CHILVESTER LIMITED
WILTSHIRE CHILVESTER MORTGAGES LIMITED

Hellopages » Wiltshire » Wiltshire » SN11 8AA

Company number 04590782
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address 1 OXFORD ROAD, CALNE, WILTSHIRE, SN11 8AA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Confirmation statement made on 5 April 2017 with updates; Appointment of Mr Samuel Laurence Binstead as a director on 1 March 2017. The most likely internet sites of CHILVESTER LIMITED are www.chilvester.co.uk, and www.chilvester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Melksham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chilvester Limited is a Private Limited Company. The company registration number is 04590782. Chilvester Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Chilvester Limited is 1 Oxford Road Calne Wiltshire Sn11 8aa. . CAPENER, Mary Rosalie is a Secretary of the company. BINSTEAD, Samuel Laurence is a Director of the company. CAPENER, Antony John is a Director of the company. TOTTMAN, Andrew Justin is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director FOREMAN, Simon has been resigned. Director WING, Donald Edward has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CAPENER, Mary Rosalie
Appointed Date: 14 November 2002

Director
BINSTEAD, Samuel Laurence
Appointed Date: 01 March 2017
39 years old

Director
CAPENER, Antony John
Appointed Date: 14 November 2002
68 years old

Director
TOTTMAN, Andrew Justin
Appointed Date: 06 April 2014
51 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
FOREMAN, Simon
Resigned: 13 March 2008
Appointed Date: 01 March 2007
57 years old

Director
WING, Donald Edward
Resigned: 14 November 2002
Appointed Date: 14 November 2002
101 years old

Persons With Significant Control

Anthony Capener
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Tottman
Notified on: 1 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILVESTER LIMITED Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
01 Mar 2017
Appointment of Mr Samuel Laurence Binstead as a director on 1 March 2017
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
05 Jul 2016
Micro company accounts made up to 28 February 2016
...
... and 50 more events
22 Nov 2002
Nc inc already adjusted 13/11/02
22 Nov 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Nov 2002
Incorporation

CHILVESTER LIMITED Charges

22 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 29 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…