CHIPSAWAY INTERNATIONAL LTD.
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7RA

Company number 02962763
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address CHIPSAWAY HOUSE EDWIN AVENUE, HOO FARM, KIDDERMINSTER, WORCESTERSHIRE, DY11 7RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Satisfaction of charge 6 in full; Registration of charge 029627630007, created on 22 March 2017; Appointment of Mr Andrew John Mallows as a director on 1 March 2017. The most likely internet sites of CHIPSAWAY INTERNATIONAL LTD. are www.chipsawayinternational.co.uk, and www.chipsaway-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Blakedown Rail Station is 4 miles; to Hagley Rail Station is 5.7 miles; to Stourbridge Junction Rail Station is 7.3 miles; to Droitwich Spa Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chipsaway International Ltd is a Private Limited Company. The company registration number is 02962763. Chipsaway International Ltd has been working since 26 August 1994. The present status of the company is Active. The registered address of Chipsaway International Ltd is Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire Dy11 7ra. . HARRIS, Timothy John is a Director of the company. MALLOWS, Andrew John is a Director of the company. Secretary BICKNELL, Nicholas has been resigned. Secretary BICKNELL, Nicholas has been resigned. Secretary EVANS, Lloyd Douglas has been resigned. Secretary HANCOX, Elizabeth Louise, Dr has been resigned. Secretary LAWTON, Jacquetta Clare has been resigned. Secretary PELLING, Dennis Richard Rex has been resigned. Secretary VENUS, David Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Peter James has been resigned. Director BICKNELL, Nicholas has been resigned. Director BIGNELL, Steven Thomas has been resigned. Director BIGNELL, Steven Thomas has been resigned. Director EVANS, Lloyd Douglas has been resigned. Director JENKINS, Jonathan Maxwell has been resigned. Director O'CONNELL, Russell has been resigned. Director PELLING, Dennis Richard Rex has been resigned. Director PELLING, Janet has been resigned. Director RITCHIE, Simon Laird Mcneill has been resigned. Director SHAW, Ivan has been resigned. Director SHAW, Stella Mary has been resigned. Director SHIPLEY, Ian Charles has been resigned. Director WILD, Roger Eric has been resigned. Director WILD, Roger Eric has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARRIS, Timothy John
Appointed Date: 17 February 2012
62 years old

Director
MALLOWS, Andrew John
Appointed Date: 01 March 2017
55 years old

Resigned Directors

Secretary
BICKNELL, Nicholas
Resigned: 17 January 2006
Appointed Date: 28 November 2005

Secretary
BICKNELL, Nicholas
Resigned: 21 January 2004
Appointed Date: 20 September 2003

Secretary
EVANS, Lloyd Douglas
Resigned: 06 November 2007
Appointed Date: 17 January 2006

Secretary
HANCOX, Elizabeth Louise, Dr
Resigned: 28 November 2005
Appointed Date: 01 August 2005

Secretary
LAWTON, Jacquetta Clare
Resigned: 31 July 2005
Appointed Date: 21 January 2004

Secretary
PELLING, Dennis Richard Rex
Resigned: 20 September 2003
Appointed Date: 26 August 1994

Secretary
VENUS, David Anthony
Resigned: 03 October 2008
Appointed Date: 06 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1994
Appointed Date: 26 August 1994

Director
BALL, Peter James
Resigned: 17 April 2012
Appointed Date: 24 January 2008
49 years old

Director
BICKNELL, Nicholas
Resigned: 30 June 2007
Appointed Date: 20 September 2003
62 years old

Director
BIGNELL, Steven Thomas
Resigned: 01 April 2010
Appointed Date: 04 September 2008
69 years old

Director
BIGNELL, Steven Thomas
Resigned: 02 September 2008
Appointed Date: 20 September 2003
69 years old

Director
EVANS, Lloyd Douglas
Resigned: 31 August 2012
Appointed Date: 02 November 2006
59 years old

Director
JENKINS, Jonathan Maxwell
Resigned: 22 February 2008
Appointed Date: 06 November 2007
55 years old

Director
O'CONNELL, Russell
Resigned: 04 September 2008
Appointed Date: 06 November 2007
68 years old

Director
PELLING, Dennis Richard Rex
Resigned: 20 September 2003
Appointed Date: 26 August 1994
80 years old

Director
PELLING, Janet
Resigned: 20 September 2003
Appointed Date: 21 September 2001
73 years old

Director
RITCHIE, Simon Laird Mcneill
Resigned: 22 February 2008
Appointed Date: 06 November 2007
64 years old

Director
SHAW, Ivan
Resigned: 20 September 2003
Appointed Date: 26 August 1994
86 years old

Director
SHAW, Stella Mary
Resigned: 20 September 2003
Appointed Date: 21 September 2001
87 years old

Director
SHIPLEY, Ian Charles
Resigned: 17 December 2007
Appointed Date: 31 July 2007
61 years old

Director
WILD, Roger Eric
Resigned: 01 April 2010
Appointed Date: 04 September 2008
77 years old

Director
WILD, Roger Eric
Resigned: 02 September 2008
Appointed Date: 20 September 2003
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 August 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Franchise Brands Plc
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

CHIPSAWAY INTERNATIONAL LTD. Events

13 Apr 2017
Satisfaction of charge 6 in full
29 Mar 2017
Registration of charge 029627630007, created on 22 March 2017
15 Mar 2017
Appointment of Mr Andrew John Mallows as a director on 1 March 2017
13 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 26 August 2016 with updates
...
... and 125 more events
08 Sep 1994
Director resigned;new director appointed

08 Sep 1994
Director resigned;new director appointed

08 Sep 1994
Secretary resigned;new secretary appointed

08 Sep 1994
Registered office changed on 08/09/94 from: 1 mitchell lane bristol BS1 6BU

26 Aug 1994
Incorporation

CHIPSAWAY INTERNATIONAL LTD. Charges

22 March 2017
Charge code 0296 2763 0007
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 13 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2007
Debenture
Delivered: 26 November 2007
Status: Satisfied on 17 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 24 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Satisfied on 24 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 29 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 6 March 2008
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charges over the undertaking and all…