CHICHESTER WATERSPORTS 2000 LIMITED
KENT

Hellopages » Greater London » Bromley » BR2 8HA
Company number 05848164
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address CAMERON BUILDINGS, BROMLEY, COMMON, BROMLEY, KENT, BR2 8HA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 135 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of CHICHESTER WATERSPORTS 2000 LIMITED are www.chichesterwatersports2000.co.uk, and www.chichester-watersports-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Chichester Watersports 2000 Limited is a Private Limited Company. The company registration number is 05848164. Chichester Watersports 2000 Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Chichester Watersports 2000 Limited is Cameron Buildings Bromley Common Bromley Kent Br2 8ha. . ATKINS, Christopher is a Secretary of the company. PARKER, David is a Director of the company. Secretary CHARLES, Alison has been resigned. Secretary WEYMOUTH, Paul has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DUGGIN, Lee Michael has been resigned. Director WEYMOUTH, Roger has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ATKINS, Christopher
Appointed Date: 17 June 2011

Director
PARKER, David
Appointed Date: 08 July 2006
75 years old

Resigned Directors

Secretary
CHARLES, Alison
Resigned: 17 June 2011
Appointed Date: 10 August 2009

Secretary
WEYMOUTH, Paul
Resigned: 01 October 2009
Appointed Date: 19 June 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 June 2006
Appointed Date: 15 June 2006

Director
DUGGIN, Lee Michael
Resigned: 03 July 2012
Appointed Date: 29 June 2006
58 years old

Director
WEYMOUTH, Roger
Resigned: 01 October 2009
Appointed Date: 19 June 2006
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 June 2006
Appointed Date: 15 June 2006

CHICHESTER WATERSPORTS 2000 LIMITED Events

13 Sep 2016
Total exemption full accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 135

27 Jul 2015
Total exemption full accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 135

17 Jun 2015
Director's details changed for Mr David Parker on 12 June 2015
...
... and 32 more events
07 Jul 2006
New director appointed
28 Jun 2006
New secretary appointed
16 Jun 2006
Secretary resigned
16 Jun 2006
Director resigned
15 Jun 2006
Incorporation

CHICHESTER WATERSPORTS 2000 LIMITED Charges

10 January 2007
Rent deposit deed
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Hall Aggregates (South Coast) Limited
Description: The deposit sum.