CH PROPERTY TRUSTEE WALTON AND EVANS LIMITED
LEEDS CH PROPERTY TRUSTEE WALTON LIMITED CH PROPERTY TRUSTEE EVANS AND WALTON LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2PF

Company number 07089347
Status Active
Incorporation Date 27 November 2009
Company Type Private Limited Company
Address 33 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PF
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of CH PROPERTY TRUSTEE WALTON AND EVANS LIMITED are www.chpropertytrusteewaltonandevans.co.uk, and www.ch-property-trustee-walton-and-evans.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Ch Property Trustee Walton and Evans Limited is a Private Limited Company. The company registration number is 07089347. Ch Property Trustee Walton and Evans Limited has been working since 27 November 2009. The present status of the company is Active. The registered address of Ch Property Trustee Walton and Evans Limited is 33 Park Square West Leeds West Yorkshire Ls1 2pf. . LINLEY, Joanne is a Secretary of the company. LINLEY, Joanne is a Director of the company. WALTON, Paul Horace is a Director of the company. WILKINSON, Adam Rawstron is a Director of the company. Secretary HUGHES, Graham John has been resigned. Director BATTEN, David Henry Cary has been resigned. Director BURTON, Peter has been resigned. Director EVANS, Martin Orton has been resigned. Director HUGHES, Graham John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
LINLEY, Joanne
Appointed Date: 17 August 2010

Director
LINLEY, Joanne
Appointed Date: 17 August 2010
53 years old

Director
WALTON, Paul Horace
Appointed Date: 01 December 2009
78 years old

Director
WILKINSON, Adam Rawstron
Appointed Date: 17 December 2014
60 years old

Resigned Directors

Secretary
HUGHES, Graham John
Resigned: 17 August 2010
Appointed Date: 27 November 2009

Director
BATTEN, David Henry Cary
Resigned: 17 August 2010
Appointed Date: 27 November 2009
73 years old

Director
BURTON, Peter
Resigned: 20 June 2013
Appointed Date: 17 August 2010
75 years old

Director
EVANS, Martin Orton
Resigned: 13 April 2012
Appointed Date: 01 December 2009
65 years old

Director
HUGHES, Graham John
Resigned: 17 August 2010
Appointed Date: 27 November 2009
72 years old

Persons With Significant Control

The Pensions Partnership Limited
Notified on: 27 November 2016
Nature of control: Right to appoint and remove directors as a member of a firm

CH PROPERTY TRUSTEE WALTON AND EVANS LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 30 November 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 30 November 2015
02 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1

03 Mar 2015
Registration of charge 070893470005, created on 26 February 2015
...
... and 30 more events
17 Aug 2010
Termination of appointment of Graham Hughes as a director
17 Aug 2010
Termination of appointment of David Batten as a director
20 Jan 2010
Appointment of Paul Horace Walton as a director
20 Jan 2010
Appointment of Mr Martin Orton Evans as a director
27 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CH PROPERTY TRUSTEE WALTON AND EVANS LIMITED Charges

26 February 2015
Charge code 0708 9347 0006
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Colburn house, querns road, cirecester, gloucestershire…
26 February 2015
Charge code 0708 9347 0005
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 4, 5 & 5A the old george, fountain street…
22 February 2013
Mortgage
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a colburn house querns road cirencester glos…
22 February 2013
Mortgage
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units S4 S5A & S4 the george hotel george…
22 February 2013
Mortgage
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units S4 S5A & S4 the george hotel george…
22 February 2013
Mortgage deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a colburn house querns road cirencester glos…