CHEVRON TECHNICAL SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4SN
Company number 02204376
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address UNIT J2 SHARSTON INDUSTRIAL ESTATE, SHARSTON, MANCHESTER, LANCASHIRE, M22 4SN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 75 . The most likely internet sites of CHEVRON TECHNICAL SERVICES LIMITED are www.chevrontechnicalservices.co.uk, and www.chevron-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Chevron Technical Services Limited is a Private Limited Company. The company registration number is 02204376. Chevron Technical Services Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Chevron Technical Services Limited is Unit J2 Sharston Industrial Estate Sharston Manchester Lancashire M22 4sn. . MORRIS, Neil is a Secretary of the company. GRIFFITHS, Julie is a Director of the company. MORRIS, Neil is a Director of the company. Secretary BOYCE, Michael John has been resigned. Director ADAMS, Roger has been resigned. Director BOYCE, Michael John has been resigned. Director MORRIS, Leonard has been resigned. Director SWINSCOE, John William has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MORRIS, Neil
Appointed Date: 10 May 1999

Director
GRIFFITHS, Julie
Appointed Date: 19 January 2001
63 years old

Director
MORRIS, Neil
Appointed Date: 10 May 1999
61 years old

Resigned Directors

Secretary
BOYCE, Michael John
Resigned: 10 May 1999

Director
ADAMS, Roger
Resigned: 01 July 1997
80 years old

Director
BOYCE, Michael John
Resigned: 10 May 1999
83 years old

Director
MORRIS, Leonard
Resigned: 18 January 2001
87 years old

Director
SWINSCOE, John William
Resigned: 01 July 1997
76 years old

CHEVRON TECHNICAL SERVICES LIMITED Events

28 Apr 2017
Confirmation statement made on 1 March 2017 with updates
30 Dec 2016
Accounts for a small company made up to 31 March 2016
26 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 75

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 75

...
... and 87 more events
23 Nov 1988
Particulars of mortgage/charge

20 Oct 1988
Wd 11/10/88 pd 26/01/88--------- £ si 2@1

07 Mar 1988
Accounting reference date notified as 31/03

11 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

10 Dec 1987
Incorporation

CHEVRON TECHNICAL SERVICES LIMITED Charges

27 April 2006
Fixed and floating charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 1 morley house 50A bronington close northenden…
31 January 2002
Debenture
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Legal mortgage
Delivered: 8 December 2001
Status: Satisfied on 26 August 2004
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 84 kenworthy lane northenden t/n…
18 June 2001
Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 20 June 2001
Status: Satisfied on 22 February 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge all purchased debts and…
16 June 1998
Fixed charge
Delivered: 17 June 1998
Status: Satisfied on 22 February 2007
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge over all receivables purchased by…
8 March 1993
Fixed and floating charge
Delivered: 9 March 1993
Status: Satisfied on 11 May 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 5 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…