CHALIE RICHARDS & COMPANY LIMITED
LIVERPOOL LAMB & WATT VINTNERS LIMITED

Hellopages » Merseyside » Knowsley » L36 6AD

Company number 02606824
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address THE SOVEREIGN DISTILLERY HUYTON BUSINESS PARK, WILSON ROAD, LIVERPOOL, ENGLAND, L36 6AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from The Sovereign Distillery Huyton Bussiness Park Wilson Road Liverpool Merseyside L36 6AD to The Sovereign Distillery Huyton Business Park Wilson Road Liverpool L36 6AD on 3 May 2017; Confirmation statement made on 1 May 2017 with updates; Registration of charge 026068240001, created on 25 April 2017. The most likely internet sites of CHALIE RICHARDS & COMPANY LIMITED are www.chalierichardscompany.co.uk, and www.chalie-richards-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Chalie Richards Company Limited is a Private Limited Company. The company registration number is 02606824. Chalie Richards Company Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of Chalie Richards Company Limited is The Sovereign Distillery Huyton Business Park Wilson Road Liverpool England L36 6ad. . MCCAFFREY, Aideen Patricia is a Secretary of the company. HAINSWORTH, Stewart Andrew is a Director of the company. ROBINSON, Alan William is a Director of the company. Secretary HALEWOOD, Eileen Margaret has been resigned. Secretary HORSFALL, Peter Luke has been resigned. Secretary HORSFALL, Peter Luke has been resigned. Secretary OLDROYD, Simon John has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director HALEWOOD, John Edward has been resigned. Director OLDROYD, Simon John has been resigned. Nominee Director POTTER, Irene has been resigned. Director SMALLMAN, Andrew Donald has been resigned. Director VAUGHAN, Alfred Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCAFFREY, Aideen Patricia
Appointed Date: 16 November 2015

Director
HAINSWORTH, Stewart Andrew
Appointed Date: 18 March 2016
56 years old

Director
ROBINSON, Alan William
Appointed Date: 18 March 2016
59 years old

Resigned Directors

Secretary
HALEWOOD, Eileen Margaret
Resigned: 01 October 2003
Appointed Date: 26 June 1991

Secretary
HORSFALL, Peter Luke
Resigned: 13 November 2015
Appointed Date: 23 April 2009

Secretary
HORSFALL, Peter Luke
Resigned: 23 May 2008
Appointed Date: 23 August 2006

Secretary
OLDROYD, Simon John
Resigned: 23 August 2006
Appointed Date: 28 July 2003

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 26 June 1991
Appointed Date: 01 May 1991

Director
HALEWOOD, John Edward
Resigned: 15 October 2011
Appointed Date: 26 June 1991
78 years old

Director
OLDROYD, Simon John
Resigned: 05 October 2016
Appointed Date: 16 April 2008
72 years old

Nominee Director
POTTER, Irene
Resigned: 26 June 1991
Appointed Date: 01 May 1991

Director
SMALLMAN, Andrew Donald
Resigned: 31 March 2015
Appointed Date: 26 May 2010
64 years old

Director
VAUGHAN, Alfred Joseph
Resigned: 30 June 2014
Appointed Date: 16 April 2008
75 years old

Persons With Significant Control

Mr Ian Alan Douglas
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Judith Margaret Halewood
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHALIE RICHARDS & COMPANY LIMITED Events

03 May 2017
Registered office address changed from The Sovereign Distillery Huyton Bussiness Park Wilson Road Liverpool Merseyside L36 6AD to The Sovereign Distillery Huyton Business Park Wilson Road Liverpool L36 6AD on 3 May 2017
03 May 2017
Confirmation statement made on 1 May 2017 with updates
28 Apr 2017
Registration of charge 026068240001, created on 25 April 2017
30 Mar 2017
Accounts for a dormant company made up to 25 June 2016
06 Oct 2016
Termination of appointment of Simon John Oldroyd as a director on 5 October 2016
...
... and 78 more events
01 Aug 1991
Director resigned;new director appointed

01 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1991
Company name changed shaftdeal LIMITED\certificate issued on 05/07/91
03 Jul 1991
Registered office changed on 03/07/91 from: 140 tabernacle street london EC2A 4SD

01 May 1991
Incorporation

CHALIE RICHARDS & COMPANY LIMITED Charges

25 April 2017
Charge code 0260 6824 0001
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…