CHINATOOL UK LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 05132574
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Jason Sydney Phillips as a director on 7 April 2017; Termination of appointment of Oliver Charles Andrew Whitfield as a director on 7 April 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CHINATOOL UK LIMITED are www.chinatooluk.co.uk, and www.chinatool-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chinatool Uk Limited is a Private Limited Company. The company registration number is 05132574. Chinatool Uk Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Chinatool Uk Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . THOMAS, Victoria Louise is a Secretary of the company. THOMAS, Victoria Louise is a Director of the company. WILKINSON, David Paul, Mr is a Director of the company. Secretary PHILLIPS, Simon Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PHILLIPS, Jason Sydney has been resigned. Director PHILLIPS, Simon Brian has been resigned. Director WHITFIELD, Oliver Charles Andrew has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
THOMAS, Victoria Louise
Appointed Date: 30 March 2011

Director
THOMAS, Victoria Louise
Appointed Date: 09 September 2010
61 years old

Director
WILKINSON, David Paul, Mr
Appointed Date: 29 June 2012
44 years old

Resigned Directors

Secretary
PHILLIPS, Simon Brian
Resigned: 30 March 2011
Appointed Date: 19 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
PHILLIPS, Jason Sydney
Resigned: 07 April 2017
Appointed Date: 30 March 2011
56 years old

Director
PHILLIPS, Simon Brian
Resigned: 30 March 2011
Appointed Date: 19 May 2004
55 years old

Director
WHITFIELD, Oliver Charles Andrew
Resigned: 07 April 2017
Appointed Date: 19 May 2004
51 years old

CHINATOOL UK LIMITED Events

21 Apr 2017
Termination of appointment of Jason Sydney Phillips as a director on 7 April 2017
21 Apr 2017
Termination of appointment of Oliver Charles Andrew Whitfield as a director on 7 April 2017
11 Apr 2017
Full accounts made up to 30 June 2016
22 Jul 2016
Auditor's resignation
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4

...
... and 38 more events
07 Jul 2005
Return made up to 19/05/05; full list of members
20 Jul 2004
Ad 29/06/04--------- £ si 2@1=2 £ ic 2/4
20 Jul 2004
Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2
19 May 2004
Secretary resigned
19 May 2004
Incorporation

CHINATOOL UK LIMITED Charges

2 July 2010
Legal assignment
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 June 2010
Floating charge (all assets)
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 September 2008
Fixed charge on purchased debts which fail to vest
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2006
Rent deposit deed
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Gunwharf Quays Limited
Description: £4,296.25.