CIP ESTATES LIMITED
STOKE-ON-TRENT CHAMBERS INTERNATIONAL PRODUCTS LIMITED

Hellopages » Staffordshire » Stafford » ST12 9AF

Company number 01414310
Status Active
Incorporation Date 9 February 1979
Company Type Private Limited Company
Address CHESTNUT BARN THE GREEN, BARLASTON, STOKE-ON-TRENT, ST12 9AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3,200 . The most likely internet sites of CIP ESTATES LIMITED are www.cipestates.co.uk, and www.cip-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Wedgwood Rail Station is 0.8 miles; to Blythe Bridge Rail Station is 4.1 miles; to Norton Bridge Rail Station is 5.5 miles; to Kidsgrove Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cip Estates Limited is a Private Limited Company. The company registration number is 01414310. Cip Estates Limited has been working since 09 February 1979. The present status of the company is Active. The registered address of Cip Estates Limited is Chestnut Barn The Green Barlaston Stoke On Trent St12 9af. . GEE, Philippa Jane is a Secretary of the company. GEE, Oliver Charles Halliday is a Director of the company. GEE, Philippa Jane is a Director of the company. HOWE, Camilla Alice is a Director of the company. Director BLACK, Michala has been resigned. Director CHAMBERS, Gordon Bruce has been resigned. Director GOUCHER, Deborah Claire has been resigned. Director LEE, Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GEE, Oliver Charles Halliday
Appointed Date: 04 January 2011
43 years old

Director
GEE, Philippa Jane

71 years old

Director
HOWE, Camilla Alice
Appointed Date: 01 August 2005
45 years old

Resigned Directors

Director
BLACK, Michala
Resigned: 28 November 1997
69 years old

Director
CHAMBERS, Gordon Bruce
Resigned: 30 April 2010
95 years old

Director
GOUCHER, Deborah Claire
Resigned: 02 December 2002
Appointed Date: 28 November 1997
66 years old

Director
LEE, Roger
Resigned: 31 December 1992
Appointed Date: 14 October 1992
82 years old

Persons With Significant Control

Mrs Philippa Jane Gee
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

CIP ESTATES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Feb 2017
Total exemption full accounts made up to 31 December 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,200

23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Director's details changed for Mr Oliver Charles Halliday Gee on 25 January 2016
...
... and 99 more events
27 Aug 1986
Full accounts made up to 31 December 1985

27 Aug 1986
Return made up to 09/04/86; full list of members

16 Mar 1984
Accounts made up to 31 December 1982
28 Mar 1983
Accounts made up to 31 December 1980
28 Mar 1983
Annual return made up to 28/04/82

CIP ESTATES LIMITED Charges

1 May 1995
Legal mortgage
Delivered: 9 May 1995
Status: Satisfied on 22 May 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a byfleet industrial estate old's approach…
1 September 1988
Legal mortgage
Delivered: 7 September 1988
Status: Satisfied on 22 May 1998
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of london road dunkirk…
14 January 1987
Standard security registered in scotland on 14/01/87
Delivered: 29 January 1987
Status: Satisfied on 25 March 1998
Persons entitled: National Westminster Bank PLC
Description: All and whole the area of ground extending to one acre and…
29 October 1979
Mortgage debenture
Delivered: 8 November 1979
Status: Satisfied on 10 December 1997
Persons entitled: National Westminster Bank LTD
Description: Fixed and floating charge over the undertaking and all…