CHG DEVELOPMENTS LIMITED
POOLE THE CARLTON HOTEL (BOURNEMOUTH) LIMITED ENDEAVOUR HOUSE DEVELOPMENTS LIMITED

Hellopages » Dorset » Poole » BH14 0HU

Company number 02911087
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address 37 COMMERCIAL ROAD, POOLE, DORSET, ENGLAND, BH14 0HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of CHG DEVELOPMENTS LIMITED are www.chgdevelopments.co.uk, and www.chg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.7 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chg Developments Limited is a Private Limited Company. The company registration number is 02911087. Chg Developments Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Chg Developments Limited is 37 Commercial Road Poole Dorset England Bh14 0hu. . PINK, Jacqueline is a Secretary of the company. PINK, Leslie Aubrey is a Director of the company. Secretary BRICE, Nigel Alan has been resigned. Secretary PINK, Jacqueline has been resigned. Secretary PINK, Richard has been resigned. Secretary SHEAN, Vanessa Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FINERTY, Bernard Francis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SHEAN, Jeffrey Ronald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINK, Jacqueline
Appointed Date: 05 January 2006

Director
PINK, Leslie Aubrey
Appointed Date: 29 May 1998
77 years old

Resigned Directors

Secretary
BRICE, Nigel Alan
Resigned: 01 June 1998
Appointed Date: 01 October 1995

Secretary
PINK, Jacqueline
Resigned: 15 September 1998
Appointed Date: 29 May 1998

Secretary
PINK, Richard
Resigned: 05 January 2006
Appointed Date: 15 September 1998

Secretary
SHEAN, Vanessa Jane
Resigned: 01 October 1995
Appointed Date: 22 March 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
FINERTY, Bernard Francis
Resigned: 01 June 1998
Appointed Date: 01 October 1995
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
SHEAN, Jeffrey Ronald
Resigned: 01 October 1995
Appointed Date: 22 March 1994
73 years old

Persons With Significant Control

C.H.G Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHG DEVELOPMENTS LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 March 2016
09 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

09 May 2016
Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 9 May 2016
04 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 68 more events
18 Oct 1995
Registered office changed on 18/10/95 from: endeavor house 38 stafford road wallington surrey SM6 9AY
15 Aug 1995
Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 15/08/95

06 Jun 1994
New secretary appointed;director resigned

06 Jun 1994
Secretary resigned;new director appointed

22 Mar 1994
Incorporation

CHG DEVELOPMENTS LIMITED Charges

23 September 2011
Guarantee & debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Legal mortgage
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of lind hill ryde isle of wight…
10 July 1998
Guarantee & debenture
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…