CHEP INTERCONTINENTAL CONTAINERS LIMITED
ADDLESTONE TMG LIMITED

Hellopages » Surrey » Runnymede » KT15 2UP

Company number 01556775
Status Active
Incorporation Date 16 April 1981
Company Type Private Limited Company
Address UNIT 2 WEYBRIDGE BUSINESS PARK, ADDLESTONE ROAD, ADDLESTONE, SURREY, KT15 2UP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr Paul Graeme Yallop as a director on 16 March 2017; Termination of appointment of David John Boorman as a director on 15 March 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CHEP INTERCONTINENTAL CONTAINERS LIMITED are www.chepintercontinentalcontainers.co.uk, and www.chep-intercontinental-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chep Intercontinental Containers Limited is a Private Limited Company. The company registration number is 01556775. Chep Intercontinental Containers Limited has been working since 16 April 1981. The present status of the company is Active. The registered address of Chep Intercontinental Containers Limited is Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey Kt15 2up. . BRAMBLES OFFICERS LIMITED is a Secretary of the company. BERRY, Daniel Robert is a Director of the company. MAYO, David James is a Director of the company. YALLOP, Paul Graeme is a Director of the company. Secretary GERRARD, Robert Nies has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary SPRENGER, Jacob has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Secretary WARREN, Rafe Anthony has been resigned. Director BOORMAN, David John has been resigned. Director BRUFORD, Peter Jonathon Caisley has been resigned. Director FROST, Jonathan Park has been resigned. Director HARRIS, Richard John has been resigned. Director HARRIS, Richard John has been resigned. Director HARVEY, Leonard Michael Gregory has been resigned. Director HUART, Pascal has been resigned. Director JUDD, Jasper Rayner Augusto has been resigned. Director MAYER, James Alexander has been resigned. Director PENMAN, Robert John has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SCHOLES, Susan Nicola has been resigned. Director WARREN, Rafe Anthony has been resigned. Director WARREN, Rafe Anthony has been resigned. Director YOUNG, Lorraine Elizabeth has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BRAMBLES OFFICERS LIMITED
Appointed Date: 25 September 2007

Director
BERRY, Daniel Robert
Appointed Date: 03 February 2014
52 years old

Director
MAYO, David James
Appointed Date: 30 October 2015
64 years old

Director
YALLOP, Paul Graeme
Appointed Date: 16 March 2017
50 years old

Resigned Directors

Secretary
GERRARD, Robert Nies
Resigned: 15 April 2008
Appointed Date: 29 September 2006

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 24 March 2005

Secretary
SPRENGER, Jacob
Resigned: 28 May 1992

Secretary
WALTERS, Sandra Gail
Resigned: 24 March 2005
Appointed Date: 03 November 2004

Secretary
WARREN, Rafe Anthony
Resigned: 15 April 2008
Appointed Date: 29 September 2006

Secretary
WARREN, Rafe Anthony
Resigned: 03 November 2004
Appointed Date: 28 May 1992

Director
BOORMAN, David John
Resigned: 15 March 2017
Appointed Date: 03 February 2014
62 years old

Director
BRUFORD, Peter Jonathon Caisley
Resigned: 03 February 2014
Appointed Date: 29 September 2006
61 years old

Director
FROST, Jonathan Park
Resigned: 01 December 1994
Appointed Date: 15 June 1992
66 years old

Director
HARRIS, Richard John
Resigned: 25 June 2007
Appointed Date: 22 November 2006
72 years old

Director
HARRIS, Richard John
Resigned: 29 September 2006
Appointed Date: 30 March 2004
72 years old

Director
HARVEY, Leonard Michael Gregory
Resigned: 13 November 2002
Appointed Date: 01 December 1994
76 years old

Director
HUART, Pascal
Resigned: 03 February 2014
Appointed Date: 29 September 2006
62 years old

Director
JUDD, Jasper Rayner Augusto
Resigned: 09 March 2004
Appointed Date: 13 November 2002
64 years old

Director
MAYER, James Alexander
Resigned: 30 October 2015
Appointed Date: 03 February 2014
50 years old

Director
PENMAN, Robert John
Resigned: 15 June 1992
84 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 29 September 2006
Appointed Date: 11 August 2003
54 years old

Director
SCHOLES, Susan Nicola
Resigned: 29 September 2006
Appointed Date: 16 April 2003
62 years old

Director
WARREN, Rafe Anthony
Resigned: 03 February 2014
Appointed Date: 29 September 2006
65 years old

Director
WARREN, Rafe Anthony
Resigned: 26 August 2003
Appointed Date: 25 March 1994
65 years old

Director
YOUNG, Lorraine Elizabeth
Resigned: 11 August 2003
Appointed Date: 13 November 2002
63 years old

Persons With Significant Control

Brambles Investment Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEP INTERCONTINENTAL CONTAINERS LIMITED Events

16 Mar 2017
Appointment of Mr Paul Graeme Yallop as a director on 16 March 2017
16 Mar 2017
Termination of appointment of David John Boorman as a director on 15 March 2017
27 Feb 2017
Full accounts made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
18 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 130 more events
14 Apr 1988
Return made up to 31/12/87; full list of members

17 Jun 1987
Group accounts for a small company made up to 31 December 1985
04 Apr 1985
Accounts made up to 31 December 1983
22 Apr 1984
Accounts made up to 31 December 1981
21 Apr 1984
Accounts made up to 31 December 1982