CHISWICK AUCTIONS LTD
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ
Company number 06507645
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 200 . The most likely internet sites of CHISWICK AUCTIONS LTD are www.chiswickauctions.co.uk, and www.chiswick-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Chiswick Auctions Ltd is a Private Limited Company. The company registration number is 06507645. Chiswick Auctions Ltd has been working since 18 February 2008. The present status of the company is Active. The registered address of Chiswick Auctions Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . ROUSE, William is a Secretary of the company. OSBORNE, Leigh James is a Director of the company. ROUSE, James Christopher is a Director of the company. ROUSE, William Bancroft is a Director of the company. Secretary PK COSEC SERVICES LIMITED has been resigned. Director KEANE, Thomas Joseph has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
ROUSE, William
Appointed Date: 18 February 2008

Director
OSBORNE, Leigh James
Appointed Date: 06 April 2014
54 years old

Director
ROUSE, James Christopher
Appointed Date: 06 April 2014
56 years old

Director
ROUSE, William Bancroft
Appointed Date: 18 February 2008
59 years old

Resigned Directors

Secretary
PK COSEC SERVICES LIMITED
Resigned: 18 February 2008
Appointed Date: 18 February 2008

Director
KEANE, Thomas Joseph
Resigned: 05 July 2013
Appointed Date: 18 February 2008
65 years old

Persons With Significant Control

Clevedon Press Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Leigh Osborne Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHISWICK AUCTIONS LTD Events

31 Mar 2017
Confirmation statement made on 19 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200

26 Feb 2016
Secretary's details changed for Mr William Rouse on 18 February 2016
26 Feb 2016
Director's details changed for Mr William Bancroft Rouse on 18 February 2016
...
... and 30 more events
06 May 2008
Secretary appointed william rouse
06 May 2008
Appointment terminated secretary pk cosec services LIMITED
06 May 2008
Registered office changed on 06/05/2008 from 22 the quadrant richmond TW9 1BP
07 Mar 2008
Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008
18 Feb 2008
Incorporation

CHISWICK AUCTIONS LTD Charges

12 June 2013
Charge code 0650 7645 0002
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2009
Deed of charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: 200 b ordinary shares in auburn entertainment 5 PLC all…