CLASSIC HOMES (STAFFS) LIMITED
CANNOCK CLASSIC REFURB LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 5QR

Company number 04522426
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address 2 SHORT STREET, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 5QR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CLASSIC HOMES (STAFFS) LIMITED are www.classichomesstaffs.co.uk, and www.classic-homes-staffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bloxwich North Rail Station is 5 miles; to Rugeley Town Rail Station is 5.3 miles; to Bloxwich Rail Station is 5.5 miles; to Rugeley Trent Valley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Homes Staffs Limited is a Private Limited Company. The company registration number is 04522426. Classic Homes Staffs Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Classic Homes Staffs Limited is 2 Short Street Cannock Staffordshire England Ws11 5qr. . FOLLOWS, Paul is a Secretary of the company. FOLLOWS, Christine Ann is a Director of the company. FOLLOWS, Melvyn Albert Leslie is a Director of the company. FOLLOWS, Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
FOLLOWS, Paul
Appointed Date: 30 August 2002

Director
FOLLOWS, Christine Ann
Appointed Date: 24 March 2003
78 years old

Director
FOLLOWS, Melvyn Albert Leslie
Appointed Date: 30 August 2002
81 years old

Director
FOLLOWS, Paul
Appointed Date: 30 August 2002
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Mr Paul Follows
Notified on: 15 August 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CLASSIC HOMES (STAFFS) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Director's details changed for Paul Follows on 7 March 2016
08 Mar 2016
Registered office address changed from 64 Willows Gate Chasley Road Rugeley Staffordshire WS15 2LG to 2 Short Street Cannock Staffordshire WS11 5QR on 8 March 2016
...
... and 47 more events
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
New director appointed
30 Aug 2002
Incorporation

CLASSIC HOMES (STAFFS) LIMITED Charges

15 April 2009
Legal charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 73 mcghie street hednesford cannock cannock chase…
15 April 2009
Legal charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 69 broenhills road norton canes cannock cannock chase…
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 mcghie street hednesford cannock staffs,. By way of…
15 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 brownhills road norton canes cannock staffs. By way of…
26 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 52 trench road trench telford shropshire…
7 November 2005
Legal charge
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of stanage lawley village telford…
1 July 2005
Legal charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of elm avenue, bilston…
1 July 2005
Legal charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 127 wolseley road rugeley…
1 June 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…