CHILTERN INTERNATIONAL LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4AA

Company number 01636704
Status Active
Incorporation Date 19 May 1982
Company Type Private Limited Company
Address 171 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4AA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Nicholas John Thornton as a director on 12 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CHILTERN INTERNATIONAL LIMITED are www.chilterninternational.co.uk, and www.chiltern-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Chiltern International Limited is a Private Limited Company. The company registration number is 01636704. Chiltern International Limited has been working since 19 May 1982. The present status of the company is Active. The registered address of Chiltern International Limited is 171 Bath Road Slough Berkshire Sl1 4aa. . LEWIS, Owen is a Secretary of the company. BARFIELD, Richard Timothy is a Director of the company. ESINHART, James Douglas is a Director of the company. Secretary BOYD, Roland Wheatley has been resigned. Secretary GARNHAM, Frank Jasper has been resigned. Secretary GARNHAM, Simon Philip has been resigned. Director BOYD, Roland Wheatley has been resigned. Director DAVIES, Stephen, Dr has been resigned. Director DESAI, Rohit Kumar has been resigned. Director GARNHAM, Frank Jasper has been resigned. Director GARNHAM, John Claude, Dr has been resigned. Director GARNHAM, Simon Philip has been resigned. Director GARNHAM, Simon Philip has been resigned. Director HAHN, Erich Leo has been resigned. Director KERKHOF, Glenn Cornelis has been resigned. Director LIYANAGE, Sunil Porambe, Dr has been resigned. Director MACMAHON, Mark Thomas, Dr has been resigned. Director MATES, Michael John, Rt Hon has been resigned. Director MCDONALD, Ian Andrew has been resigned. Director O'DONNELL, James Gerard, Dr has been resigned. Director RAJ, Manjarabad Venkataramana Jeeva, Dr has been resigned. Director SMITH, Robert Newton has been resigned. Director THORNTON, Nicholas John has been resigned. Director TURNER, Paul, Professor has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LEWIS, Owen
Appointed Date: 01 February 2012

Director
BARFIELD, Richard Timothy
Appointed Date: 19 November 2013
68 years old

Director
ESINHART, James Douglas
Appointed Date: 31 October 2012
62 years old

Resigned Directors

Secretary
BOYD, Roland Wheatley
Resigned: 31 January 2012
Appointed Date: 20 July 2006

Secretary
GARNHAM, Frank Jasper
Resigned: 20 July 2006
Appointed Date: 28 February 1997

Secretary
GARNHAM, Simon Philip
Resigned: 28 February 1997

Director
BOYD, Roland Wheatley
Resigned: 31 January 2012
Appointed Date: 20 July 2006
69 years old

Director
DAVIES, Stephen, Dr
Resigned: 01 September 1994
67 years old

Director
DESAI, Rohit Kumar
Resigned: 20 July 2006
Appointed Date: 20 May 1992
71 years old

Director
GARNHAM, Frank Jasper
Resigned: 20 July 2006
Appointed Date: 07 March 1996
66 years old

Director
GARNHAM, John Claude, Dr
Resigned: 27 March 1998
93 years old

Director
GARNHAM, Simon Philip
Resigned: 20 July 2006
Appointed Date: 01 May 1998
64 years old

Director
GARNHAM, Simon Philip
Resigned: 28 February 1997
64 years old

Director
HAHN, Erich Leo
Resigned: 20 July 2006
Appointed Date: 26 March 1997
84 years old

Director
KERKHOF, Glenn Cornelis
Resigned: 31 October 2012
Appointed Date: 23 November 2006
55 years old

Director
LIYANAGE, Sunil Porambe, Dr
Resigned: 22 February 1993
84 years old

Director
MACMAHON, Mark Thomas, Dr
Resigned: 20 July 2006
88 years old

Director
MATES, Michael John, Rt Hon
Resigned: 12 October 2000
Appointed Date: 02 August 2000
91 years old

Director
MCDONALD, Ian Andrew
Resigned: 15 November 2013
Appointed Date: 31 January 2012
63 years old

Director
O'DONNELL, James Gerard, Dr
Resigned: 15 June 1995
71 years old

Director
RAJ, Manjarabad Venkataramana Jeeva, Dr
Resigned: 12 June 1995
87 years old

Director
SMITH, Robert Newton
Resigned: 31 May 2003
Appointed Date: 07 March 1996
91 years old

Director
THORNTON, Nicholas John
Resigned: 12 August 2016
Appointed Date: 20 July 2006
64 years old

Director
TURNER, Paul, Professor
Resigned: 25 December 1994
Appointed Date: 01 May 1992
92 years old

Persons With Significant Control

Chiltern International Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHILTERN INTERNATIONAL LIMITED Events

21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Sep 2016
Termination of appointment of Nicholas John Thornton as a director on 12 August 2016
01 Jun 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 469,326

22 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 186 more events
12 Oct 1987
Particulars of mortgage/charge

16 Mar 1987
Accounts for a small company made up to 31 March 1986

16 Mar 1987
Return made up to 30/01/87; full list of members

06 Aug 1982
Company name changed\certificate issued on 06/08/82
19 May 1982
Incorporation

CHILTERN INTERNATIONAL LIMITED Charges

11 September 2015
Charge code 0163 6704 0036
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
14 August 2015
Charge code 0163 6704 0031
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
14 August 2015
Charge code 0163 6704 0030
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0035
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0034
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0033
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0032
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0029
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0028
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0027
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
13 August 2015
Charge code 0163 6704 0026
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
30 April 2015
Charge code 0163 6704 0025
Delivered: 7 May 2015
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
16 February 2015
Charge code 0163 6704 0024
Delivered: 7 March 2015
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
16 February 2015
Charge code 0163 6704 0023
Delivered: 20 February 2015
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
1 December 2014
Charge code 0163 6704 0022
Delivered: 6 December 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
8 July 2014
Charge code 0163 6704 0021
Delivered: 18 July 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
7 July 2014
Charge code 0163 6704 0019
Delivered: 12 July 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
4 July 2014
Charge code 0163 6704 0020
Delivered: 15 July 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
15 April 2014
Charge code 0163 6704 0018
Delivered: 19 April 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Contains fixed charge…
31 January 2014
Charge code 0163 6704 0017
Delivered: 5 February 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0163 6704 0016
Delivered: 5 February 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code 0163 6704 0015
Delivered: 3 January 2014
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code 0163 6704 0014
Delivered: 24 December 2013
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code 0163 6704 0013
Delivered: 24 December 2013
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
16 December 2013
Charge code 0163 6704 0012
Delivered: 24 December 2013
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
14 December 2013
Charge code 0163 6704 0011
Delivered: 19 December 2013
Status: Satisfied on 17 September 2015
Persons entitled: Hayfin Capital Management LLP
Description: Notification of addition to or amendment of charge…
10 August 2012
Pledge in rem right executed outside the united kingdom over property situtated there
Delivered: 31 August 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: First ranking pledge in rem right over the shares see image…
16 July 2012
Share pledge agreement executed outside the united kingdom over property situated there
Delivered: 8 August 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC (The Agent and Security Agent)
Description: A first ranking pledge over the shares, being- 10,000…
16 July 2012
Share pledge agreement created outside of the united kingdom over property situated outside of the united kingdom
Delivered: 7 August 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: A pledge over the present shares, all additional shares and…
16 July 2012
Stock pledge agreement
Delivered: 31 July 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Interest in and to the capital stock and all other property…
16 July 2012
Group debenture
Delivered: 21 July 2012
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 August 2006
Debenture
Delivered: 23 August 2006
Status: Satisfied on 16 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at dormey house upton road slough berkshire…
30 June 2006
Charge of deposit
Delivered: 14 July 2006
Status: Satisfied on 12 January 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
2 March 1995
Mortgage debenture
Delivered: 7 March 1995
Status: Satisfied on 24 July 2006
Persons entitled: National Westminster Bank PLC
Description: The entry in col.6 Above has this day been amended see…
20 May 1994
Legal mortgage
Delivered: 2 June 1994
Status: Satisfied on 24 July 2006
Persons entitled: National Westminster Bank PLC
Description: Dormey house upton road slough berkshire.
1 October 1987
Mortgage debenture
Delivered: 12 October 1987
Status: Satisfied on 12 October 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…