CHISWELL FINANCE LIMITED
READING ASTRALSCENE LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7LY

Company number 03531999
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 4 READING ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 7LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Director's details changed for Mr Martin Sanderson on 17 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHISWELL FINANCE LIMITED are www.chiswellfinance.co.uk, and www.chiswell-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Chiswell Finance Limited is a Private Limited Company. The company registration number is 03531999. Chiswell Finance Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Chiswell Finance Limited is 4 Reading Road Pangbourne Reading Berkshire Rg8 7ly. . SANDERSON, Martin is a Director of the company. Secretary BROWN, Julie Maria has been resigned. Secretary GC COMPANY SERVICES LTD has been resigned. Secretary LYDACO NOMINEES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MENZIES WILSON, Charles Napier has been resigned. Director ROWE, Bernard Vince has been resigned. Director SQUIRE, Richard James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director TILLEX FACILITIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SANDERSON, Martin
Appointed Date: 29 September 2008
77 years old

Resigned Directors

Secretary
BROWN, Julie Maria
Resigned: 03 July 2007
Appointed Date: 01 June 2004

Secretary
GC COMPANY SERVICES LTD
Resigned: 11 February 2013
Appointed Date: 03 July 2007

Secretary
LYDACO NOMINEES LIMITED
Resigned: 01 June 2004
Appointed Date: 20 March 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 April 1998
Appointed Date: 20 March 1998

Director
MENZIES WILSON, Charles Napier
Resigned: 02 July 2007
Appointed Date: 01 February 2002
70 years old

Director
ROWE, Bernard Vince
Resigned: 19 September 2003
Appointed Date: 28 April 1998
73 years old

Director
SQUIRE, Richard James
Resigned: 19 September 2003
Appointed Date: 20 March 1998
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
TILLEX FACILITIES LIMITED
Resigned: 30 September 2008
Appointed Date: 01 June 2004

Persons With Significant Control

Trackelite Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

CHISWELL FINANCE LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
17 Feb 2017
Director's details changed for Mr Martin Sanderson on 17 February 2017
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 196,000

27 Aug 2015
Director's details changed for Mr Martin Sanderson on 27 August 2015
...
... and 66 more events
20 Apr 1998
New secretary appointed
20 Apr 1998
Director resigned
20 Apr 1998
Director resigned
20 Apr 1998
Registered office changed on 20/04/98 from: 16 churchill way cardiff CF1 4DX
20 Mar 1998
Incorporation

CHISWELL FINANCE LIMITED Charges

9 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 3 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Debenture
Delivered: 24 December 1998
Status: Satisfied on 3 April 2004
Persons entitled: Bank of Wales
Description: Fixed and floating charges over the undertaking and all…