CHROMEBRIDGE LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 3PE

Company number 03110177
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address DENNISON TRAILERS LTD, CATON ROAD, LANCASTER, LA1 3PE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 . The most likely internet sites of CHROMEBRIDGE LIMITED are www.chromebridge.co.uk, and www.chromebridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Chromebridge Limited is a Private Limited Company. The company registration number is 03110177. Chromebridge Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Chromebridge Limited is Dennison Trailers Ltd Caton Road Lancaster La1 3pe. . DENNISON, James Courtney is a Secretary of the company. DENNISON, James Courtney is a Director of the company. DOBSON, Sara Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WALDIE, John James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DENNISON, James Courtney
Appointed Date: 27 October 1995

Director
DENNISON, James Courtney
Appointed Date: 09 December 1996
55 years old

Director
DOBSON, Sara Jane
Appointed Date: 01 November 2013
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 1995
Appointed Date: 04 October 1995

Director
WALDIE, John James
Resigned: 01 November 2013
Appointed Date: 27 October 1995
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 1995
Appointed Date: 04 October 1995

Persons With Significant Control

Mr James Courtney Dennison
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John James Waldie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHROMEBRIDGE LIMITED Events

26 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

04 Sep 2015
Registration of charge 031101770024, created on 24 August 2015
04 Sep 2015
Registration of charge 031101770025, created on 24 August 2015
...
... and 93 more events
08 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1995
New secretary appointed
15 Nov 1995
New director appointed
02 Nov 1995
Registered office changed on 02/11/95 from: classic house 174-180 old street london EC1V 9BP
04 Oct 1995
Incorporation

CHROMEBRIDGE LIMITED Charges

24 August 2015
Charge code 0311 0177 0027
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 george street morecambe lancashire…
24 August 2015
Charge code 0311 0177 0026
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 sefton road heysham morecambe lancashire…
24 August 2015
Charge code 0311 0177 0025
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 townley street morecambe lancashire…
24 August 2015
Charge code 0311 0177 0024
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 charles street morecambe lancashire…
25 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of northagte white…
17 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 54 albert road morecambe lancashire t/n…
17 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 edward street morecambe lancashire t/n…
6 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 23 hawksworth grove heysham lancaster lancashire t/n…
2 October 1998
Legal mortgage
Delivered: 12 October 1998
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 107 chatsworth road morecambe…
15 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: 110 aldrens lane lancaster. And the proceeds of sale…
15 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 hampton road morecambe. And the proceeds of sale thereof…
15 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: 4 westgate park road morecambe. And the proceeds of sale…
15 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: 27 hampton road morecambe. And the proceeds of sale thereof…
15 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: 20 central drive morecambe. And the proceeds of sale…
15 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: 17 marlborough road morecambe. And the proceeds of sale…
31 October 1997
Legal mortgage
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 81 sefton road morecambe…
31 October 1997
Legal mortgage
Delivered: 19 November 1997
Status: Satisfied on 28 October 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold known as 112 clarendon road morecambe…
31 October 1997
Legal mortgage
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 26 harrington road morecombe…
31 October 1997
Legal mortgage
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 44 granville road morecambe…
31 October 1997
Legal mortgage
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 15 mcdonald road heysham…
19 September 1997
Legal mortgage
Delivered: 10 October 1997
Status: Satisfied on 4 October 2013
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 4 westgate park road morecambe…
18 April 1997
Legal mortgage
Delivered: 2 May 1997
Status: Satisfied on 4 October 2013
Persons entitled: Midland Bank PLC
Description: 49 hampton road morecombe benefit of all rights licences…
4 December 1996
Fixed and floating charge
Delivered: 6 December 1996
Status: Satisfied on 4 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1996
Legal mortgage
Delivered: 18 June 1996
Status: Satisfied on 4 October 2013
Persons entitled: Midland Bank PLC.
Description: 110 aldrens lane lancaster with the benefit of all rights…
28 February 1996
Legal mortgage
Delivered: 6 March 1996
Status: Satisfied on 4 October 2013
Persons entitled: Midland Bank PLC
Description: Property k/a 17 marlborough road morecombe benefit of all…
2 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 4 October 2013
Persons entitled: Midland Bank PLC
Description: 20 central drive morecambe lancashire with the benefit of…
1 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Satisfied on 4 October 2013
Persons entitled: Midland Bank PLC
Description: 27 hampton road morecambe lancashire any shares or…