CHILTON STORAGE LIMITED
IPSWICH CHILTON PROPERTIES LIMITED

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 02162044
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address BDO LLP THE HAVENS, RANSOMES EUROPARK, IPSWICH, IP3 9SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a small company made up to 30 June 2016; Director's details changed for Mr David William Hovenden Weir on 30 September 2016. The most likely internet sites of CHILTON STORAGE LIMITED are www.chiltonstorage.co.uk, and www.chilton-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Chilton Storage Limited is a Private Limited Company. The company registration number is 02162044. Chilton Storage Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Chilton Storage Limited is Bdo Llp The Havens Ransomes Europark Ipswich Ip3 9sj. . WEIR, David William Hovenden is a Director of the company. Secretary BRUSAFERRO, Robert Anthony has been resigned. Director HARBOTTLE, Rolf Dietrich Kurt has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
BRUSAFERRO, Robert Anthony
Resigned: 30 July 2010

Director
HARBOTTLE, Rolf Dietrich Kurt
Resigned: 05 September 1994
108 years old

Persons With Significant Control

Chilton Grain Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHILTON STORAGE LIMITED Events

07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
02 Mar 2017
Accounts for a small company made up to 30 June 2016
13 Oct 2016
Director's details changed for Mr David William Hovenden Weir on 30 September 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

09 Mar 2016
Accounts for a small company made up to 30 June 2015
...
... and 66 more events
01 Dec 1988
Particulars of mortgage/charge
27 Jun 1988
Accounting reference date shortened from 31/03 to 30/06

20 Jun 1988
Wd 07/06/88 ad 07/09/87--------- £ si 98@1=98 £ ic 2/100

16 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1987
Incorporation

CHILTON STORAGE LIMITED Charges

11 November 1988
Mortgage debenture
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over:- f/h land at chilton aerodrome, parish…