CHILL FACTOR E LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 05042176
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WR5 2ZX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 4,311.00126 . The most likely internet sites of CHILL FACTOR E LIMITED are www.chillfactore.co.uk, and www.chill-factor-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Chill Factor E Limited is a Private Limited Company. The company registration number is 05042176. Chill Factor E Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Chill Factor E Limited is Whittington Hall Whittington Road Worcester Wr5 2zx. . STERLAND, David John is a Secretary of the company. THE WHITTINGTON PARTNERSHIP LLP is a Secretary of the company. ANNETTS, David Charles is a Director of the company. BARKER, Andrew Martin is a Director of the company. EDWARDS, Nigel Simeon Roger is a Director of the company. MOORE, Peter Macandless Mundell is a Director of the company. STERLAND, David John is a Director of the company. Secretary STERLAND, Alyson Mary has been resigned. Director BRIGHAM, Frederick Robert has been resigned. Director LOCKERBIE, Andrew Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STERLAND, David John
Appointed Date: 30 November 2004

Secretary
THE WHITTINGTON PARTNERSHIP LLP
Appointed Date: 09 August 2006

Director
ANNETTS, David Charles
Appointed Date: 09 August 2006
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 09 August 2006
60 years old

Director
EDWARDS, Nigel Simeon Roger
Appointed Date: 09 August 2006
66 years old

Director
MOORE, Peter Macandless Mundell
Appointed Date: 19 March 2004
81 years old

Director
STERLAND, David John
Appointed Date: 12 February 2004
68 years old

Resigned Directors

Secretary
STERLAND, Alyson Mary
Resigned: 30 November 2004
Appointed Date: 12 February 2004

Director
BRIGHAM, Frederick Robert
Resigned: 17 May 2005
Appointed Date: 19 March 2004
88 years old

Director
LOCKERBIE, Andrew Paul
Resigned: 01 October 2009
Appointed Date: 19 March 2004
58 years old

Persons With Significant Control

Mr Andrew Martin Barker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILL FACTOR E LIMITED Events

27 Apr 2017
Confirmation statement made on 12 February 2017 with updates
29 Jul 2016
Total exemption full accounts made up to 31 October 2015
17 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,311.00126

30 Jul 2015
Total exemption full accounts made up to 31 October 2014
16 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4,311.00126

...
... and 48 more events
19 Nov 2004
Registered office changed on 19/11/04 from: fourth floor, st alphage house 2 fore street london EC2Y 5DH
09 Jul 2004
New director appointed
23 Apr 2004
New director appointed
22 Apr 2004
New director appointed
12 Feb 2004
Incorporation