C H S M HOLDINGS LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 4EH

Company number 05664828
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address CAS ACCOUNTS, HYDE PARK HOUSE, CARTWRIGHT STREET, HYDE, ENGLAND, SK14 4EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to C/O Cas Accounts Hyde Park House Cartwright Street Hyde SK14 4EH on 12 December 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of C H S M HOLDINGS LIMITED are www.chsmholdings.co.uk, and www.c-h-s-m-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Ashton-under-Lyne Rail Station is 2.4 miles; to Fairfield Rail Station is 3.6 miles; to Belle Vue Rail Station is 4.9 miles; to Greenfield Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H S M Holdings Limited is a Private Limited Company. The company registration number is 05664828. C H S M Holdings Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of C H S M Holdings Limited is Cas Accounts Hyde Park House Cartwright Street Hyde England Sk14 4eh. . DONALD, Georgina is a Secretary of the company. DONALD, Georgina is a Director of the company. DONALD, Peter James is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DONALD, Georgina
Appointed Date: 03 January 2006

Director
DONALD, Georgina
Appointed Date: 03 January 2006
55 years old

Director
DONALD, Peter James
Appointed Date: 03 January 2006
59 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Director
GRAEME, Lesley Joyce
Resigned: 03 January 2006
Appointed Date: 03 January 2006
71 years old

Persons With Significant Control

Mr Peter James Donald
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

C H S M HOLDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 3 January 2017 with updates
12 Dec 2016
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to C/O Cas Accounts Hyde Park House Cartwright Street Hyde SK14 4EH on 12 December 2016
12 Dec 2016
Micro company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,000

26 Jan 2016
Registered office address changed from New Victoria Works Buckley Street Manchester Road Droylsden Manchester M43 6EQ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 26 January 2016
...
... and 34 more events
24 Jan 2006
Director resigned
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed;new director appointed
24 Jan 2006
Registered office changed on 24/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
03 Jan 2006
Incorporation

C H S M HOLDINGS LIMITED Charges

5 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
15 September 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units b & c victoria mill buckley street droylsden tameside…
8 May 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…