CHIEFTAIN POWER SERVICES LTD
WAKEFIELD RBC METAL TESTING LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 3BA

Company number 02888420
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CHIEFTAIN POWER SERVICES LTD are www.chieftainpowerservices.co.uk, and www.chieftain-power-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Chieftain Power Services Ltd is a Private Limited Company. The company registration number is 02888420. Chieftain Power Services Ltd has been working since 17 January 1994. The present status of the company is Active. The registered address of Chieftain Power Services Ltd is C O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire England Wf4 3ba. . KELLY, Christopher John is a Secretary of the company. BRIERLEY, Philip is a Director of the company. KELLY, Christopher John is a Director of the company. Secretary ELLIOTT, Stanley, Fcma has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LEWIS-JONES, Christopher has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CORBISHLEY, Michael has been resigned. Director COULSON, William Andrew has been resigned. Director ELLIOTT, Stanley, Fcma has been resigned. Director FOSTER, Robert Simon has been resigned. Director GOODENOUGH, Anthony has been resigned. Director LEWIS-JONES, Christopher has been resigned. Director O'KANE, John Peter has been resigned. Director OLIVER, Malcolm William has been resigned. Director SHIPPEN, Kenneth has been resigned. Director SHUTTLEWORTH, Richard Peter has been resigned. Director TAYLOR, William Platt has been resigned. Director WARDLE, Peter has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
KELLY, Christopher John
Appointed Date: 02 May 2014

Director
BRIERLEY, Philip
Appointed Date: 02 May 2014
61 years old

Director
KELLY, Christopher John
Appointed Date: 06 June 2014
63 years old

Resigned Directors

Secretary
ELLIOTT, Stanley, Fcma
Resigned: 04 November 2008
Appointed Date: 27 January 1994

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 January 1994
Appointed Date: 17 January 1994

Secretary
LEWIS-JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 04 November 2008

Secretary
WHITAKER, Anne Michelle
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 January 1994
Appointed Date: 17 January 1994

Director
CORBISHLEY, Michael
Resigned: 01 June 2010
Appointed Date: 12 June 2009
62 years old

Director
COULSON, William Andrew
Resigned: 12 June 2009
Appointed Date: 04 November 2008
66 years old

Director
ELLIOTT, Stanley, Fcma
Resigned: 30 January 2009
Appointed Date: 27 January 1994
76 years old

Director
FOSTER, Robert Simon
Resigned: 31 March 2011
Appointed Date: 04 November 2008
54 years old

Director
GOODENOUGH, Anthony
Resigned: 17 September 2013
Appointed Date: 06 April 2009
67 years old

Director
LEWIS-JONES, Christopher
Resigned: 02 May 2014
Appointed Date: 04 November 2008
65 years old

Director
O'KANE, John Peter
Resigned: 13 September 2012
Appointed Date: 31 March 2011
67 years old

Director
OLIVER, Malcolm William
Resigned: 12 June 2009
Appointed Date: 04 November 2008
67 years old

Director
SHIPPEN, Kenneth
Resigned: 25 January 2002
Appointed Date: 20 March 2000
70 years old

Director
SHUTTLEWORTH, Richard Peter
Resigned: 06 June 2014
Appointed Date: 13 September 2012
64 years old

Director
TAYLOR, William Platt
Resigned: 30 November 2008
Appointed Date: 27 January 1994
78 years old

Director
WARDLE, Peter
Resigned: 28 April 2000
Appointed Date: 27 January 1994
85 years old

Director
WHITAKER, Anne Michelle
Resigned: 27 January 1994
Appointed Date: 27 January 1994
74 years old

Director
WHITAKER, Robert Alston
Resigned: 27 January 1994
Appointed Date: 27 January 1994
75 years old

Persons With Significant Control

Chieftain Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHIEFTAIN POWER SERVICES LTD Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Aug 2016
Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
13 May 2016
Accounts for a dormant company made up to 30 September 2015
21 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 87 more events
07 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

07 Feb 1994
Registered office changed on 07/02/94 from: 64 whitchurch road cardiff CF4 3LX

07 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1994
Incorporation

CHIEFTAIN POWER SERVICES LTD Charges

28 May 2004
Guarantee & debenture
Delivered: 17 June 2004
Status: Satisfied on 20 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1994
Guarantee and debenture
Delivered: 11 November 1994
Status: Satisfied on 20 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…