CHISHOLM & WINCH LIMITED
ESSEX

Hellopages » Greater London » Havering » RM3 8SB

Company number 01133141
Status Active
Incorporation Date 7 September 1973
Company Type Private Limited Company
Address 7 CONQUEROR COURT, SPILSBY ROAD, HAROLD HILL, ESSEX, RM3 8SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 222,222 ; Accounts for a small company made up to 31 March 2016; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 222,222 . The most likely internet sites of CHISHOLM & WINCH LIMITED are www.chisholmwinch.co.uk, and www.chisholm-winch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Chisholm Winch Limited is a Private Limited Company. The company registration number is 01133141. Chisholm Winch Limited has been working since 07 September 1973. The present status of the company is Active. The registered address of Chisholm Winch Limited is 7 Conqueror Court Spilsby Road Harold Hill Essex Rm3 8sb. . WINCH, Anthony Keith is a Secretary of the company. CASTLE, Simon James is a Director of the company. WINCH, Anthony Keith is a Director of the company. Secretary CHISHOLM, James Alfred has been resigned. Director CHISHOLM, James Alfred has been resigned. Director KING, James Edward has been resigned. Director O'HAGAN, Paul David has been resigned. Director OHAGAN, Paul David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WINCH, Anthony Keith
Appointed Date: 06 June 1995

Director
CASTLE, Simon James
Appointed Date: 13 January 1997
61 years old

Director
WINCH, Anthony Keith

81 years old

Resigned Directors

Secretary
CHISHOLM, James Alfred
Resigned: 06 June 1995

Director
CHISHOLM, James Alfred
Resigned: 06 June 1995
90 years old

Director
KING, James Edward
Resigned: 16 April 1993
73 years old

Director
O'HAGAN, Paul David
Resigned: 22 January 1997
Appointed Date: 04 January 1994
65 years old

Director
OHAGAN, Paul David
Resigned: 21 August 1992
65 years old

CHISHOLM & WINCH LIMITED Events

10 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 222,222

04 Jul 2016
Accounts for a small company made up to 31 March 2016
29 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 222,222

13 Jul 2015
Accounts for a small company made up to 31 March 2015
30 Jun 2014
Accounts for a small company made up to 31 March 2014
...
... and 103 more events
03 May 1988
Wd 22/04/88 ad 11/03/88--------- £ si 6000@1=6000 £ ic 30000/36000

08 Sep 1987
Return made up to 19/08/87; full list of members

08 Sep 1987
Accounts for a small company made up to 31 March 1987

23 Oct 1986
Group of companies' accounts made up to 31 March 1986

23 Oct 1986
Return made up to 28/10/86; full list of members

CHISHOLM & WINCH LIMITED Charges

14 April 1993
Credit agreement
Delivered: 20 April 1993
Status: Satisfied on 14 July 1998
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance. See the mortgage…
15 April 1992
Credit application
Delivered: 30 April 1992
Status: Satisfied on 14 July 1998
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
5 April 1991
Credit agreement
Delivered: 16 April 1991
Status: Satisfied on 13 February 1999
Persons entitled: Close Brothers Limited
Description: All of the company's right title and interest in and to all…
5 April 1990
Credit application
Delivered: 19 April 1990
Status: Satisfied on 13 February 1999
Persons entitled: Close Brothers Limited
Description: All right title and interst in and to all sums payable (inc…
28 April 1988
Mortgage debenture
Delivered: 13 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1981
Legal mortgage
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north west of ferry lane, rainham, essex title…
23 June 1976
Legal mortgage
Delivered: 24 June 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property plot 2 off ferry lane rainham essex a…
2 December 1975
Mortgage
Delivered: 11 December 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 12 ferry lane, rainham essex. Floating charge over all…