CHALKHILLS SWINDON LIMITED
SWINDON C D S (SWINDON) LIMITED CLIFF SPANSWICK LIMITED FUNEQUAL LIMITED

Hellopages » Wiltshire » Swindon » SN5 7XF

Company number 03418339
Status Active
Incorporation Date 12 August 1997
Company Type Private Limited Company
Address 609 DELTA BUSINESS PARK, WELTON ROAD, SWINDON, WILTSHIRE, SN5 7XF
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 four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHALKHILLS SWINDON LIMITED are www.chalkhillsswindon.co.uk, and www.chalkhills-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Chalkhills Swindon Limited is a Private Limited Company. The company registration number is 03418339. Chalkhills Swindon Limited has been working since 12 August 1997. The present status of the company is Active. The registered address of Chalkhills Swindon Limited is 609 Delta Business Park Welton Road Swindon Wiltshire Sn5 7xf. The company`s financial liabilities are £1019.65k. It is £9.37k against last year. . SPANSWICK, Clifford Dennis is a Secretary of the company. SPANSWICK, Clifford Dennis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SPANSWICK, Sonia Linda has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chalkhills swindon Key Finiance

LIABILITIES £1019.65k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPANSWICK, Clifford Dennis
Appointed Date: 03 September 1997

Director
SPANSWICK, Clifford Dennis
Appointed Date: 03 September 1997
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1997
Appointed Date: 12 August 1997

Director
SPANSWICK, Sonia Linda
Resigned: 01 September 2010
Appointed Date: 03 September 1997
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1997
Appointed Date: 12 August 1997

Persons With Significant Control

Mr Clifford Dennis Spanswick
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CHALKHILLS SWINDON LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Particulars of variation of rights attached to shares
26 Nov 2015
Statement of company's objects
...
... and 94 more events
13 Oct 1997
Director resigned
13 Oct 1997
New director appointed
13 Oct 1997
New secretary appointed;new director appointed
13 Oct 1997
Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU
12 Aug 1997
Incorporation

CHALKHILLS SWINDON LIMITED Charges

22 January 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 142-143 victoria road swindon wiltshire t/no WT184850 by…
9 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 71 graham street swindon wiltshire t/n wt 192200 by way of…
9 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 46 victoria road swindon wiltshire t/n wt 122979 by way of…
9 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 60 victoria road swindon wiltshire t/n wt 152342 by way of…
9 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 50 curtis street swindon wiltshire t/n wt 205654 by way of…
9 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 140 albion street swindon wiltshire t/n wt 217733 by way of…
9 November 2006
Mortgage deed
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 109 county road swindon wiltshire t/n wt 128560 by way of…
12 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: 109 county road swindon wilshire. By way of fixed charge…
4 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: 131 cricklade road swindon. By way of fixed charge the…
20 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: 140 albion street swindon wiltshire. By way of fixed charge…
12 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 48 victoria rd,swindon wiltshire…
31 May 2000
Legal mortgage
Delivered: 9 June 2000
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 victoria road swindon wiltshire t/no…
26 January 1999
Legal mortgage
Delivered: 11 February 1999
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 60 victoria road swindon wiltshire t/no…
30 November 1998
Legal mortgage
Delivered: 21 December 1998
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 142 and 143 victoria road swindon wiltshire.. And the…
19 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 71 graham street swindon wiltshire t/no:…
7 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 46 victoria road swindon wiltshire t/n WT122979. And…
7 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as flat 2 6 brunswick place julian…