CLS (CHIPPENHAM) LIMITED
HERTFORD CHIPPENHAM LODGE STUD LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7NH

Company number 02019930
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address C/O FLUOROCARBON COMPANY LIMITED, CAXTON HILL, HERTFORD, SG13 7NH
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of John David Cumins as a secretary on 20 May 2016. The most likely internet sites of CLS (CHIPPENHAM) LIMITED are www.clschippenham.co.uk, and www.cls-chippenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Potters Bar Rail Station is 8.8 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.5 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cls Chippenham Limited is a Private Limited Company. The company registration number is 02019930. Cls Chippenham Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Cls Chippenham Limited is C O Fluorocarbon Company Limited Caxton Hill Hertford Sg13 7nh. . WELLS, Fergus is a Secretary of the company. WELLS, Trevor Jesse is a Director of the company. Secretary CUMINS, John David has been resigned. Secretary MCALLISTER, Bruce James has been resigned. Director GARDNER, Anthony John has been resigned. Director MCALLISTER, Bruce James has been resigned. Director MCALLISTER, Patricia Daphne has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
WELLS, Fergus
Appointed Date: 20 May 2016

Director
WELLS, Trevor Jesse
Appointed Date: 31 May 2007
82 years old

Resigned Directors

Secretary
CUMINS, John David
Resigned: 20 May 2016
Appointed Date: 09 October 1997

Secretary
MCALLISTER, Bruce James
Resigned: 09 October 1997

Director
GARDNER, Anthony John
Resigned: 16 July 2014
Appointed Date: 31 May 2007
59 years old

Director
MCALLISTER, Bruce James
Resigned: 31 May 2007
81 years old

Director
MCALLISTER, Patricia Daphne
Resigned: 19 March 1999
95 years old

Persons With Significant Control

Fluorocarbon Group Ltd
Notified on: 17 August 2016
Nature of control: Ownership of shares – 75% or more

CLS (CHIPPENHAM) LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Termination of appointment of John David Cumins as a secretary on 20 May 2016
23 Aug 2016
Appointment of Mr Fergus Wells as a secretary on 20 May 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,500,100

...
... and 95 more events
29 Aug 1986
Memorandum of association
28 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Registered office changed on 28/08/86 from: 84 temple chambers temple avenue london EC4Y ohp

19 Aug 1986
Company name changed donfell LIMITED\certificate issued on 19/08/86
15 May 1986
Incorporation

CLS (CHIPPENHAM) LIMITED Charges

7 August 2013
Charge code 0201 9930 0007
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 August 2013
Charge code 0201 9930 0006
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 November 2008
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 13 November 2008
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 June 2003
Debenture
Delivered: 6 June 2003
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2003
Omnibus guarantee and set-off agreement
Delivered: 6 June 2003
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 July 2000
Mortgage
Delivered: 9 August 2000
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Chippenham lodge chippenham cambridgeshire. Together with…
9 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Bank PLC
Description: F/H land at adjoining chippenham lodge, chippenham…