D.A. (CHELTENHAM) LIMITED
HAMBROOK

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 01546514
Status Liquidation
Incorporation Date 20 February 1981
Company Type Private Limited Company
Address CONIFERS, FILTON ROAD, HAMBROOK, BS16 1QG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Unit 3 the Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE to Conifers Filton Road Hambrook BS16 1QG on 19 October 2016; Registered office address changed from Unit 3 the Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE United Kingdom to Unit 3 the Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE on 6 October 2016; Satisfaction of charge 4 in full. The most likely internet sites of D.A. (CHELTENHAM) LIMITED are www.dacheltenham.co.uk, and www.d-a-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A Cheltenham Limited is a Private Limited Company. The company registration number is 01546514. D A Cheltenham Limited has been working since 20 February 1981. The present status of the company is Liquidation. The registered address of D A Cheltenham Limited is Conifers Filton Road Hambrook Bs16 1qg. . BALL, Philip Peter is a Director of the company. HAMPSON, Timothy Roland is a Director of the company. Secretary BEVERIDGE, Gavin Henry has been resigned. Secretary THOMPSON, Elizabeth Mary has been resigned. Secretary WILLS, John Stanley has been resigned. Director BEVERIDGE, Gavin Henry has been resigned. Director DYER, Roger Graham has been resigned. Director LUXTON, Geoffrey Mark has been resigned. Director SEYMOUR, Edward John Gerard has been resigned. Director SINCLAIR, Dale has been resigned. Director WIGGINS, Valentine has been resigned. The company operates in "Architectural activities".


Current Directors

Director
BALL, Philip Peter
Appointed Date: 01 August 2000
59 years old

Director
HAMPSON, Timothy Roland
Appointed Date: 01 August 1995
67 years old

Resigned Directors

Secretary
BEVERIDGE, Gavin Henry
Resigned: 31 May 2005
Appointed Date: 08 November 1992

Secretary
THOMPSON, Elizabeth Mary
Resigned: 27 February 2010
Appointed Date: 01 June 2005

Secretary
WILLS, John Stanley
Resigned: 08 November 1992

Director
BEVERIDGE, Gavin Henry
Resigned: 31 May 2005
75 years old

Director
DYER, Roger Graham
Resigned: 01 August 1993
91 years old

Director
LUXTON, Geoffrey Mark
Resigned: 09 April 2010
Appointed Date: 01 January 1998
71 years old

Director
SEYMOUR, Edward John Gerard
Resigned: 31 July 2000
83 years old

Director
SINCLAIR, Dale
Resigned: 25 April 2014
Appointed Date: 19 December 2003
63 years old

Director
WIGGINS, Valentine
Resigned: 31 August 2010
74 years old

D.A. (CHELTENHAM) LIMITED Events

19 Oct 2016
Registered office address changed from Unit 3 the Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE to Conifers Filton Road Hambrook BS16 1QG on 19 October 2016
06 Oct 2016
Registered office address changed from Unit 3 the Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE United Kingdom to Unit 3 the Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE on 6 October 2016
06 Oct 2016
Satisfaction of charge 4 in full
06 Oct 2016
Satisfaction of charge 3 in full
03 Oct 2016
Declaration of solvency
...
... and 124 more events
13 Nov 1986
Return made up to 03/11/86; full list of members

03 Jul 1986
Return made up to 31/12/85; full list of members

03 Jul 1986
Director resigned

26 Jun 1986
Registered office changed on 26/06/86 from: lauriston house, montelliper street, cheltenham, glos.

20 Feb 1981
Incorporation

D.A. (CHELTENHAM) LIMITED Charges

24 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2008
Charge of deposit
Delivered: 13 February 2008
Status: Satisfied on 6 October 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of $136,000 credited to account…
26 April 1991
Mortgage debenture
Delivered: 30 April 1991
Status: Satisfied on 1 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 March 1985
Fixed and floating charge
Delivered: 6 March 1985
Status: Satisfied on 9 May 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…