CHERAMOOR LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 1QE

Company number 04333290
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address 24 UPPER ROCK GARDENS, BRIGHTON, EAST SUSSEX, BN2 1QE
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 fifty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Appointment of Mrs Katherine Erica Lynn Travis as a director on 9 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHERAMOOR LIMITED are www.cheramoor.co.uk, and www.cheramoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Cheramoor Limited is a Private Limited Company. The company registration number is 04333290. Cheramoor Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Cheramoor Limited is 24 Upper Rock Gardens Brighton East Sussex Bn2 1qe. . JORDAN, Chris is a Secretary of the company. CASSIDY, Lucy Victoria is a Director of the company. JORDAN, Christopher Allan is a Director of the company. SHINNER, Anthony Peter is a Director of the company. TRAVIS, Katharine Erica Lynn is a Director of the company. Secretary GOURLAY, Justin Bernulf has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOURLAY, Justin Bernulf has been resigned. Director MEHMED, Edward has been resigned. Director OXLEY, David Ian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JORDAN, Chris
Appointed Date: 26 February 2003

Director
CASSIDY, Lucy Victoria
Appointed Date: 11 September 2013
43 years old

Director
JORDAN, Christopher Allan
Appointed Date: 13 December 2001
64 years old

Director
SHINNER, Anthony Peter
Appointed Date: 30 June 2014
61 years old

Director
TRAVIS, Katharine Erica Lynn
Appointed Date: 09 August 2016
54 years old

Resigned Directors

Secretary
GOURLAY, Justin Bernulf
Resigned: 26 February 2003
Appointed Date: 13 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 2001
Appointed Date: 04 December 2001

Director
GOURLAY, Justin Bernulf
Resigned: 11 July 2013
Appointed Date: 13 December 2001
54 years old

Director
MEHMED, Edward
Resigned: 30 June 2014
Appointed Date: 24 February 2003
48 years old

Director
OXLEY, David Ian
Resigned: 14 February 2016
Appointed Date: 13 December 2001
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 2001
Appointed Date: 04 December 2001

CHERAMOOR LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
14 Nov 2016
Appointment of Mrs Katherine Erica Lynn Travis as a director on 9 August 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Director's details changed for Miss Lucy Victoria Arnott on 25 September 2015
21 Mar 2016
Termination of appointment of David Ian Oxley as a director on 14 February 2016
...
... and 43 more events
08 Jan 2002
New director appointed
08 Jan 2002
Director resigned
08 Jan 2002
Secretary resigned
19 Dec 2001
Registered office changed on 19/12/01 from: 6-8 underwood street london N1 7JQ
04 Dec 2001
Incorporation