CHAFFORD LANG UTILITIES LIMITED
ESSEX

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

Company number 04569927
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address 30 MILTON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7JX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 2 . The most likely internet sites of CHAFFORD LANG UTILITIES LIMITED are www.chaffordlangutilities.co.uk, and www.chafford-lang-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Chafford Lang Utilities Limited is a Private Limited Company. The company registration number is 04569927. Chafford Lang Utilities Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Chafford Lang Utilities Limited is 30 Milton Road Westcliff On Sea Essex Ss0 7jx. . EVANS, Leigh Ann is a Secretary of the company. EVANS, Desmond is a Director of the company. EVANS, Leigh Ann is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
EVANS, Leigh Ann
Appointed Date: 22 October 2002

Director
EVANS, Desmond
Appointed Date: 22 October 2002
62 years old

Director
EVANS, Leigh Ann
Appointed Date: 29 March 2006
56 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 October 2002
Appointed Date: 22 October 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 October 2002
Appointed Date: 22 October 2002

Persons With Significant Control

Mr Desmond Evans
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAFFORD LANG UTILITIES LIMITED Events

31 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Dec 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2

...
... and 31 more events
07 Nov 2002
New director appointed
07 Nov 2002
Registered office changed on 07/11/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
22 Oct 2002
Incorporation

CHAFFORD LANG UTILITIES LIMITED Charges

16 October 2012
A rent security deposit deed
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Services Trust Company (Jersey) Limited
Description: Interest in the deposit account and all monies from time to…
16 July 2009
Legal charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 260 falstones, lee chapel north, basildon, essex t/n…
31 March 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 52 bourne avenue basildon essex t/no EX296597 fixed charge…