C.H.C.SYSTEMS LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 01965827
Status Active
Incorporation Date 27 November 1985
Company Type Private Limited Company
Address GAUTAM HOUSE, 1/3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 019658270002, created on 3 October 2016; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of C.H.C.SYSTEMS LIMITED are www.chcsystems.co.uk, and www.c-h-c-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. C H C Systems Limited is a Private Limited Company. The company registration number is 01965827. C H C Systems Limited has been working since 27 November 1985. The present status of the company is Active. The registered address of C H C Systems Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. . FOLEY, Olivia Jane Maria is a Secretary of the company. FOLEY, Dennis Patrick is a Director of the company. FOLEY, Olivia Jane Maria is a Director of the company. Secretary ADAMTHWAITE, Elizabeth has been resigned. Secretary CHOPRA, Ranjit has been resigned. Secretary FOLEY, Olivia Jawe has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
FOLEY, Olivia Jane Maria
Appointed Date: 13 October 2006

Director

Director
FOLEY, Olivia Jane Maria
Appointed Date: 17 March 2015
54 years old

Resigned Directors

Secretary
ADAMTHWAITE, Elizabeth
Resigned: 13 October 2006
Appointed Date: 30 November 1994

Secretary
CHOPRA, Ranjit
Resigned: 14 September 1994

Secretary
FOLEY, Olivia Jawe
Resigned: 30 November 1994
Appointed Date: 14 September 1994

Persons With Significant Control

Mr Dennis Patrick Foley
Notified on: 18 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

C.H.C.SYSTEMS LIMITED Events

04 Oct 2016
Registration of charge 019658270002, created on 3 October 2016
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Aug 2016
Confirmation statement made on 18 July 2016 with updates
28 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 69 more events
18 Jan 1989
Return made up to 23/05/88; full list of members

04 Aug 1988
Wd 16/06/88 ad 27/11/87--------- £ si 2@1=2 £ ic 2/4

29 Jun 1988
Full accounts made up to 30 November 1986

29 Jun 1988
Return made up to 28/04/87; full list of members

19 Sep 1986
Accounting reference date shortened from 31/03 to 30/11

C.H.C.SYSTEMS LIMITED Charges

3 October 2016
Charge code 0196 5827 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
22 October 1993
Debenture
Delivered: 29 October 1993
Status: Satisfied on 3 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…