CHATSTONE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1HN

Company number 02026253
Status Active - Proposal to Strike off
Incorporation Date 9 June 1986
Company Type Private Limited Company
Address 4 CHAPEL ROW, QUEEN SQUARE, BATH, BA1 1HN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of CHATSTONE LIMITED are www.chatstone.co.uk, and www.chatstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Chatstone Limited is a Private Limited Company. The company registration number is 02026253. Chatstone Limited has been working since 09 June 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Chatstone Limited is 4 Chapel Row Queen Square Bath Ba1 1hn. . PARTRIDGE, Susan Mary is a Secretary of the company. CRAMPTON, David Charles is a Director of the company. PARTRIDGE, Susan Mary is a Director of the company. Director BILGRAMI, Syed Raza has been resigned. Director PARTRIDGE, Mary Ruth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
CRAMPTON, David Charles
Appointed Date: 02 April 2007
79 years old

Director

Resigned Directors

Director
BILGRAMI, Syed Raza
Resigned: 15 February 1999
73 years old

Director
PARTRIDGE, Mary Ruth
Resigned: 02 April 2007
Appointed Date: 15 February 1999
107 years old

Persons With Significant Control

Ms Susan Mary Partridge
Notified on: 31 December 2016
79 years old
Nature of control: Has significant influence or control

CHATSTONE LIMITED Events

25 Apr 2017
First Gazette notice for voluntary strike-off
18 Apr 2017
Application to strike the company off the register
06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
04 Dec 1988
Registered office changed on 04/12/88 from: 339 uxbridge road hatch end middlesex HA5 4JN

19 Mar 1987
Particulars of mortgage/charge

08 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1986
Registered office changed on 08/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jun 1986
Certificate of Incorporation

CHATSTONE LIMITED Charges

15 May 1991
Cash deposit security terms
Delivered: 24 May 1991
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All moneys now or in the future standing to the credit of…
9 March 1987
Mortgage
Delivered: 19 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 363 kennington road london SE11.