CHILLWIND LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 7XB

Company number SC234183
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address UNIT 3 SITE 6, DALCROSS INDUSTRIAL ESTATE, INVERNESS, IV2 7XB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015. The most likely internet sites of CHILLWIND LIMITED are www.chillwind.co.uk, and www.chillwind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Chillwind Limited is a Private Limited Company. The company registration number is SC234183. Chillwind Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Chillwind Limited is Unit 3 Site 6 Dalcross Industrial Estate Inverness Iv2 7xb. . BOWMAN, Paul Andrew is a Director of the company. EVANS, Gerallt Tudur is a Director of the company. HORTON, Philip John is a Director of the company. MUNDAY, Rachel is a Director of the company. PEASLEY, Catherine Jane is a Director of the company. Secretary BANTON, Alison has been resigned. Secretary HAMMOND, Neil has been resigned. Secretary HUSBAND, Stephen Hugh has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOWRY, Sanjay has been resigned. Director HAMMOND, Neil has been resigned. Director ROWBOTTOM, Andrew John has been resigned. Director SAY, Jonathan David has been resigned. Director TARVES, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOWMAN, Paul Andrew
Appointed Date: 01 October 2015
63 years old

Director
EVANS, Gerallt Tudur
Appointed Date: 06 May 2015
42 years old

Director
HORTON, Philip John
Appointed Date: 01 March 2014
59 years old

Director
MUNDAY, Rachel
Appointed Date: 01 March 2014
58 years old

Director
PEASLEY, Catherine Jane
Appointed Date: 26 March 2014
58 years old

Resigned Directors

Secretary
BANTON, Alison
Resigned: 31 July 2014
Appointed Date: 17 August 2012

Secretary
HAMMOND, Neil
Resigned: 17 August 2012
Appointed Date: 02 April 2008

Secretary
HUSBAND, Stephen Hugh
Resigned: 15 July 2009
Appointed Date: 16 July 2002

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 17 August 2012
Appointed Date: 28 March 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
BOWRY, Sanjay
Resigned: 29 January 2014
Appointed Date: 17 August 2012
62 years old

Director
HAMMOND, Neil
Resigned: 28 March 2008
Appointed Date: 16 July 2002
66 years old

Director
ROWBOTTOM, Andrew John
Resigned: 01 April 2014
Appointed Date: 17 August 2012
61 years old

Director
SAY, Jonathan David
Resigned: 02 May 2013
Appointed Date: 17 August 2012
51 years old

Director
TARVES, Richard
Resigned: 17 August 2012
Appointed Date: 28 March 2008
49 years old

CHILLWIND LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
12 Oct 2015
Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015
22 Sep 2015
Accounts for a small company made up to 31 December 2014
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1

...
... and 63 more events
05 Jul 2004
Return made up to 16/07/04; full list of members
04 Jun 2004
Total exemption small company accounts made up to 31 July 2003
11 Dec 2003
Return made up to 16/07/03; full list of members
17 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation

CHILLWIND LIMITED Charges

3 October 2012
Floating charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
28 March 2008
Floating charge
Delivered: 8 April 2008
Status: Satisfied on 1 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…