CHR CAPITAL LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
CHR CAPITAL LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
CHR CAPITAL LIMITED was incorporated 30 years ago on 19/10/1993 and has the registered number: 02863609. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CHR CAPITAL LIMITED was incorporated 30 years ago on 19/10/1993 and has the registered number: 02863609. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
CHR CAPITAL LIMITED - WAKEFIELD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
C/O JOLLIFFECORK
WAKEFIELD
YORKSHIRE
WF1 1LX
This Company Originates in : United Kingdom
Previous trading names include:
PRIOUS LIMITED (until 02/05/2023)
PRIOUS LIMITED (until 02/05/2023)
MSF MOTOR GROUP LIMITED (until 25/02/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL SMILLIE | Sep 1954 | British | Director | 2004-10-27 | CURRENT |
MS JANIS RICHARDSON FLETCHER OBE | May 1954 | British | Director | 2019-05-01 | CURRENT |
GARY STEPHEN MANTON | Jul 1962 | British | Director | 1997-12-31 UNTIL 1999-12-31 | RESIGNED |
TAMMY JAYNE BUTT | Secretary | 1993-11-09 UNTIL 1993-11-17 | RESIGNED | ||
KAY COLGRAVE | Apr 1959 | Secretary | 2000-01-01 UNTIL 2001-02-08 | RESIGNED | |
GARY STEPHEN MANTON | Jul 1962 | British | Secretary | 1995-12-07 UNTIL 1999-12-31 | RESIGNED |
MR NEIL SMILLIE | Sep 1954 | British | Secretary | 2007-12-03 UNTIL 2009-10-23 | RESIGNED |
MR NEIL SMILLIE | Sep 1954 | British | Secretary | 2001-02-08 UNTIL 2006-11-01 | RESIGNED |
NEIL SMILLIE | Sep 1954 | British | Secretary | 1993-11-17 UNTIL 1995-12-07 | RESIGNED |
ROGER GOUGH | Oct 1960 | British | Director | 1993-11-09 UNTIL 1993-11-17 | RESIGNED |
THOMAS JAMES ALLAN MCPHAIL | Mar 1954 | British | Director | 1993-11-17 UNTIL 2004-09-20 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-10-19 UNTIL 1993-11-09 | RESIGNED | ||
CHRISTOPHER JACKSON | Aug 1959 | British | Director | 2004-09-20 UNTIL 2006-11-01 | RESIGNED |
MSF ACCIDENT REPAIR CENTRES LIMITED | Director | 2007-12-03 UNTIL 2009-04-29 | RESIGNED | ||
MRS JANIS RICHARDSON FLETCHER | May 1954 | British | Director | 1995-12-07 UNTIL 2006-11-01 | RESIGNED |
MR ROGER WILLIAM BARLOW | Jan 1954 | British | Director | 2001-05-01 UNTIL 2002-12-06 | RESIGNED |
MR NEIL SMILLIE | Sep 1954 | British | Director | 1993-11-17 UNTIL 2004-10-13 | RESIGNED |
COBBETTS (SECRETARIAL) LIMITED | Corporate Secretary | 2006-11-01 UNTIL 2007-12-03 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-10-19 UNTIL 1993-11-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chr Group Limited | 2019-05-01 | United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Neil Smillie | 2016-04-06 - 2019-05-01 | 9/1954 | Wakefield West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |