CHIMES (FORRES) LTD.
BY FORRES

Hellopages » Moray » Moray » IV36 2SJ

Company number SC259959
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address BIRCHWOOD, RAFFORD, BY FORRES, MORAY, IV36 2SJ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 2 . The most likely internet sites of CHIMES (FORRES) LTD. are www.chimesforres.co.uk, and www.chimes-forres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Chimes Forres Ltd is a Private Limited Company. The company registration number is SC259959. Chimes Forres Ltd has been working since 28 November 2003. The present status of the company is Active. The registered address of Chimes Forres Ltd is Birchwood Rafford by Forres Moray Iv36 2sj. . HANNAFORD, Norman George is a Secretary of the company. HANNAFORD, Angela Mary is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other food services".


Current Directors

Secretary
HANNAFORD, Norman George
Appointed Date: 28 November 2003

Director
HANNAFORD, Angela Mary
Appointed Date: 28 November 2003
68 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mrs Angela Mary Hannaford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman George Hannaford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIMES (FORRES) LTD. Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
02 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
14 Dec 2003
New secretary appointed
14 Dec 2003
New director appointed
03 Dec 2003
Director resigned
03 Dec 2003
Secretary resigned
28 Nov 2003
Incorporation

CHIMES (FORRES) LTD. Charges

16 November 2004
Bond & floating charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 June 2004
Standard security
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69-71 high street, forres.