HENTON & CHATTELL LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3HW

Company number 00642270
Status Active
Incorporation Date 18 November 1959
Company Type Private Limited Company
Address LONDON ROAD, NOTTINGHAM, NG2 3HW
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 one hundred and three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Director's details changed for Mr James Mcglinchey on 3 March 2017; Director's details changed for Mr Peter John Chaloner on 3 March 2017. The most likely internet sites of HENTON & CHATTELL LIMITED are www.hentonchattell.co.uk, and www.henton-chattell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Henton Chattell Limited is a Private Limited Company. The company registration number is 00642270. Henton Chattell Limited has been working since 18 November 1959. The present status of the company is Active. The registered address of Henton Chattell Limited is London Road Nottingham Ng2 3hw. . CHALONER, Elizabeth Bronya is a Secretary of the company. CHALONER, Anne Margaret is a Director of the company. CHALONER, Peter John is a Director of the company. MCGLINCHEY, James is a Director of the company. Secretary CHALONER, Peter John has been resigned. Secretary CHALONER, Peter John has been resigned. Secretary WETHERALL, Jeremy has been resigned. Director CHALONER, John Edwin has been resigned. Director LOWTH, Valerie has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
CHALONER, Elizabeth Bronya
Appointed Date: 25 November 2008

Director

Director
CHALONER, Peter John

56 years old

Director
MCGLINCHEY, James

73 years old

Resigned Directors

Secretary
CHALONER, Peter John
Resigned: 25 November 2008
Appointed Date: 31 March 1995

Secretary
CHALONER, Peter John
Resigned: 01 September 1993

Secretary
WETHERALL, Jeremy
Resigned: 31 March 1995
Appointed Date: 01 September 1993

Director
CHALONER, John Edwin
Resigned: 04 November 2009
84 years old

Director
LOWTH, Valerie
Resigned: 31 December 2007
84 years old

Persons With Significant Control

Mrs Anne Margaret Chaloner
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HENTON & CHATTELL LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Mar 2017
Director's details changed for Mr James Mcglinchey on 3 March 2017
20 Mar 2017
Director's details changed for Mr Peter John Chaloner on 3 March 2017
20 Mar 2017
Director's details changed for Mrs Anne Margaret Chaloner on 3 March 2017
14 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 35,000

...
... and 93 more events
02 Mar 1988
Return made up to 09/02/88; full list of members

09 Mar 1987
Return made up to 12/02/87; full list of members

11 Feb 1987
Accounts for a medium company made up to 30 September 1986

18 Jul 1986
Accounts for a medium company made up to 31 January 1986

18 Jul 1986
Return made up to 19/06/86; full list of members

HENTON & CHATTELL LIMITED Charges

2 June 2011
Legal assignment
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 December 2010
Floating charge (all assets)
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
18 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited "the Security Holder"
Description: By way of fixed equitable charge all debts purchased or…
15 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at iremonger road nottingham. With the…
29 March 1996
Legal mortgage
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at iremonger road, nottingham with the benefit of…
1 October 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 3 September 1996
Persons entitled: Midland Bank PLC
Description: Land and premises at iremonger road nottingham. Together…
27 January 1992
Fixed and floating charge
Delivered: 1 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 11 April 2000
Persons entitled: Midland Bank PLC
Description: F/H lands & hereditaments & premises: unit D1 county…
7 October 1980
Charge
Delivered: 13 October 1980
Status: Satisfied on 11 April 2000
Persons entitled: Midland Bank PLC
Description: L/H land & premised being land on east side of iremonger…
5 April 1967
Charge
Delivered: 18 April 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
25 January 1962
Mortgage
Delivered: 8 February 1962
Status: Satisfied on 3 September 1996
Persons entitled: Midland Bank PLC
Description: Land with buildings thereon on north side of meadow lane…