CHILTERN (UK) LTD
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 03024656
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHILTERN (UK) LTD are www.chilternuk.co.uk, and www.chiltern-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiltern Uk Ltd is a Private Limited Company. The company registration number is 03024656. Chiltern Uk Ltd has been working since 21 February 1995. The present status of the company is Active. The registered address of Chiltern Uk Ltd is Riverside New Bailey Street Manchester M3 5fs. The company`s financial liabilities are £0k. It is £0k against last year. . DAVIS, Christopher Anthony is a Director of the company. HALL, Debbie is a Director of the company. WILLIAMS, Christopher David is a Director of the company. Secretary BENNETT, David Richard has been resigned. Secretary JESSOP, Michael Edward has been resigned. Secretary NIXON, David James has been resigned. Secretary O'TOOLE, Lorraine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, David Richard has been resigned. Director BOWLER, Mark Richard has been resigned. Director COOPER, Ivan Richard has been resigned. Director HAWKINS, Robert David has been resigned. Director JESSOP, Michael Edward has been resigned. Director NEWTON, Jacqueline Susan Ann has been resigned. Director NIXON, David James has been resigned. Director O'TOOLE, Lorraine Theresa has been resigned. Director QUINN, Stephen Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


chiltern (uk) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Christopher Anthony
Appointed Date: 28 November 2008
56 years old

Director
HALL, Debbie
Appointed Date: 11 September 2014
45 years old

Director
WILLIAMS, Christopher David
Appointed Date: 11 March 2015
46 years old

Resigned Directors

Secretary
BENNETT, David Richard
Resigned: 28 November 2008
Appointed Date: 18 July 2008

Secretary
JESSOP, Michael Edward
Resigned: 31 March 2008
Appointed Date: 02 November 2005

Secretary
NIXON, David James
Resigned: 02 November 2005
Appointed Date: 21 February 1995

Secretary
O'TOOLE, Lorraine
Resigned: 10 July 2015
Appointed Date: 28 November 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Director
BENNETT, David Richard
Resigned: 28 November 2008
Appointed Date: 01 September 2008
59 years old

Director
BOWLER, Mark Richard
Resigned: 28 November 2008
Appointed Date: 02 November 2005
68 years old

Director
COOPER, Ivan Richard
Resigned: 03 June 2011
Appointed Date: 28 November 2008
59 years old

Director
HAWKINS, Robert David
Resigned: 02 November 2005
Appointed Date: 21 February 1995
72 years old

Director
JESSOP, Michael Edward
Resigned: 31 March 2008
Appointed Date: 02 November 2005
71 years old

Director
NEWTON, Jacqueline Susan Ann
Resigned: 18 July 2008
Appointed Date: 02 November 2005
73 years old

Director
NIXON, David James
Resigned: 02 November 2005
Appointed Date: 21 February 1995
69 years old

Director
O'TOOLE, Lorraine Theresa
Resigned: 10 July 2015
Appointed Date: 28 November 2008
53 years old

Director
QUINN, Stephen Mark
Resigned: 23 April 2015
Appointed Date: 28 November 2008
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Persons With Significant Control

Moneyplus 2010 Limited
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

CHILTERN (UK) LTD Events

03 May 2017
Total exemption small company accounts made up to 31 August 2016
28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

21 Jul 2015
Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015
...
... and 94 more events
19 Feb 1996
Ad 21/02/95--------- £ si 98@1=98 £ ic 2/100
05 Oct 1995
Accounting reference date notified as 28/02
05 Jun 1995
New director appointed
05 Jun 1995
New secretary appointed;new director appointed
21 Feb 1995
Incorporation

CHILTERN (UK) LTD Charges

3 June 2011
Guarantee & debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
2 November 2005
Debenture
Delivered: 10 November 2005
Status: Satisfied on 20 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2005
Debenture
Delivered: 5 November 2005
Status: Satisfied on 13 July 2010
Persons entitled: Aberdeen Asset Managers Limited as Security Trustee for the Beneficiaries (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…