CHEWTON FIELD RESTORATIONS LIMITED
BATH

Hellopages » Somerset » Mendip » BA3 4BX

Company number 02799414
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address THE LAITHE, CHEWTON FIELD STON EASTON, BATH, BATH, BA3 4BX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of CHEWTON FIELD RESTORATIONS LIMITED are www.chewtonfieldrestorations.co.uk, and www.chewton-field-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Chewton Field Restorations Limited is a Private Limited Company. The company registration number is 02799414. Chewton Field Restorations Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Chewton Field Restorations Limited is The Laithe Chewton Field Ston Easton Bath Bath Ba3 4bx. . REED, Yvonne is a Secretary of the company. REED, Martin Jeffery is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
REED, Yvonne
Appointed Date: 23 June 1993

Director
REED, Martin Jeffery
Appointed Date: 23 June 1993
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 1993
Appointed Date: 15 March 1993

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 1993
Appointed Date: 15 March 1993

Persons With Significant Control

Mr Martin Jeffrey Reed
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CHEWTON FIELD RESTORATIONS LIMITED Events

26 Apr 2017
Confirmation statement made on 15 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

05 May 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

...
... and 55 more events
21 Jul 1993
Company name changed masterpower construction LIMITED\certificate issued on 22/07/93

01 Jul 1993
Registered office changed on 01/07/93 from: 788-790 finchley rd london NW11 7UR

01 Jul 1993
Secretary resigned;new secretary appointed

01 Jul 1993
Director resigned;new director appointed

15 Mar 1993
Incorporation

CHEWTON FIELD RESTORATIONS LIMITED Charges

28 December 1998
Legal mortgage
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as land and buildings at chewton field…
9 December 1998
Debenture
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1994
Legal mortgage
Delivered: 8 July 1994
Status: Satisfied on 15 May 2003
Persons entitled: Natonal Westminster Bank PLC,
Description: The freehold property known as barns situate at chewton…