CHENALORD LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S45 9BF

Company number 01619088
Status Active
Incorporation Date 2 March 1982
Company Type Private Limited Company
Address HORMELL HOUSE CONEY GREEN BUSINESS PARK, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9BF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of CHENALORD LIMITED are www.chenalord.co.uk, and www.chenalord.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Chenalord Limited is a Private Limited Company. The company registration number is 01619088. Chenalord Limited has been working since 02 March 1982. The present status of the company is Active. The registered address of Chenalord Limited is Hormell House Coney Green Business Park Clay Cross Chesterfield Derbyshire S45 9bf. . HORMELL, Jennifer is a Secretary of the company. HORMELL, Diane is a Director of the company. HORMELL, Jennifer is a Director of the company. HORMELL, Philip is a Director of the company. Secretary ALLEN, Josephine has been resigned. Secretary MACDONALD, John has been resigned. Director ALLEN, Thomas Keith has been resigned. Director MACDONALD, John has been resigned. Director RUCK, Albert Alan has been resigned. The company operates in "Machining".


Current Directors

Secretary
HORMELL, Jennifer
Appointed Date: 15 July 2009

Director
HORMELL, Diane
Appointed Date: 15 July 2009
77 years old

Director
HORMELL, Jennifer
Appointed Date: 15 July 2009
53 years old

Director
HORMELL, Philip
Appointed Date: 01 December 2011
75 years old

Resigned Directors

Secretary
ALLEN, Josephine
Resigned: 15 July 2009
Appointed Date: 02 April 2003

Secretary
MACDONALD, John
Resigned: 02 April 2003

Director
ALLEN, Thomas Keith
Resigned: 15 July 2009
82 years old

Director
MACDONALD, John
Resigned: 02 April 2003
83 years old

Director
RUCK, Albert Alan
Resigned: 01 May 2002
81 years old

Persons With Significant Control

Hormell Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHENALORD LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 7 November 2016 with updates
08 Jan 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

08 Nov 2015
Total exemption small company accounts made up to 30 April 2015
18 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000

...
... and 78 more events
23 Aug 1986
Full accounts made up to 30 April 1986
15 Jul 1983
Annual return made up to 15/07/83
15 Jul 1983
Accounts made up to 30 April 1983
30 Apr 1982
Allotment of shares
02 Mar 1982
Incorporation

CHENALORD LIMITED Charges

15 July 2009
Guarantee & debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 1989
Debenture
Delivered: 8 August 1989
Status: Satisfied on 10 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…