CHAINSTAY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 3UG

Company number 02180075
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address 44 KINSHAM DRIVE, SOLIHULL, WEST MIDLANDS, B91 3UG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CHAINSTAY LIMITED are www.chainstay.co.uk, and www.chainstay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Chainstay Limited is a Private Limited Company. The company registration number is 02180075. Chainstay Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Chainstay Limited is 44 Kinsham Drive Solihull West Midlands B91 3ug. . LATHAM-HALL, Victoria Clare Annie is a Secretary of the company. LATHAM, Mary Catherine is a Director of the company. Secretary GORMLEY, Annie has been resigned. Secretary LATHAM, Stephen John has been resigned. Director LATHAM, Stephen John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LATHAM-HALL, Victoria Clare Annie
Appointed Date: 24 April 2009

Director

Resigned Directors

Secretary
GORMLEY, Annie
Resigned: 24 April 2009
Appointed Date: 07 April 2004

Secretary
LATHAM, Stephen John
Resigned: 07 April 2004

Director
LATHAM, Stephen John
Resigned: 07 April 2004
80 years old

Persons With Significant Control

Mrs Mary Catherine Latham
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHAINSTAY LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
15 Dec 2015
Total exemption full accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

03 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 77 more events
25 Nov 1987
Registered office changed on 25/11/87 from: 2 baches street london N1 6UB

25 Nov 1987
Secretary resigned;new secretary appointed

25 Nov 1987
Director resigned;new director appointed

20 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Incorporation

CHAINSTAY LIMITED Charges

21 April 2008
Mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 79 shustone road solihull west midlands t/no WM738370…
21 April 2008
Mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 6 henleydale stratford road and garage 6 solihull…
24 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 39 winnie road selly oak t/n WM248139. Together with…
24 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 44 kendal grove west midlands t/n WM263852…
24 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 44 kinsham drive west midlands t/n WM288142. Together…
1 February 2005
Mortgage deed
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 henleydale stratford road shirley. Together with all…
1 February 2005
Mortgage deed
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 79 shustoke road solihull t/n WM738370. Together with all…
15 July 2004
Mortgage
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 77 shustoke road, solihull, west midlands. Together with…
18 May 2004
Mortgage deed
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property being 14 ardendle solihull west midlands t/no…
2 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 44 kinsham drive solihull west midlands B91 3UG.
2 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 78 shenstone rd,edgbaston birmingham B15 1LB.
2 August 1999
Mortgage
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 44 kendal grove elmdon heath solihull west midlands B92 ops.
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, 50 laxey road, edgbuston, birmingham assigins the…
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H, 10 southfield road, edgbuston, birmingham. Assigns the…
18 February 1988
Legal charge
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land situate of over k/a 65, majuba road, edgbaston…