LIMITED SPEED 9081 LIMITED

Hellopages » Greater London » Ealing » W5 2AU
Company number 04383701
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address EALING GATEWAY, 26-30 UXBRIDGE ROAD, EALING, LONDON, W5 2AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of a secretary. The most likely internet sites of CHL DEVELOPMENTS LIMITED are www.chldevelopments.co.uk, and www.chl-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.7 miles; to Clapham Junction Rail Station is 6.9 miles; to Bushey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chl Developments Limited is a Private Limited Company. The company registration number is 04383701. Chl Developments Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Chl Developments Limited is Ealing Gateway 26 30 Uxbridge Road Ealing London W5 2au. . MCBRIDE, Susan is a Secretary of the company. CAHILL, Roderick Nicholas is a Director of the company. DENNIS, Rachael is a Director of the company. MOULDER, Julia is a Director of the company. Secretary BATE, Susan has been resigned. Secretary CHISHOLM, John Archibald has been resigned. Secretary KING, Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIRDSEYE, Bernard Gregory has been resigned. Director BROWN, Stephen George has been resigned. Director CARLTON SMITH, Jane Mary has been resigned. Director CLARK, Hugh James Sears has been resigned. Director COPLAND, Robert James has been resigned. Director ELLIS, David has been resigned. Director ERWIN, James has been resigned. Director HAMILTON, David has been resigned. Director HELD, Peter Erich Julius has been resigned. Director HODSON, Justin Timothy has been resigned. Director OKE, Adeola has been resigned. Director RABY, Ralph Alexander has been resigned. Director SIMMONDS, Christopher David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCBRIDE, Susan
Appointed Date: 15 July 2016

Director
CAHILL, Roderick Nicholas
Appointed Date: 06 March 2002
73 years old

Director
DENNIS, Rachael
Appointed Date: 09 July 2014
59 years old

Director
MOULDER, Julia
Appointed Date: 08 August 2013
67 years old

Resigned Directors

Secretary
BATE, Susan
Resigned: 14 July 2005
Appointed Date: 06 March 2002

Secretary
CHISHOLM, John Archibald
Resigned: 01 April 2006
Appointed Date: 14 July 2005

Secretary
KING, Margaret
Resigned: 12 July 2016
Appointed Date: 01 April 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2002
Appointed Date: 28 February 2002

Director
BIRDSEYE, Bernard Gregory
Resigned: 30 September 2005
Appointed Date: 24 November 2004
80 years old

Director
BROWN, Stephen George
Resigned: 31 October 2008
Appointed Date: 25 July 2007
72 years old

Director
CARLTON SMITH, Jane Mary
Resigned: 21 November 2012
Appointed Date: 23 January 2006
75 years old

Director
CLARK, Hugh James Sears
Resigned: 16 November 2005
Appointed Date: 05 May 2004
94 years old

Director
COPLAND, Robert James
Resigned: 21 November 2012
Appointed Date: 23 January 2006
100 years old

Director
ELLIS, David
Resigned: 22 July 2011
Appointed Date: 23 July 2008
50 years old

Director
ERWIN, James
Resigned: 21 November 2012
Appointed Date: 27 July 2011
72 years old

Director
HAMILTON, David
Resigned: 04 July 2007
Appointed Date: 27 February 2007
67 years old

Director
HELD, Peter Erich Julius
Resigned: 19 May 2010
Appointed Date: 28 February 2007
103 years old

Director
HODSON, Justin Timothy
Resigned: 30 May 2014
Appointed Date: 08 August 2013
76 years old

Director
OKE, Adeola
Resigned: 21 November 2012
Appointed Date: 22 November 2010
59 years old

Director
RABY, Ralph Alexander
Resigned: 03 September 2008
Appointed Date: 05 May 2004
107 years old

Director
SIMMONDS, Christopher David
Resigned: 15 December 2006
Appointed Date: 06 March 2002
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Catalyst Housing Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHL DEVELOPMENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Aug 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Termination of appointment of a secretary
15 Jul 2016
Termination of appointment of Margaret King as a secretary on 12 July 2016
15 Jul 2016
Appointment of Susan Mcbride as a secretary on 15 July 2016
...
... and 85 more events
28 Aug 2002
Secretary resigned
28 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2002
Company name changed speed 9081 LIMITED\certificate issued on 11/07/02
14 Mar 2002
Registered office changed on 14/03/02 from: 6-8 underwood street london N1 7JQ
28 Feb 2002
Incorporation

CHL DEVELOPMENTS LIMITED Charges

15 January 2014
Charge code 0438 3701 0001
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Catalyst Housing Limited
Description: Goodwill and the benefit of any licences and all patents…