CHISEL HILL LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 6UP
Company number 04450795
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 8 BELFIT DRIVE, WINGERWORTH, CHESTERFIELD, DERBYSHIRE, S42 6UP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of CHISEL HILL LIMITED are www.chiselhill.co.uk, and www.chisel-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Chisel Hill Limited is a Private Limited Company. The company registration number is 04450795. Chisel Hill Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Chisel Hill Limited is 8 Belfit Drive Wingerworth Chesterfield Derbyshire S42 6up. . COOPER, Cathryn Emma is a Secretary of the company. GREAVES, James Reginald Ian is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Cathryn Emma
Appointed Date: 29 May 2002

Director
GREAVES, James Reginald Ian
Appointed Date: 29 May 2002
68 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 May 2002
Appointed Date: 29 May 2002
63 years old

Persons With Significant Control

Mr James Reginald Ian Greaves
Notified on: 24 May 2017
68 years old
Nature of control: Ownership of shares – 75% or more

CHISEL HILL LIMITED Events

24 May 2017
Confirmation statement made on 24 May 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 43 more events
15 Jul 2002
Director resigned
15 Jul 2002
Secretary resigned
15 Jul 2002
New secretary appointed
15 Jul 2002
New director appointed
29 May 2002
Incorporation

CHISEL HILL LIMITED Charges

8 December 2006
Legal charge
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 10 oakfield court wellington road timperley cheshire.
29 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 21 the chimes, vicar lane, sheffield.
12 April 2005
Legal charge
Delivered: 25 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 1 phoenix buildings litton mill millers dale…
31 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 62 tavistock court nottingham.
1 July 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 41 tavistock court mansfield road notts.
1 July 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 25 tavistock court mansfield road notts.
11 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Plot 25, west point, west street, sheffield.
11 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Britannic Money
Description: The property k/a plot 8 west point west street sheffield.
8 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Britannic Money
Description: 14 ivy spring close wingerworth chesterfield.
23 August 2002
Mortgage
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 35 ivy spring close chesterfield.