C & H CONTRACTING LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 6BY

Company number 03081367
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address WILLOWBROOK, MILLBROOK GREEN, AYLBURTON, LYDNEY, GLOUCESTERSHIRE, GL15 6BY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 100 . The most likely internet sites of C & H CONTRACTING LIMITED are www.chcontracting.co.uk, and www.c-h-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Chepstow Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H Contracting Limited is a Private Limited Company. The company registration number is 03081367. C H Contracting Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of C H Contracting Limited is Willowbrook Millbrook Green Aylburton Lydney Gloucestershire Gl15 6by. . CHALLENGER, Joanne is a Director of the company. CHALLENGER, Paul Ivor is a Director of the company. Secretary COTHAM REGISTRARS LIMITED has been resigned. Secretary HOARE, Claire has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HOARE, Claire has been resigned. Director HOARE, Nigel Stanley has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CHALLENGER, Joanne
Appointed Date: 25 July 1997
64 years old

Director
CHALLENGER, Paul Ivor
Appointed Date: 31 January 2013
65 years old

Resigned Directors

Secretary
COTHAM REGISTRARS LIMITED
Resigned: 25 July 1997
Appointed Date: 19 July 1995

Secretary
HOARE, Claire
Resigned: 31 January 2013
Appointed Date: 25 July 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 September 1995
Appointed Date: 19 July 1995

Director
HOARE, Claire
Resigned: 31 January 2013
Appointed Date: 25 July 1997
70 years old

Director
HOARE, Nigel Stanley
Resigned: 01 August 1997
Appointed Date: 19 July 1995
72 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Persons With Significant Control

Mrs Joanne Challenger
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Ivor Challenger
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & H CONTRACTING LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
02 Aug 1995
Registered office changed on 02/08/95 from: 372 old street london EC1V 9LT
02 Aug 1995
New secretary appointed
02 Aug 1995
New director appointed
02 Aug 1995
Director resigned
19 Jul 1995
Incorporation

C & H CONTRACTING LIMITED Charges

25 October 1995
Fixed and floating charge
Delivered: 2 November 1995
Status: Satisfied on 7 November 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…