CHICK MASTER UK LIMITED
TAUNTON BUCKEYE INTERNATIONAL LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 03227745
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Director's details changed for Mr Robert Holzer on 16 October 2015. The most likely internet sites of CHICK MASTER UK LIMITED are www.chickmasteruk.co.uk, and www.chick-master-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Chick Master Uk Limited is a Private Limited Company. The company registration number is 03227745. Chick Master Uk Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Chick Master Uk Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. . HOLZER, Vivian Karen is a Secretary of the company. HOLZER, Robert is a Director of the company. KESWICK, Martin Andrew is a Director of the company. Secretary E L SERVICES LIMITED has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HURD, Michael has been resigned. Secretary MOULIN, Bernard Phillipe has been resigned. Secretary EL SECRETARIES LIMITED has been resigned. Director BAKER, Kenneth Wynford has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GOFFE, Robin Leopold has been resigned. Director RUSSELL, John Colin has been resigned. Director STONE, Richard Eno has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HOLZER, Vivian Karen
Appointed Date: 25 January 2013

Director
HOLZER, Robert
Appointed Date: 05 November 1998
67 years old

Director
KESWICK, Martin Andrew
Appointed Date: 25 January 2013
65 years old

Resigned Directors

Secretary
E L SERVICES LIMITED
Resigned: 09 November 2000
Appointed Date: 27 January 1999

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 24 July 1996
Appointed Date: 22 July 1996

Secretary
HURD, Michael
Resigned: 25 January 2013
Appointed Date: 28 November 2000

Secretary
MOULIN, Bernard Phillipe
Resigned: 05 November 1998
Appointed Date: 24 July 1996

Secretary
EL SECRETARIES LIMITED
Resigned: 27 January 1999
Appointed Date: 05 November 1998

Director
BAKER, Kenneth Wynford
Resigned: 25 January 2013
Appointed Date: 14 January 2008
66 years old

Nominee Director
FNCS LIMITED
Resigned: 24 July 1996
Appointed Date: 22 July 1996

Director
GOFFE, Robin Leopold
Resigned: 05 November 1998
Appointed Date: 24 July 1996
94 years old

Director
RUSSELL, John Colin
Resigned: 14 January 2008
Appointed Date: 24 July 1996
76 years old

Director
STONE, Richard Eno
Resigned: 05 November 1998
Appointed Date: 24 July 1996
87 years old

Persons With Significant Control

Mr Robert Holzer
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CHICK MASTER UK LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
16 Oct 2015
Director's details changed for Mr Robert Holzer on 16 October 2015
16 Oct 2015
Director's details changed for Mr Martin Andrew Keswick on 16 October 2015
14 Sep 2015
Full accounts made up to 31 December 2014
...
... and 89 more events
15 Aug 1996
Ad 26/07/96--------- £ si 1@1=1 £ ic 2/3
15 Aug 1996
Registered office changed on 15/08/96 from: 129 queen street cardiff CF1 4BJ
07 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Jul 1996
Company name changed imperial stone LIMITED\certificate issued on 31/07/96
22 Jul 1996
Incorporation

CHICK MASTER UK LIMITED Charges

3 December 2009
Deed of charge over credit balances
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 October 2006
Debenture
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1996
Legal charge
Delivered: 26 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 4 westover trading estate langport somerset.
19 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 25 November 1998
Persons entitled: The Trustees of the Lopen Executive Pension Scheme
Description: F/H property k/a plot 4 westover trading estate langport…
28 August 1996
Debenture
Delivered: 6 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…