CHG OVERSEAS LTD
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0ZN

Company number 02731691
Status Active
Incorporation Date 16 July 1992
Company Type Private Limited Company
Address ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017. The most likely internet sites of CHG OVERSEAS LTD are www.chgoverseas.co.uk, and www.chg-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Dean Rail Station is 5.8 miles; to Redbridge Rail Station is 5.9 miles; to Swaythling Rail Station is 7.4 miles; to St Denys Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chg Overseas Ltd is a Private Limited Company. The company registration number is 02731691. Chg Overseas Ltd has been working since 16 July 1992. The present status of the company is Active. The registered address of Chg Overseas Ltd is Roke Manor Old Salisbury Lane Romsey Hampshire So51 0zn. . ELLARD, Sarah Louise is a Secretary of the company. ELLARD, Sarah Louise is a Director of the company. FLOWERS, Michael James is a Director of the company. LEWIS, Andrew Gregory is a Director of the company. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Secretary VINE, Sylvia Elizabeth Faith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERLANNY, Brian Peter has been resigned. Director BILLINGTON, Philip Gordon has been resigned. Director BOWERS, Steven John has been resigned. Director EVANS, David Roger has been resigned. Director GIBBS, Raymond John has been resigned. Director PAPWORTH, Mark Harry has been resigned. Director PRICE, David John has been resigned. Director RAYNER, Paul Adrian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ELLARD, Sarah Louise
Appointed Date: 06 May 1997

Director
ELLARD, Sarah Louise
Appointed Date: 04 April 2012
55 years old

Director
FLOWERS, Michael James
Appointed Date: 24 July 2014
64 years old

Director
LEWIS, Andrew Gregory
Appointed Date: 19 January 2017
54 years old

Resigned Directors

Secretary
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 22 May 1995

Secretary
VINE, Sylvia Elizabeth Faith
Resigned: 22 May 1995
Appointed Date: 16 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Director
BERLANNY, Brian Peter
Resigned: 04 April 1996
Appointed Date: 16 July 1992
88 years old

Director
BILLINGTON, Philip Gordon
Resigned: 06 May 1997
Appointed Date: 16 July 1992
81 years old

Director
BOWERS, Steven John
Resigned: 30 September 2016
Appointed Date: 26 February 2013
52 years old

Director
EVANS, David Roger
Resigned: 04 April 2005
Appointed Date: 16 August 1993
78 years old

Director
GIBBS, Raymond John
Resigned: 20 August 1999
Appointed Date: 06 May 1997
71 years old

Director
PAPWORTH, Mark Harry
Resigned: 24 July 2014
Appointed Date: 05 November 2012
60 years old

Director
PRICE, David John
Resigned: 05 November 2012
Appointed Date: 04 April 2005
70 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 20 August 1999
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Persons With Significant Control

Chemring Group Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHG OVERSEAS LTD Events

10 Mar 2017
Full accounts made up to 31 October 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Jan 2017
Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
03 Jan 2017
Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016
Termination of appointment of Steven John Bowers as a director on 30 September 2016
...
... and 145 more events
04 Sep 1992
Registered office changed on 04/09/92 from: 174-180 old street london EC1V 9BP

27 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1992
Company name changed eggshell (233) LIMITED\certificate issued on 31/07/92

29 Jul 1992
Company name changed\certificate issued on 29/07/92
16 Jul 1992
Incorporation

CHG OVERSEAS LTD Charges

24 September 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 18 January 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Unit pledge agreement
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As 2009 Note Trustee)
Description: The units in the share capital of the chemring luxembourg…
4 May 2010
Unit pledge agreement
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As 2009 Note Trustee)
Description: The units in the share capital of the chemring luxembourg…
4 May 2010
Unit pledge agreement
Delivered: 25 May 2010
Status: Satisfied on 18 January 2011
Persons entitled: Bank of Scotland PLC (As Facility Trustee)
Description: The units in the share capital of the chemring luxembourg…
4 May 2010
Unit pledge agreement
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As 2007 Note Trustee)
Description: The units in the share capital of the chemring luxembourg…
4 May 2010
Unit pledge agreement
Delivered: 25 May 2010
Status: Satisfied on 18 January 2011
Persons entitled: Bank of Scotland PLC (As Facility Trustee)
Description: The units in the share capital of the chemring luxembourg…
4 May 2010
Unit pledge agreement
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As 2007 Note Trustee)
Description: The units in the share capital of the chemring luxembourg…
19 November 2009
Guarantee & debenture
Delivered: 30 November 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2009
Second amended and restated security and pledge agreement
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The properties assets and rights of such debtor wherever…
12 November 2007
Guarantee & debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
Description: Fixed and floating charges over the undertaking and all…
5 February 2001
Guarantee & debenture
Delivered: 14 February 2001
Status: Satisfied on 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
6 December 1994
Charge over book debts
Delivered: 14 December 1994
Status: Satisfied on 9 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…