CHEC LTD
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1SJ

Company number 04639988
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 11C KINGS PARADE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 4 in full. The most likely internet sites of CHEC LTD are www.chec.co.uk, and www.chec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Chec Ltd is a Private Limited Company. The company registration number is 04639988. Chec Ltd has been working since 17 January 2003. The present status of the company is Active. The registered address of Chec Ltd is 11c Kings Parade Cambridge Cambridgeshire Cb2 1sj. . CHEESLEY, Janet Louise is a Secretary of the company. CHEESLEY, Janet Louise is a Director of the company. MANNING, Derek Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHEESLEY, Janet Louise
Appointed Date: 17 January 2003

Director
CHEESLEY, Janet Louise
Appointed Date: 17 January 2003
64 years old

Director
MANNING, Derek Edward
Appointed Date: 17 January 2003
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Miss Janet Louise Cheesley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Edward Manning
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEC LTD Events

30 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Aug 2016
Satisfaction of charge 4 in full
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

...
... and 32 more events
23 Nov 2004
Particulars of mortgage/charge
17 Nov 2004
Registered office changed on 17/11/04 from: 50 st. Stephens place cambridge cambridgeshire CB3 0JE
17 Feb 2004
Return made up to 17/01/04; full list of members
20 Jan 2003
Secretary resigned
17 Jan 2003
Incorporation

CHEC LTD Charges

17 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: 51 high street aldreth ely cambridgeshire. By way of fixed…
8 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the borough aldreth ely t/n…
17 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the borough aldreth ely…
19 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…