CHAD HOLDINGS LIMITED
BROWNHILLS EXSPORT HOLDINGS LIMITED

Hellopages » West Midlands » Walsall » WS8 7TE

Company number 02679860
Status Active
Incorporation Date 22 January 1992
Company Type Private Limited Company
Address CENTRUM HOUSE ENGINE LANE, COPPICE SIDE INDUSTRIAL ESTATE, BROWNHILLS, WEST MIDLANDS, WS8 7TE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Change of share class name or designation; Change of share class name or designation. The most likely internet sites of CHAD HOLDINGS LIMITED are www.chadholdings.co.uk, and www.chad-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Chad Holdings Limited is a Private Limited Company. The company registration number is 02679860. Chad Holdings Limited has been working since 22 January 1992. The present status of the company is Active. The registered address of Chad Holdings Limited is Centrum House Engine Lane Coppice Side Industrial Estate Brownhills West Midlands Ws8 7te. . PAUL, Trevor Michael is a Secretary of the company. PAUL, Shawn is a Director of the company. PAUL, Trevor Michael is a Director of the company. Nominee Secretary LAZARUS, Harry Pierre has been resigned. Secretary PAUL, Shawn has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Nominee Director LAZARUS, Heather Ann has been resigned. The company operates in "Activities of head offices".


chad holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAUL, Trevor Michael
Appointed Date: 15 April 1998

Director
PAUL, Shawn
Appointed Date: 05 February 1992
73 years old

Director
PAUL, Trevor Michael
Appointed Date: 05 February 1992
75 years old

Resigned Directors

Nominee Secretary
LAZARUS, Harry Pierre
Resigned: 05 February 1992
Appointed Date: 22 January 1992

Secretary
PAUL, Shawn
Resigned: 15 April 1998
Appointed Date: 05 February 1992

Nominee Director
LAZARUS, Harry Pierre
Resigned: 05 February 1992
Appointed Date: 22 January 1992
88 years old

Nominee Director
LAZARUS, Heather Ann
Resigned: 05 February 1992
Appointed Date: 22 January 1992
87 years old

Persons With Significant Control

Mr Trevor Michael Paul
Notified on: 1 December 2016
75 years old
Nature of control: Has significant influence or control

CHAD HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Change of share class name or designation
29 Dec 2016
Change of share class name or designation
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 202

...
... and 74 more events
02 Mar 1992
Registered office changed on 02/03/92 from: 14-15 albion chambers cambrian place swansea west glamorgan SA1 1SZ

02 Mar 1992
Director resigned;new director appointed

02 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1992
Incorporation

CHAD HOLDINGS LIMITED Charges

1 November 2001
Guarantee & debenture
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The whole of the undertaking and assets of the company both…
13 October 1992
Legal charge
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of europa way lichfield…
13 October 1992
Guarantee and debenture
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M457C for full details. Fixed and floating…