CHESHIRE CAVITY STORAGE 1 LIMITED
LONDON BROOMCO (4120) LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN

Company number 06438979
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 . The most likely internet sites of CHESHIRE CAVITY STORAGE 1 LIMITED are www.cheshirecavitystorage1.co.uk, and www.cheshire-cavity-storage-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Cavity Storage 1 Limited is a Private Limited Company. The company registration number is 06438979. Cheshire Cavity Storage 1 Limited has been working since 27 November 2007. The present status of the company is Active. The registered address of Cheshire Cavity Storage 1 Limited is 40 Grosvenor Place Victoria London Sw1x 7en. . BEBBINGTON, Christopher Andrew is a Director of the company. HARRISON, Michael James is a Director of the company. MITCHELL, David Fraser is a Director of the company. PARRY-JONES, Gwen Susan is a Director of the company. SYKES, Matthew is a Director of the company. Secretary CRAIG, Miranda Cathryn has been resigned. Secretary THOMPSON, Christopher William has been resigned. Director CHALLINOR, David has been resigned. Director GALLAND, Jean Baptiste has been resigned. Director GUYLER, Robert has been resigned. Director JONES, Robert Owen has been resigned. Director KUSTERER, Thomas Andreas has been resigned. Director LORY, Ronan Emmanuel has been resigned. Director MCDERMOTT, Neil has been resigned. Director ROSSI, Simone has been resigned. Director STEVEN, David Andrew, Dr has been resigned. Director THOMPSON, Christopher William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BEBBINGTON, Christopher Andrew
Appointed Date: 28 April 2015
50 years old

Director
HARRISON, Michael James
Appointed Date: 01 October 2015
64 years old

Director
MITCHELL, David Fraser
Appointed Date: 28 April 2015
51 years old

Director
PARRY-JONES, Gwen Susan
Appointed Date: 19 March 2014
58 years old

Director
SYKES, Matthew
Appointed Date: 01 July 2014
62 years old

Resigned Directors

Secretary
CRAIG, Miranda Cathryn
Resigned: 01 April 2011
Appointed Date: 15 July 2009

Secretary
THOMPSON, Christopher William
Resigned: 15 July 2009
Appointed Date: 27 November 2007

Director
CHALLINOR, David
Resigned: 15 July 2009
Appointed Date: 27 November 2007
79 years old

Director
GALLAND, Jean Baptiste
Resigned: 12 October 2010
Appointed Date: 15 July 2009
68 years old

Director
GUYLER, Robert
Resigned: 28 April 2015
Appointed Date: 01 January 2014
58 years old

Director
JONES, Robert Owen
Resigned: 15 July 2009
Appointed Date: 27 November 2007
77 years old

Director
KUSTERER, Thomas Andreas
Resigned: 29 March 2011
Appointed Date: 15 July 2009
57 years old

Director
LORY, Ronan Emmanuel
Resigned: 31 December 2013
Appointed Date: 16 April 2012
48 years old

Director
MCDERMOTT, Neil
Resigned: 13 June 2014
Appointed Date: 12 October 2010
61 years old

Director
ROSSI, Simone
Resigned: 16 April 2012
Appointed Date: 01 April 2011
56 years old

Director
STEVEN, David Andrew, Dr
Resigned: 15 July 2009
Appointed Date: 27 November 2007
73 years old

Director
THOMPSON, Christopher William
Resigned: 15 July 2009
Appointed Date: 27 November 2007
63 years old

Persons With Significant Control

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

CHESHIRE CAVITY STORAGE 1 LIMITED Events

20 May 2017
Confirmation statement made on 15 May 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

30 Oct 2015
Appointment of Mr Michael James Harrison as a director on 1 October 2015
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
08 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2008
Accounting reference date extended from 30/11/08 to 31/12/08
13 Dec 2007
Memorandum and Articles of Association
11 Dec 2007
Company name changed broomco (4120) LIMITED\certificate issued on 11/12/07
27 Nov 2007
Incorporation

CHESHIRE CAVITY STORAGE 1 LIMITED Charges

1 January 2008
Deed of accession
Delivered: 11 January 2008
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee")
Description: F/H land on the north side of cledford lane and land at…
1 January 2008
A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 29/06/2007 and
Delivered: 9 January 2008
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 January 2008
Supplemental legal mortgage to a mezzanine debenture dated 29/06/2007 and
Delivered: 9 January 2008
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: L/H subterranean designated cavities created or to be…
1 January 2008
Supplemental legal mortgage to a senior debenture dated 29/06/2007
Delivered: 9 January 2008
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: L/H subterranean designated cavities created or to be…
1 January 2008
Mezzanine security deed of accession to a mezzanine debenture dated 29/06/2007 and
Delivered: 9 January 2008
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 January 2008
Senior security deed of accession to a debenture dated 29/06/2007 and
Delivered: 9 January 2008
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…