CHOUGH LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 08121673
Status Active
Incorporation Date 27 June 2012
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 1,240,200 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of CHOUGH LIMITED are www.chough.co.uk, and www.chough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chough Limited is a Private Limited Company. The company registration number is 08121673. Chough Limited has been working since 27 June 2012. The present status of the company is Active. The registered address of Chough Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . JONES, David Timothy, Dr is a Director of the company. JONES, Jean Margaret is a Director of the company. The company operates in "Activities of financial services holding companies".


Current Directors

Director
JONES, David Timothy, Dr
Appointed Date: 27 June 2012
81 years old

Director
JONES, Jean Margaret
Appointed Date: 27 June 2012
79 years old

CHOUGH LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,240,200

27 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Jun 2016
Change of share class name or designation
03 Feb 2016
Statement of capital following an allotment of shares on 3 February 2016
  • GBP 1,240,200

...
... and 19 more events
19 Nov 2012
Change of share class name or designation
19 Nov 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

13 Oct 2012
Particulars of a mortgage or charge / charge no: 1
13 Oct 2012
Particulars of a mortgage or charge / charge no: 2
27 Jun 2012
Incorporation

CHOUGH LIMITED Charges

14 December 2015
Charge code 0812 1673 0004
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains fixed charge.
28 July 2015
Charge code 0812 1673 0003
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains fixed charge.
26 September 2012
Deposit trust deed (third party deposit) (long-term insurance business) (life) (10)
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All money or other property at any time paid or transferred…
26 September 2012
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All money or other property at any time paid or transferred…