CHESTERTON COMMERCIAL (SHIPLAKE) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 5SY

Company number 06598130
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address 9 CHALFONT COURT,, LOWER EARLEY, READING, RG6 5SY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 5 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CHESTERTON COMMERCIAL (SHIPLAKE) LIMITED are www.chestertoncommercialshiplake.co.uk, and www.chesterton-commercial-shiplake.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Chesterton Commercial Shiplake Limited is a Private Limited Company. The company registration number is 06598130. Chesterton Commercial Shiplake Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of Chesterton Commercial Shiplake Limited is 9 Chalfont Court Lower Earley Reading Rg6 5sy. . BRYANT, Oliver James is a Secretary of the company. BRYANT, Grahame Nigel is a Director of the company. BRYANT, Oliver James is a Director of the company. Secretary BRYANT, Gillian Ann has been resigned. Secretary BRYANT, Gillian Ann has been resigned. Secretary WETHERELL, Ian Sinclair has been resigned. Director BRYANT, Gillian Ann has been resigned. Director BRYANT, Gillian Ann has been resigned. Director CHESTERTON COMMERCIAL (SHIPLAKE) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRYANT, Oliver James
Appointed Date: 23 April 2009

Director
BRYANT, Grahame Nigel
Appointed Date: 20 May 2008
76 years old

Director
BRYANT, Oliver James
Appointed Date: 23 April 2009
39 years old

Resigned Directors

Secretary
BRYANT, Gillian Ann
Resigned: 06 September 2013
Appointed Date: 20 September 2010

Secretary
BRYANT, Gillian Ann
Resigned: 23 April 2009
Appointed Date: 31 May 2008

Secretary
WETHERELL, Ian Sinclair
Resigned: 25 December 2012
Appointed Date: 20 May 2008

Director
BRYANT, Gillian Ann
Resigned: 06 September 2013
Appointed Date: 20 September 2010
68 years old

Director
BRYANT, Gillian Ann
Resigned: 23 April 2009
Appointed Date: 20 May 2008
68 years old

Director
CHESTERTON COMMERCIAL (SHIPLAKE) LTD
Resigned: 20 September 2010
Appointed Date: 20 September 2010

Persons With Significant Control

Mr Grahame Nigel Bryant
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTERTON COMMERCIAL (SHIPLAKE) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
17 Oct 2016
Satisfaction of charge 1 in full
17 Oct 2016
Satisfaction of charge 3 in full
17 Oct 2016
Satisfaction of charge 2 in full
...
... and 35 more events
23 Apr 2009
Secretary appointed mr oliver james bryant
24 Sep 2008
Particulars of a mortgage or charge / charge no: 1
05 Jun 2008
Secretary appointed gillian ann bryant
05 Jun 2008
Accounting reference date shortened from 31/05/2009 to 28/02/2009
20 May 2008
Incorporation

CHESTERTON COMMERCIAL (SHIPLAKE) LIMITED Charges

8 February 2016
Charge code 0659 8130 0007
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as 15-17 bell street…
6 June 2014
Charge code 0659 8130 0006
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Peter Scammell
Description: Chelford house reading road shiplake henley-on-thames t/no…
6 June 2014
Charge code 0659 8130 0005
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Chelford house, reading road, shiplake, henley-on-thames…
6 June 2014
Charge code 0659 8130 0004
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Chelford house, reading road, shiplake, henley-on-thames…
18 May 2012
Legal charge
Delivered: 25 May 2012
Status: Satisfied on 17 October 2016
Persons entitled: Close Brothers Limited
Description: F/H property k/a 9 osborne mews, windsor t/no BK36630 and…
5 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 17 October 2016
Persons entitled: Close Brothers Limited
Description: Part of the property known as folly cottage ascot road…
9 September 2008
Mortgage debenture
Delivered: 24 September 2008
Status: Satisfied on 17 October 2016
Persons entitled: Close Brothers Limited
Description: Danes place new road shiplake henley-on-thames t/no…