CHB EXETER LIMITED
Overview
Company Name | CHB EXETER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00236040 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHB EXETER LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHB EXETER LIMITED located?
Registered Office Address | Hanson House 14 Castle Hill SL6 4JJ Maidenhead |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHB EXETER LIMITED?
Company Name | From | Until |
---|---|---|
C H BEAZER (EXETER) LIMITED | Jun 06, 1984 | Jun 06, 1984 |
WESTBRICK PRODUCTS LIMITED | Dec 31, 1928 | Dec 31, 1928 |
What are the latest accounts for CHB EXETER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CHB EXETER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Edward Alexander Gretton on Aug 02, 2014 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 04, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Robert Charles Dowley as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Nicholas Arthur Dawe Benning-Prince as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Seyda Pirinccioglu as a director | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of CHB EXETER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | 205998430001 | |||||||
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Chartered Accountant | 182670630001 | ||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | Accountant | 160732500001 | ||||
DOWLEY, Robert Charles | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Chartered Accountant | 183842720001 | ||||
GRETTON, Edward Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Company Director | 130888540002 | ||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
MEDDINS, John Frank | Secretary | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
BAVISTER, Stephen Charles | Director | 2 High Street Kingswood GL12 8RS Wotton Under Edge Gloucestershire | British | Chartered Accountant | 25924840001 | |||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant Hanson | 90294620001 | |||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Executive Director Hanson Plc | 4655640001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | Finance Director | 131676390004 | ||||
GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Chartered Accountant | 131516210001 | ||||
HURRELL, Samantha Jane | Director | Saffron Wharf, 20 Shad Thames SE1 2YQ London | British | Solicitor Hanson Plc | 68385620001 | |||||
LECLERCQ, Christian | Director | Court Drive SL6 8LX Maidenhead 2 Berkshire United Kingdom | England | Belgian | Company Director | 130757120001 | ||||
LUDLAM, Kenneth John | Director | Longwood House 12a Mavelstone Close BR1 2PJ Bromley Kent | United Kingdom | British | Group Chief Accountant Hanson | 3893370002 | ||||
MEDDINS, John Frank | Director | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | Company Director | 9277550001 | |||||
NICHOLSON, Paul William | Director | Hammerfield Cansiron Lane RH19 3SE Ashurst Wood West Sussex | British | Financial Controller | 10544180001 | |||||
PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | Finance Director, Hanson Uk | 152863060001 | ||||
READ, Justin Richard | Director | 46b Saint Georges Drive SW1V 4BT London | England | British | Head Of Corpt Devt & Corpt Aff | 67023680001 | ||||
SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | Group Finance Manager Hanson | 90315200001 | ||||
TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | Director | 2901130001 |
Does CHB EXETER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On May 10, 1982 Delivered On May 18, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all l/hold & f/hold properties. Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0