S C CHEADLE HULME LTD
LONDON SIMON-CARVES LIMITED

Hellopages » Greater London » Westminster » W1D 5EU
Company number 00049673
Status Active
Incorporation Date 9 October 1896
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,600,000 ; Total exemption full accounts made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of S C CHEADLE HULME LTD are www.sccheadlehulme.co.uk, and www.s-c-cheadle-hulme.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and four months. S C Cheadle Hulme Ltd is a Private Limited Company. The company registration number is 00049673. S C Cheadle Hulme Ltd has been working since 09 October 1896. The present status of the company is Active. The registered address of S C Cheadle Hulme Ltd is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . JADOT, Michel Rene is a Director of the company. LAS, Franciscus Johannes Antonius is a Director of the company. RUBENS, Joost Marc Edmond is a Director of the company. Secretary CATT, Richard John has been resigned. Secretary DUFFY, Glenn Paul has been resigned. Secretary GERRARD, David James has been resigned. Secretary GROUT, Patricia Ann has been resigned. Secretary HOLLOWAY, Mark Adrian has been resigned. Secretary JOHNSTON, David Alan has been resigned. Secretary KEANE, Adrian Spencer has been resigned. Secretary NOLAN, Niall Joseph has been resigned. Secretary PARSONS, Neil has been resigned. Secretary VAN BELLINGEN, Frank Luc Renaat has been resigned. Director ANDREW, Derek Norman has been resigned. Director BOWDEN, Alwyn Keith has been resigned. Director BRACKE, Freddy Achiel has been resigned. Director BRACKE, Freddy Achiel has been resigned. Director CATT, Richard John has been resigned. Director CHADWICK, Timothy John Mackenzie has been resigned. Director CIGRANG, Christian Leon has been resigned. Director FLETCHER, Richard William John has been resigned. Director GERRARD, David James has been resigned. Director GRAY, Michael Francis, Dr has been resigned. Director JOHNSTON, David Christopher, Dr has been resigned. Director JOHNSTON, Wilfred Mark has been resigned. Director KEANE, Adrian Spencer has been resigned. Director MARITIME ADVISORY SERVICES LTD has been resigned. Director NEWMAN, Eric John has been resigned. Director POULTON, Simon Nicholas has been resigned. Director REDBURN, Timothy John has been resigned. Director RICHARDSON, Robert John has been resigned. Director RIDAL, Brian Frederick has been resigned. Director VAN BELLINGEN, Frank Luc Renaat has been resigned. Director WALKER, Gary John has been resigned. Director WALTMAIER, Brian has been resigned. Director WILLIAMSON, Mark David has been resigned. Director EXREALM LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JADOT, Michel Rene
Appointed Date: 27 May 2013
73 years old

Director
LAS, Franciscus Johannes Antonius
Appointed Date: 27 May 2013
67 years old

Director
RUBENS, Joost Marc Edmond
Appointed Date: 23 August 2006
50 years old

Resigned Directors

Secretary
CATT, Richard John
Resigned: 30 September 2003
Appointed Date: 18 October 2002

Secretary
DUFFY, Glenn Paul
Resigned: 15 February 1999
Appointed Date: 02 March 1998

Secretary
GERRARD, David James
Resigned: 23 February 1998

Secretary
GROUT, Patricia Ann
Resigned: 08 July 2011
Appointed Date: 30 November 2007

Secretary
HOLLOWAY, Mark Adrian
Resigned: 18 October 2002
Appointed Date: 25 May 2001

Secretary
JOHNSTON, David Alan
Resigned: 25 May 2001
Appointed Date: 16 February 1999

Secretary
KEANE, Adrian Spencer
Resigned: 23 August 2006
Appointed Date: 04 May 2004

Secretary
NOLAN, Niall Joseph
Resigned: 31 March 2004
Appointed Date: 30 September 2003

Secretary
PARSONS, Neil
Resigned: 04 May 2004
Appointed Date: 31 March 2004

Secretary
VAN BELLINGEN, Frank Luc Renaat
Resigned: 30 November 2007
Appointed Date: 23 August 2006

Director
ANDREW, Derek Norman
Resigned: 15 April 1993
92 years old

Director
BOWDEN, Alwyn Keith
Resigned: 25 May 2000
Appointed Date: 02 March 1998
68 years old

Director
BRACKE, Freddy Achiel
Resigned: 27 May 2013
Appointed Date: 18 June 2010
81 years old

Director
BRACKE, Freddy Achiel
Resigned: 07 November 2009
Appointed Date: 23 August 2006
81 years old

Director
CATT, Richard John
Resigned: 31 March 2004
Appointed Date: 09 January 1995
71 years old

Director
CHADWICK, Timothy John Mackenzie
Resigned: 23 August 2006
Appointed Date: 30 September 2003
80 years old

Director
CIGRANG, Christian Leon
Resigned: 11 October 2007
Appointed Date: 23 August 2006
60 years old

Director
FLETCHER, Richard William John
Resigned: 31 July 1996
Appointed Date: 31 January 1995
80 years old

Director
GERRARD, David James
Resigned: 23 February 1998
Appointed Date: 14 September 1993
81 years old

Director
GRAY, Michael Francis, Dr
Resigned: 31 January 1995
74 years old

Director
JOHNSTON, David Christopher, Dr
Resigned: 25 May 2001
Appointed Date: 02 March 1998
81 years old

Director
JOHNSTON, Wilfred Mark
Resigned: 02 August 2002
Appointed Date: 02 March 1998
67 years old

Director
KEANE, Adrian Spencer
Resigned: 23 August 2006
Appointed Date: 04 May 2004
63 years old

Director
MARITIME ADVISORY SERVICES LTD
Resigned: 31 March 2009
Appointed Date: 30 November 2003

Director
NEWMAN, Eric John
Resigned: 14 September 1993
90 years old

Director
POULTON, Simon Nicholas
Resigned: 10 December 1996
Appointed Date: 09 January 1995
69 years old

Director
REDBURN, Timothy John
Resigned: 30 September 2003
Appointed Date: 09 January 1995
72 years old

Director
RICHARDSON, Robert John
Resigned: 15 February 1999
80 years old

Director
RIDAL, Brian Frederick
Resigned: 28 June 1996
90 years old

Director
VAN BELLINGEN, Frank Luc Renaat
Resigned: 30 November 2007
Appointed Date: 23 August 2006
66 years old

Director
WALKER, Gary John
Resigned: 27 May 2013
Appointed Date: 23 August 2006
60 years old

Director
WALTMAIER, Brian
Resigned: 25 May 2001
Appointed Date: 02 March 1998
76 years old

Director
WILLIAMSON, Mark David
Resigned: 31 August 2000
Appointed Date: 10 December 1996
68 years old

Director
EXREALM LIMITED
Resigned: 24 June 2010
Appointed Date: 31 March 2009

S C CHEADLE HULME LTD Events

24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,600,000

13 Jun 2016
Total exemption full accounts made up to 31 December 2015
15 Jul 2015
Accounts for a dormant company made up to 31 December 2014
14 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,600,000

01 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 171 more events
29 Sep 1986
Return made up to 02/05/86; full list of members

04 Aug 1986
Full accounts made up to 31 December 1985

04 Aug 1986
Director resigned

24 Jul 1986
Director's particulars changed

01 Jan 1900
Incorporation

S C CHEADLE HULME LTD Charges

10 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 April 1997
Composite guarantee and debenture
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)
Description: .. fixed and floating charges over the undertaking and all…
7 April 1997
Composite guarantee and debenture
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Simon Engineering PLC
Description: Floating charge all the charging company's undertaking…
29 February 1972
Trust deed
Delivered: 17 March 1972
Status: Satisfied on 25 July 1997
Persons entitled: The Providential Assurance Co LTD
Description: By way of a floating charge. Undertaking and all property…
8 December 1971
Equitable charge without instrument
Delivered: 15 December 1971
Status: Satisfied on 25 July 1997
Persons entitled: The Providential Assurance Co LTD
Description: By way of a floating charge. Undertaking and all property…