C.H.R. EQUIPMENT LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6GS

Company number 03434752
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address ASTOR HOUSE, FOURFIELDS, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6GS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 24 . The most likely internet sites of C.H.R. EQUIPMENT LIMITED are www.chrequipment.co.uk, and www.c-h-r-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. C H R Equipment Limited is a Private Limited Company. The company registration number is 03434752. C H R Equipment Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of C H R Equipment Limited is Astor House Fourfields Bamber Bridge Preston Lancashire Pr5 6gs. . NEVILLE, Ann is a Secretary of the company. NEVILLE, Ann is a Director of the company. NEVILLE, Catherine is a Director of the company. NEVILLE, Paul is a Director of the company. NEVILLE, Ronald is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
NEVILLE, Ann
Appointed Date: 16 September 1997

Director
NEVILLE, Ann
Appointed Date: 16 September 1997
81 years old

Director
NEVILLE, Catherine
Appointed Date: 06 April 2011
52 years old

Director
NEVILLE, Paul
Appointed Date: 20 October 2008
54 years old

Director
NEVILLE, Ronald
Appointed Date: 16 September 1997
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Persons With Significant Control

Eco-Chef Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.H.R. EQUIPMENT LIMITED Events

06 Oct 2016
Confirmation statement made on 16 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 24

05 Feb 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 24

...
... and 44 more events
18 Sep 1997
New director appointed
18 Sep 1997
Secretary resigned
18 Sep 1997
Director resigned
18 Sep 1997
Registered office changed on 18/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Sep 1997
Incorporation

C.H.R. EQUIPMENT LIMITED Charges

7 August 2001
Legal mortgage
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a astar house four fields bamber bridge…
19 October 1999
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Astar house fourfields preston by way of fixed charge, the…
2 April 1998
Mortgage debenture
Delivered: 14 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…