CHESTER BARRIE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 4DG
Company number 04532192
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address UNIT 8 WHEATCROFT BUSINESS PARK, LANDMERE LANE, NOTTINGHAM, NG12 4DG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CHESTER BARRIE LIMITED are www.chesterbarrie.co.uk, and www.chester-barrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Radcliffe (Notts) Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 6.4 miles; to Bulwell Rail Station is 7.3 miles; to Lowdham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Barrie Limited is a Private Limited Company. The company registration number is 04532192. Chester Barrie Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Chester Barrie Limited is Unit 8 Wheatcroft Business Park Landmere Lane Nottingham Ng12 4dg. . WALSH, Dominic is a Secretary of the company. LUGG, Nigel John is a Director of the company. WALSH, Dominic is a Director of the company. Secretary BRICK, Alexander Paul has been resigned. Secretary COCKIN, Anna Margaret has been resigned. Secretary SPERRY, Ian Nicholas has been resigned. Secretary YORK, Toby Sebastian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRICK, Alexander Paul has been resigned. Director BRICK, Brian Denis has been resigned. Director FREEDMAN, Jonathan Sydney has been resigned. Director HALLETT, Peter John has been resigned. Director HICK, Paul Arney has been resigned. Director JOHNSON, Steven Leslie has been resigned. Director WRIGHT, Adrian James has been resigned. Director YORK, Toby Sebastian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WALSH, Dominic
Appointed Date: 06 July 2007

Director
LUGG, Nigel John
Appointed Date: 06 July 2007
69 years old

Director
WALSH, Dominic
Appointed Date: 06 July 2007
58 years old

Resigned Directors

Secretary
BRICK, Alexander Paul
Resigned: 06 January 2004
Appointed Date: 24 December 2002

Secretary
COCKIN, Anna Margaret
Resigned: 01 August 2005
Appointed Date: 06 January 2004

Secretary
SPERRY, Ian Nicholas
Resigned: 06 July 2007
Appointed Date: 01 August 2005

Secretary
YORK, Toby Sebastian
Resigned: 24 December 2002
Appointed Date: 11 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
BRICK, Alexander Paul
Resigned: 25 November 2005
Appointed Date: 24 December 2002
67 years old

Director
BRICK, Brian Denis
Resigned: 25 November 2005
Appointed Date: 11 September 2002
65 years old

Director
FREEDMAN, Jonathan Sydney
Resigned: 25 November 2005
Appointed Date: 31 March 2003
73 years old

Director
HALLETT, Peter John
Resigned: 06 July 2007
Appointed Date: 27 March 2007
68 years old

Director
HICK, Paul Arney
Resigned: 31 January 2007
Appointed Date: 07 August 2006
71 years old

Director
JOHNSON, Steven Leslie
Resigned: 07 August 2006
Appointed Date: 25 November 2005
62 years old

Director
WRIGHT, Adrian James
Resigned: 16 July 2007
Appointed Date: 25 November 2005
72 years old

Director
YORK, Toby Sebastian
Resigned: 24 December 2002
Appointed Date: 11 September 2002
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Itochu Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESTER BARRIE LIMITED Events

13 Jan 2017
Full accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 27 August 2016 with updates
04 Jan 2016
Full accounts made up to 31 March 2015
12 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1

23 Dec 2014
Full accounts made up to 31 March 2014
...
... and 67 more events
26 Sep 2002
Registered office changed on 26/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 2002
New secretary appointed;new director appointed
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
11 Sep 2002
Incorporation

CHESTER BARRIE LIMITED Charges

25 May 2006
Supplement deed
Delivered: 9 June 2006
Status: Satisfied on 11 July 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
25 November 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 11 July 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…