CHINEWOOD DEVELOPMENTS LIMITED
BOURNEMOUTH DOMALETOM ESTATES LIMITED GREATSTRIDE LIMITED

Hellopages » Dorset » Bournemouth » BH1 1LY

Company number 03971801
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address OLD LIBRARY HOUSE, 4 DEAN PARK CRESCENT, BOURNEMOUTH, DORSET, BH1 1LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 23 . The most likely internet sites of CHINEWOOD DEVELOPMENTS LIMITED are www.chinewooddevelopments.co.uk, and www.chinewood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Chinewood Developments Limited is a Private Limited Company. The company registration number is 03971801. Chinewood Developments Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Chinewood Developments Limited is Old Library House 4 Dean Park Crescent Bournemouth Dorset Bh1 1ly. . ELLIS, Clare is a Secretary of the company. ELLIS, Andrew Nicholas is a Director of the company. ELLIS, Edward Thomas Frederick is a Director of the company. ELLIS, James Dominic Marsden is a Director of the company. ELLIS, Nicholas Alexander James is a Director of the company. Secretary ELLIS, Andrew Nicholas has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ELLIS, Clare
Appointed Date: 11 May 2007

Director
ELLIS, Andrew Nicholas
Appointed Date: 03 May 2000
70 years old

Director
ELLIS, Edward Thomas Frederick
Appointed Date: 09 November 2005
37 years old

Director
ELLIS, James Dominic Marsden
Appointed Date: 03 May 2000
44 years old

Director
ELLIS, Nicholas Alexander James
Appointed Date: 29 March 2002
43 years old

Resigned Directors

Secretary
ELLIS, Andrew Nicholas
Resigned: 11 May 2007
Appointed Date: 03 May 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 May 2000
Appointed Date: 13 April 2000

Nominee Director
BONUSWORTH LIMITED
Resigned: 02 May 2000
Appointed Date: 13 April 2000

Persons With Significant Control

Mr James Dominic Marsden Ellis
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

CHINEWOOD DEVELOPMENTS LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 23

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 23

...
... and 65 more events
11 May 2000
New director appointed
11 May 2000
New secretary appointed;new director appointed
10 May 2000
Memorandum and Articles of Association
10 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Apr 2000
Incorporation

CHINEWOOD DEVELOPMENTS LIMITED Charges

27 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 high street andover. By way of fixed charge the benefit…
27 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 high street fareham. By way of fixed charge the benefit…
27 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 55A 57 and 57A southbourne grove bournemouth. By way of…
3 April 2007
Legal charge
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 540 christchurch road bournemouth. By way of fixed charge…
3 April 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 376 ashley road parkstone poole t/n DT66956. By way of…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 and 50A high street poole t/n DT69984. By way of fixed…
5 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 651, 651A and 653 christchurch road boscombe bournemouth…