CHAINBID LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 7TP

Company number 03918010
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address MASON & PARTNERS, CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL, MERSEYSIDE, L2 7TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of CHAINBID LIMITED are www.chainbid.co.uk, and www.chainbid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Chainbid Limited is a Private Limited Company. The company registration number is 03918010. Chainbid Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Chainbid Limited is Mason Partners Corn Exchange Brunswick Street Liverpool Merseyside L2 7tp. . HARVEY, Ben Desmond is a Secretary of the company. MASON, Andrew Peter is a Director of the company. MASON, Geoffrey Owen is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director OWEN, Michael Barry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 08 March 2012

Director
MASON, Andrew Peter
Appointed Date: 08 March 2012
60 years old

Director
MASON, Geoffrey Owen
Appointed Date: 08 March 2012
85 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 08 March 2012
Appointed Date: 12 October 2001

Secretary
SILVANO, Helen
Resigned: 08 March 2012
Appointed Date: 03 June 2003

Secretary
WILKINSON, Christopher John
Resigned: 09 October 2001
Appointed Date: 15 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2000
Appointed Date: 02 February 2000

Director
BULLIVANT, Peter Wild
Resigned: 08 March 2012
Appointed Date: 15 February 2000
85 years old

Director
OWEN, Michael Barry
Resigned: 08 March 2012
Appointed Date: 09 October 2001
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2000
Appointed Date: 02 February 2000

Persons With Significant Control

Mr Peter Wild Bullivant
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Andrew Peter Mason
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr. Christopher Ian Mason
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Antonia Clare Goodall
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CHAINBID LIMITED Events

14 Mar 2017
Confirmation statement made on 2 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Satisfaction of charge 1 in full
...
... and 64 more events
23 Feb 2000
New secretary appointed
23 Feb 2000
Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
21 Feb 2000
Secretary resigned
21 Feb 2000
Director resigned
02 Feb 2000
Incorporation

CHAINBID LIMITED Charges

17 September 2014
Charge code 0391 8010 0007
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land and buildings on the west side of…
17 September 2014
Charge code 0391 8010 0006
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 May 2013
Charge code 0391 8010 0005
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Antonia Clare Goodall Christopher Ian Mason Andrew Peter Mason Peter Wild Bullivant
Description: Land and buildings on the west side of campbeltown road…
8 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Peter Wild Bullivant (As Trustee of G O Mason 1995 Smt), Andrew Peter Mason (as Trustee of G O Mason 1995 Smt), Christopher Ian Mason (as Trustee of G O Mason 1995 Smt), Antonia Goodall (as Trustee of G O Mason 1995 Settlement),
Description: Land and buildings on the west side of champbeltown road…
29 October 2008
Legal charge
Delivered: 7 November 2008
Status: Satisfied on 10 March 2012
Persons entitled: Ethel Austin Investments Properties Limited
Description: Commerce park birkenhead t/no MS413034 and land at…
10 August 2006
Legal mortgage
Delivered: 12 August 2006
Status: Satisfied on 23 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the west side of campbeltown road…
5 June 2006
Debenture
Delivered: 7 June 2006
Status: Satisfied on 23 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…