CHECKBURY LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 01131608
Status Active
Incorporation Date 29 August 1973
Company Type Private Limited Company
Address IMPERIAL PLACE 3, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 30 January 2016; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016. The most likely internet sites of CHECKBURY LIMITED are www.checkbury.co.uk, and www.checkbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Checkbury Limited is a Private Limited Company. The company registration number is 01131608. Checkbury Limited has been working since 29 August 1973. The present status of the company is Active. The registered address of Checkbury Limited is Imperial Place 3 Maxwell Road Borehamwood Hertfordshire England Wd6 1jn. . JENKINS, Mark Andrew is a Secretary of the company. CARNEY, Shaun David is a Director of the company. JENKINS, Mark Andrew is a Director of the company. Secretary GURNEY, Anthony Leonard has been resigned. Secretary JACKSON, Timothy John has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Director BOYD, Walker Gordon has been resigned. Director CASHMAN, Simon Lee has been resigned. Director OBRIEN, Gary has been resigned. Director POVALL, Michael Phillip has been resigned. Director PRATT, Kenneth Charles has been resigned. Director PRATT, Kenneth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENKINS, Mark Andrew
Appointed Date: 01 March 2004

Director
CARNEY, Shaun David
Appointed Date: 01 February 2014
58 years old

Director
JENKINS, Mark Andrew
Appointed Date: 25 June 2007
67 years old

Resigned Directors

Secretary
GURNEY, Anthony Leonard
Resigned: 03 July 1998
Appointed Date: 01 July 1995

Secretary
JACKSON, Timothy John
Resigned: 01 March 2004
Appointed Date: 06 July 1998

Secretary
SHAW, Sarah Margaret
Resigned: 30 June 1995

Director
BOYD, Walker Gordon
Resigned: 25 June 2010
Appointed Date: 01 April 1995
73 years old

Director
CASHMAN, Simon Lee
Resigned: 25 June 2007
Appointed Date: 10 January 1997
64 years old

Director
OBRIEN, Gary
Resigned: 31 March 1995
75 years old

Director
POVALL, Michael Phillip
Resigned: 01 February 2014
Appointed Date: 12 April 2013
67 years old

Director
PRATT, Kenneth Charles
Resigned: 12 April 2013
Appointed Date: 25 June 2010
64 years old

Director
PRATT, Kenneth
Resigned: 10 January 1997
64 years old

Persons With Significant Control

Signet Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHECKBURY LIMITED Events

24 Oct 2016
Full accounts made up to 30 January 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Jul 2016
Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016
26 May 2016
Statement by Directors
26 May 2016
Statement of capital on 26 May 2016
  • GBP 5,000

...
... and 120 more events
05 Mar 1987
Group of companies' accounts made up to 1 February 1986
14 Oct 1986
New director appointed

22 Aug 1986
Registered office changed on 22/08/86 from: hunters road birmingham B19 1DS

19 Aug 1986
Return made up to 22/07/86; full list of members

29 Aug 1973
Incorporation

CHECKBURY LIMITED Charges

3 March 1997
Guarantee and debenture
Delivered: 14 March 1997
Status: Satisfied on 28 January 1999
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed charges over property accounts intellectual property…
26 August 1992
Standard security presented for registration in scotland
Delivered: 14 September 1992
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects comprising 97 princes street…
21 August 1992
Composite guarantee and debenture
Delivered: 1 September 1992
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank PLC
Description: See doc ref M104 for full details. Fixed and floating…
29 June 1978
Mortgage
Delivered: 10 July 1978
Status: Satisfied on 10 April 1992
Persons entitled: Citibank N.A. Grindlay Brandts LTD
Description: The benefits of an agreement dated 29/6/78 between the…
24 May 1977
Charge
Delivered: 30 May 1977
Status: Satisfied on 10 April 1992
Persons entitled: Grindlay Brandts Citibank Na
Description: Floating charge on the. Undertaking and all property and…