CHEPSTOW PLANT INTERNATIONAL LIMITED
IND ESTATE CALDICOT

Hellopages » Monmouthshire » Monmouthshire » NP26 5PT

Company number 03031145
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address BEACON COURT, NORMAN WAY SEVERN BRIDGE, IND ESTATE CALDICOT, NP26 5PT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Timothy John Corcoran on 9 January 2017; Confirmation statement made on 6 March 2017 with updates; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of CHEPSTOW PLANT INTERNATIONAL LIMITED are www.chepstowplantinternational.co.uk, and www.chepstow-plant-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Chepstow Rail Station is 4.6 miles; to St Andrews Road Rail Station is 5.4 miles; to Avonmouth Rail Station is 6.2 miles; to Sea Mills Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chepstow Plant International Limited is a Private Limited Company. The company registration number is 03031145. Chepstow Plant International Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Chepstow Plant International Limited is Beacon Court Norman Way Severn Bridge Ind Estate Caldicot Np26 5pt. . HAYWARD, Sandra is a Secretary of the company. CORCORAN, Timothy John is a Director of the company. HAYWARD, Edward Augustus is a Director of the company. HAYWARD, Sandra is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director WILLIAMS, Jonathan David has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HAYWARD, Sandra
Appointed Date: 06 March 1995

Director
CORCORAN, Timothy John
Appointed Date: 01 October 2002
63 years old

Director
HAYWARD, Edward Augustus
Appointed Date: 06 March 1995
83 years old

Director
HAYWARD, Sandra
Appointed Date: 06 March 1995
82 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 March 1995
Appointed Date: 06 March 1995

Nominee Director
FNCS LIMITED
Resigned: 06 March 1995
Appointed Date: 06 March 1995

Director
WILLIAMS, Jonathan David
Resigned: 16 August 1999
Appointed Date: 06 March 1995
65 years old

Persons With Significant Control

Mr Edward Augustus Hayward
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CHEPSTOW PLANT INTERNATIONAL LIMITED Events

27 Apr 2017
Director's details changed for Mr Timothy John Corcoran on 9 January 2017
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
01 Dec 2016
Accounts for a medium company made up to 31 March 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,215,000

03 Aug 2015
Accounts for a medium company made up to 31 March 2015
...
... and 67 more events
08 Mar 1995
New director appointed

08 Mar 1995
Registered office changed on 08/03/95 from: 129 queen street cardiff CF1 4BJ

08 Mar 1995
Director resigned;new director appointed

08 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

06 Mar 1995
Incorporation

CHEPSTOW PLANT INTERNATIONAL LIMITED Charges

3 July 2015
Charge code 0303 1145 0006
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Deed of assignment…
17 March 2015
Charge code 0303 1145 0005
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
19 June 2014
Charge code 0303 1145 0004
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
2 May 2014
Charge code 0303 1145 0003
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 March 2009
Chattels mortgage
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Komatsu pc 340LC s/no K45402 komatsu D85EX s/no 11162…
18 August 1999
Debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…