C.H.Q. LIMITED
BRUNTCLIFFE ROAD MORLEY LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 03519463
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address WELLINGTON HOUSE, CLIFFE PARK, BRUNTCLIFFE ROAD MORLEY LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 1 January 2017; Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of C.H.Q. LIMITED are www.chq.co.uk, and www.c-h-q.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H Q Limited is a Private Limited Company. The company registration number is 03519463. C H Q Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of C H Q Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary KINGSTON, Mark Andrew has been resigned. Secretary NEWMAN, Glyn Graham has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director HUMPHREYS, Philip Charles has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director NEWMAN, Glyn Graham has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 11 July 2003

Secretary
NEWMAN, Glyn Graham
Resigned: 11 July 2003
Appointed Date: 25 February 1998

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 25 February 1998
Appointed Date: 24 February 1998

Director
HUMPHREYS, Philip Charles
Resigned: 11 July 2003
Appointed Date: 25 February 1998
74 years old

Director
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 11 July 2003
62 years old

Director
NEWMAN, Glyn Graham
Resigned: 11 July 2003
Appointed Date: 25 February 1998
70 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 11 July 2003
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 25 February 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 25 January 2017
Nature of control: Has significant influence or control as a member of a firm

Marston Hotels Limited
Notified on: 25 January 2017
Nature of control: Has significant influence or control as a member of a firm

C.H.Q. LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 1 January 2017
13 Feb 2017
Confirmation statement made on 25 January 2017 with updates
26 May 2016
Accounts for a dormant company made up to 3 January 2016
01 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

11 May 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 72 more events
19 Mar 1998
Nc inc already adjusted 25/02/98
19 Mar 1998
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Feb 1998
Incorporation

C.H.Q. LIMITED Charges

14 September 1998
Debenture
Delivered: 16 September 1998
Status: Satisfied on 26 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…