BONINGTON CHASE LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 7LP

Company number 05271994
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address 114 HAMLET COURT ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7LP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of BONINGTON CHASE LIMITED are www.boningtonchase.co.uk, and www.bonington-chase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Bonington Chase Limited is a Private Limited Company. The company registration number is 05271994. Bonington Chase Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Bonington Chase Limited is 114 Hamlet Court Road Westcliff On Sea Essex Ss0 7lp. . WILSON, Keith Alexander is a Secretary of the company. WILSON, Keith Alexander is a Director of the company. Secretary SEAGO, Raymond John has been resigned. Director SEAGO, Raymond John has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WILSON, Keith Alexander
Appointed Date: 10 May 2013

Director
WILSON, Keith Alexander
Appointed Date: 28 October 2004
74 years old

Resigned Directors

Secretary
SEAGO, Raymond John
Resigned: 31 March 2012
Appointed Date: 28 October 2004

Director
SEAGO, Raymond John
Resigned: 31 March 2012
Appointed Date: 28 October 2004
80 years old

Persons With Significant Control

Mr Keith Alexander Wilson
Notified on: 28 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond John Seago
Notified on: 28 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONINGTON CHASE LIMITED Events

31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
31 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2

...
... and 25 more events
10 Nov 2005
Return made up to 28/10/05; full list of members
30 Nov 2004
Registered office changed on 30/11/04 from: 46 bonington chase chelmsford CM1 6GB
28 Oct 2004
Secretary's particulars changed
28 Oct 2004
New director appointed
28 Oct 2004
Incorporation

BONINGTON CHASE LIMITED Charges

27 March 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 cornflower drive, springfield, chelmsford, essex by way…
19 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 22 July 2010
Persons entitled: National Westminster Bank PLC
Description: 9 avenue road leigh on sea essex by way of fixed charge…