CHRIS SHOREY LETTINGS LIMITED
PLYMOUTH


Company number 03866106
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address HARDWICKE LODGE DRUNKEN BRIDGE HILL, PLYMPTON, PLYMOUTH, DEVON, UNITED KINGDOM, PL7 1NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 038661060009, created on 30 March 2016. The most likely internet sites of CHRIS SHOREY LETTINGS LIMITED are www.chrisshoreylettings.co.uk, and www.chris-shorey-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Chris Shorey Lettings Limited is a Private Limited Company. The company registration number is 03866106. Chris Shorey Lettings Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Chris Shorey Lettings Limited is Hardwicke Lodge Drunken Bridge Hill Plympton Plymouth Devon United Kingdom Pl7 1ng. . SHOREY, Jean Lilian is a Secretary of the company. SHOREY, Christopher is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHOREY, Jean Lilian
Appointed Date: 26 October 1999

Director
SHOREY, Christopher
Appointed Date: 26 October 1999
65 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 October 1999
Appointed Date: 26 October 1999
63 years old

Persons With Significant Control

Christopher Shorey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CHRIS SHOREY LETTINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 19 October 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Registration of charge 038661060009, created on 30 March 2016
04 Apr 2016
Registration of charge 038661060010, created on 30 March 2016
23 Feb 2016
Satisfaction of charge 2 in full
...
... and 51 more events
24 Nov 1999
Director resigned
24 Nov 1999
New director appointed
24 Nov 1999
New secretary appointed
24 Nov 1999
Secretary resigned
26 Oct 1999
Incorporation

CHRIS SHOREY LETTINGS LIMITED Charges

30 March 2016
Charge code 0386 6106 0010
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1 lipson road plymouth.
30 March 2016
Charge code 0386 6106 0009
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 11 queens road lipson plymouth.
4 December 2015
Charge code 0386 6106 0008
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 33 queens road plymouth.
30 October 2015
Charge code 0386 6106 0007
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0386 6106 0006
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 9 garden crescent west hoe plymouth t/no DN211744…
30 October 2015
Charge code 0386 6106 0005
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 32 queens road lipson plymouth t/no DN60359…
30 October 2015
Charge code 0386 6106 0004
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H pentillyhouse 23 ford park road plymouth t/no DN176637…
31 August 2012
Legal mortgage
Delivered: 12 September 2012
Status: Satisfied on 23 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 garden crescent plymouth all plant and machinery owned by…
31 October 2011
Mortgage debenture
Delivered: 3 November 2011
Status: Satisfied on 23 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 October 2011
Legal mortgage
Delivered: 3 November 2011
Status: Satisfied on 23 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 ford park road plymouth all plant and machinery owned by…