CHESTERFIELD SPECIAL CYLINDERS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
CHESTERFIELD SPECIAL CYLINDERS LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
CHESTERFIELD SPECIAL CYLINDERS LIMITED was incorporated 20 years ago on 18/08/2003 and has the registered number: 04869273. The accounts status is FULL and accounts are next due on 30/06/2024.
CHESTERFIELD SPECIAL CYLINDERS LIMITED was incorporated 20 years ago on 18/08/2003 and has the registered number: 04869273. The accounts status is FULL and accounts are next due on 30/06/2024.
CHESTERFIELD SPECIAL CYLINDERS LIMITED - SHEFFIELD
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 01/10/2022 | 30/06/2024 |
Registered Office
PRESSURE TECHNOLOGIES BUILDING
SHEFFIELD
S9 1BT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED (until 14/01/2005)
CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED (until 14/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN HAMMELL | Jul 1973 | British | Director | 2023-05-23 | CURRENT |
MR CHRISTOPHER LEE WALTERS | Jan 1969 | British | Director | 2018-10-01 | CURRENT |
MR CHRISTOPHER JAMES WEBSTER | Aug 1972 | British | Director | 2022-05-23 | CURRENT |
MR ARRON MARC WRIGHT | Secretary | 2024-01-15 | CURRENT | ||
MR RICHARD LINFORD SHACKLADY | Aug 1948 | British | Director | 2004-09-23 UNTIL 2013-03-21 | RESIGNED |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2003-08-18 UNTIL 2003-12-10 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2003-08-18 UNTIL 2003-12-10 | RESIGNED | ||
JONATHAN DUDLEY CLARK | Mar 1957 | British | Secretary | 2007-01-19 UNTIL 2007-12-31 | RESIGNED |
MR JOHN TREVOR SAXELBY HAYWARD | Sep 1961 | British | Secretary | 2007-12-31 UNTIL 2008-08-14 | RESIGNED |
MR JOHN TREVOR SAXELBY HAYWARD | Sep 1961 | British | Secretary | 2003-12-10 UNTIL 2007-01-19 | RESIGNED |
MR THOMAS JAMES LISTER | Aug 1955 | British | Secretary | 2008-08-14 UNTIL 2015-06-30 | RESIGNED |
MR ALEXANDER WILLIAM ROGER TRISTRAM | Secretary | 2015-06-30 UNTIL 2017-11-06 | RESIGNED | ||
MR JOHN TREVOR SAXELBY HAYWARD | Sep 1961 | British | Director | 2003-12-10 UNTIL 2018-10-01 | RESIGNED |
PAUL MICHAEL STANGER | Jul 1978 | British | Director | 2013-04-18 UNTIL 2022-03-23 | RESIGNED |
MRS JOANNA CLAIRE ALLEN | Dec 1976 | British | Director | 2015-10-02 UNTIL 2020-09-28 | RESIGNED |
MR PHILIP LEE REDFERN | Nov 1951 | British | Director | 2004-08-20 UNTIL 2010-07-16 | RESIGNED |
MR MICK PINDER | Jan 1961 | British | Director | 2010-07-16 UNTIL 2019-09-20 | RESIGNED |
MR JAMES LOCKING | Dec 1972 | British | Director | 2022-05-23 UNTIL 2023-03-03 | RESIGNED |
MR THOMAS JAMES LISTER | Aug 1955 | British | Director | 2008-08-14 UNTIL 2015-06-30 | RESIGNED |
JOHN KELLY | Jul 1945 | British | Director | 2004-08-10 UNTIL 2004-08-10 | RESIGNED |
MS ALLISON JAYNE HOWGATE | Feb 1967 | British | Director | 2022-05-23 UNTIL 2022-12-02 | RESIGNED |
JONATHAN DUDLEY CLARK | Mar 1957 | British | Director | 2007-01-19 UNTIL 2007-12-31 | RESIGNED |
ALAN HARDING | May 1956 | British | Director | 2004-08-20 UNTIL 2016-11-21 | RESIGNED |
GREGOR ADOLF HAENSCH | Jul 1951 | German | Director | 2003-12-10 UNTIL 2004-08-20 | RESIGNED |
PHILIP DAVID CATTON | Jun 1957 | British | Director | 2004-08-20 UNTIL 2022-04-27 | RESIGNED |
MR JOHN WILLIAM BROWN | May 1952 | British | Director | 2004-08-20 UNTIL 2010-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pressure Technologies Plc | 2016-04-06 | Sheffield | Ownership of shares 75 to 100 percent |