CHILTERN DEMOLITION LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 03465052
Status Liquidation
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are INSOLVENCY:re progress report 16/09/2015-15/09/2016; Satisfaction of charge 1 in full; Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/09/2015. The most likely internet sites of CHILTERN DEMOLITION LIMITED are www.chilterndemolition.co.uk, and www.chiltern-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Chiltern Demolition Limited is a Private Limited Company. The company registration number is 03465052. Chiltern Demolition Limited has been working since 13 November 1997. The present status of the company is Liquidation. The registered address of Chiltern Demolition Limited is The Old Exchange 234 Southchurch Road Southend On Sea Ss1 2eg. . ALEXANDER, Dennis is a Secretary of the company. ALEXANDER, Dennis is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MOONEY, Philip Peter has been resigned. Secretary PMA COSEC LIMITED has been resigned. Secretary TAGG, James has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BROOKFIELD, Simon Paul has been resigned. Director EDMONDS, Steven Roy has been resigned. Director TAGG, James has been resigned. The company operates in "Demolition".


Current Directors

Secretary
ALEXANDER, Dennis
Appointed Date: 11 July 2001

Director
ALEXANDER, Dennis
Appointed Date: 14 November 2007
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 November 1997
Appointed Date: 12 November 1997

Secretary
MOONEY, Philip Peter
Resigned: 27 October 2001
Appointed Date: 13 November 1997

Secretary
PMA COSEC LIMITED
Resigned: 01 December 2004
Appointed Date: 27 October 2001

Secretary
TAGG, James
Resigned: 11 July 2001
Appointed Date: 05 December 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 November 1997
Appointed Date: 12 November 1997

Director
BROOKFIELD, Simon Paul
Resigned: 23 October 2013
Appointed Date: 13 November 1997
63 years old

Director
EDMONDS, Steven Roy
Resigned: 29 November 2013
Appointed Date: 01 March 2009
57 years old

Director
TAGG, James
Resigned: 31 January 2013
Appointed Date: 14 November 2007
51 years old

CHILTERN DEMOLITION LIMITED Events

26 Oct 2016
INSOLVENCY:re progress report 16/09/2015-15/09/2016
07 Mar 2016
Satisfaction of charge 1 in full
24 Nov 2015
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/09/2015
23 Oct 2014
Registered office address changed from Unit 3 Langley Wharf Railway Terrace Kings Langley Hertfordshire WD4 8JE England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 October 2014
21 Oct 2014
Appointment of a liquidator
...
... and 66 more events
02 Dec 1997
New director appointed
02 Dec 1997
New secretary appointed
21 Nov 1997
Director resigned
21 Nov 1997
Secretary resigned
13 Nov 1997
Incorporation

CHILTERN DEMOLITION LIMITED Charges

27 May 2002
Debenture
Delivered: 1 June 2002
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…