CHIEF INDUSTRIES U.K. LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 01884441
Status Active
Incorporation Date 8 February 1985
Company Type Private Limited Company
Address BECKINGHAM BUSINESS PARK, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Audited abridged accounts made up to 31 March 2016; Registration of charge 018844410010, created on 12 January 2016. The most likely internet sites of CHIEF INDUSTRIES U.K. LIMITED are www.chiefindustriesuk.co.uk, and www.chief-industries-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Chief Industries U K Limited is a Private Limited Company. The company registration number is 01884441. Chief Industries U K Limited has been working since 08 February 1985. The present status of the company is Active. The registered address of Chief Industries U K Limited is Beckingham Business Park Tolleshunt Major Maldon Essex Cm9 8lz. . WATSON, Roderick Donaghue Brodie is a Secretary of the company. EIHUSEN, D J is a Director of the company. OSTDIEK, David John is a Director of the company. WATSON, Roderick Donaghue Brodie is a Director of the company. Secretary FROST, Alan Charles has been resigned. Secretary TATLOW, Peter Richard has been resigned. Director EIHUSEN, Robert has been resigned. Director EIHUSEN, Virgil has been resigned. Director FROST, Alan Charles has been resigned. Director TATLOW, Peter Richard has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
WATSON, Roderick Donaghue Brodie
Appointed Date: 25 October 2004

Director
EIHUSEN, D J
Appointed Date: 11 November 2010
53 years old

Director
OSTDIEK, David John
Appointed Date: 11 November 2010
61 years old

Director
WATSON, Roderick Donaghue Brodie
Appointed Date: 23 November 2010
77 years old

Resigned Directors

Secretary
FROST, Alan Charles
Resigned: 15 April 2003

Secretary
TATLOW, Peter Richard
Resigned: 25 October 2004
Appointed Date: 14 April 2003

Director
EIHUSEN, Robert
Resigned: 15 November 2010
73 years old

Director
EIHUSEN, Virgil
Resigned: 12 June 1993
95 years old

Director
FROST, Alan Charles
Resigned: 15 November 2010
83 years old

Director
TATLOW, Peter Richard
Resigned: 29 September 2004
Appointed Date: 18 April 2002
77 years old

Persons With Significant Control

Chief Industries Inc.
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CHIEF INDUSTRIES U.K. LIMITED Events

09 Jan 2017
Confirmation statement made on 2 December 2016 with updates
08 Sep 2016
Audited abridged accounts made up to 31 March 2016
20 Jan 2016
Registration of charge 018844410010, created on 12 January 2016
08 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 500,000

10 Jun 2015
Accounts for a small company made up to 31 March 2015
...
... and 97 more events
21 May 1986
Registered office changed on 21/05/86 from: hill house 1 little new street london EC4R 3TR

21 May 1985
Dir / sec appoint / resign
15 Mar 1985
Company name changed\certificate issued on 15/03/85
08 Feb 1985
Certificate of incorporation
08 Feb 1985
Incorporation

CHIEF INDUSTRIES U.K. LIMITED Charges

12 January 2016
Charge code 0188 4441 0010
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 October 2009
Charge over account
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Fortis Bank, S.A./N.V., UK Branch
Description: All or any of the amounts standing to the credit of the…
14 July 2009
Deed of charge over credit balances
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 September 2008
Deed of charge over credit balances
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
12 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H beckingham business park tolleshunt major maldon essex…
10 September 2004
Deed of charge over credit balances
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re chief…
27 February 2004
Deed of charge over credit balances
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re chief industries U.K. limited business…
31 August 1993
Debenture
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: Chief Industries Inc.
Description: The company's undertaking and all the company's property…
31 August 1993
Legal charge
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: Chief Industries Inc.
Description: Land lying to the south of beckingham street beckingham…
28 May 1987
Letter of charge
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…