CHESHIRE CAVITY STORAGE GROUP LIMITED
LONDON BRITISH SALT LIMITED UK SALT HOLDINGS LIMITED UK SALT LIMITED INTERCEDE 1505 LIMITED

Hellopages » Greater London » Westminster » SW1X 7EN

Company number 03875121
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address 40 GROSVENOR PLACE, VICTORIA, LONDON, SW1X 7EN
Home Country United Kingdom
Nature of Business 49500 - Transport via pipeline
Phone, email, etc

Since the company registration one hundred and thirty-nine 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 36,804,441 . The most likely internet sites of CHESHIRE CAVITY STORAGE GROUP LIMITED are www.cheshirecavitystoragegroup.co.uk, and www.cheshire-cavity-storage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven 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 Group Limited is a Private Limited Company. The company registration number is 03875121. Cheshire Cavity Storage Group Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Cheshire Cavity Storage Group 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 DOLAN, Timothy Patrick has been resigned. Secretary MURPHY, Gerald Michael, Vice President has been resigned. Secretary THOMPSON, Christopher William has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CHALLINOR, David has been resigned. Director DEMETREE, Mark Charles has been resigned. Director DOLAN, Timothy Patrick 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 MURPHY, Gerald has been resigned. Nominee Director RICH, Michael William has been resigned. Director ROSSI, Simone has been resigned. Director SHIH, Henry C Y has been resigned. Director STEVEN, David Andrew, Dr has been resigned. Director THOMPSON, Christopher William has been resigned. Director WARNER, William has been resigned. The company operates in "Transport via pipeline".


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
DOLAN, Timothy Patrick
Resigned: 04 June 2004
Appointed Date: 08 March 2000

Secretary
MURPHY, Gerald Michael, Vice President
Resigned: 28 June 2007
Appointed Date: 04 June 2004

Secretary
THOMPSON, Christopher William
Resigned: 15 July 2009
Appointed Date: 28 June 2007

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 08 March 2000
Appointed Date: 11 November 1999

Director
CHALLINOR, David
Resigned: 15 July 2009
Appointed Date: 04 July 2007
79 years old

Director
DEMETREE, Mark Charles
Resigned: 28 June 2007
Appointed Date: 08 March 2000
68 years old

Director
DOLAN, Timothy Patrick
Resigned: 04 June 2004
Appointed Date: 08 March 2000
63 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: 28 June 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
MURPHY, Gerald
Resigned: 28 June 2007
Appointed Date: 07 April 2000
74 years old

Nominee Director
RICH, Michael William
Resigned: 08 March 2000
Appointed Date: 11 November 1999
78 years old

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

Director
SHIH, Henry C Y
Resigned: 27 January 2004
Appointed Date: 07 April 2000
61 years old

Director
STEVEN, David Andrew, Dr
Resigned: 15 July 2009
Appointed Date: 28 June 2007
73 years old

Director
THOMPSON, Christopher William
Resigned: 15 July 2009
Appointed Date: 28 June 2007
63 years old

Director
WARNER, William
Resigned: 08 March 2000
Appointed Date: 11 November 1999
57 years old

Persons With Significant Control

Edf Energy Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESHIRE CAVITY STORAGE GROUP LIMITED Events

20 May 2017
Confirmation statement made on 15 May 2017 with updates
03 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 36,804,441

30 Oct 2015
Appointment of Mr Michael James Harrison as a director on 1 October 2015
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 129 more events
04 Apr 2000
Director resigned
04 Apr 2000
Director resigned
09 Mar 2000
Company name changed uk salt LIMITED\certificate issued on 10/03/00
09 Dec 1999
Company name changed intercede 1505 LIMITED\certificate issued on 09/12/99
11 Nov 1999
Incorporation

CHESHIRE CAVITY STORAGE GROUP LIMITED Charges

1 January 2008
Senior security deed of accession
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at hilltop farm school lane warmingham sandbach…
1 January 2008
Mezzanine security deed of accession
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at hilltop farm school lane warmingham sandbach…
1 January 2008
Composite guarantee and debentures
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited
Description: The f/h land at hilltop farm school lane warmingham…
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…
29 June 2007
Debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at hilltop farm school lane warmingham sandbach…
29 June 2007
Mezzanine debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at hilltop farm school lane warmingham sandbach…
29 June 2007
Share charge
Delivered: 10 July 2007
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All of the companys interest in the shares and the related…
29 June 2007
Share charge
Delivered: 10 July 2007
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All the companys interest in the shares and the related…
29 June 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: For details of property charged please R. fixed and…
29 June 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: For details of property charged please R. fixed and…
29 June 2007
An omnibus guarantee and set-off agreement
Delivered: 7 July 2007
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 June 2007
Composite guarantee and debenture
Delivered: 5 July 2007
Status: Satisfied on 11 September 2009
Persons entitled: Lloyds Tsb Development Capital Limited (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
23 August 2004
Debenture
Delivered: 3 September 2004
Status: Satisfied on 23 July 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: F/H land k/a hole house farm minshull vernon t/no CH441867…
26 September 2002
Charge of deposit
Delivered: 30 September 2002
Status: Satisfied on 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
7 April 2000
Debenture
Delivered: 26 April 2000
Status: Satisfied on 1 July 2006
Persons entitled: Bank of America International Limited
Description: First legal mortgage over land on the north side of…