CHADWICKS (FAVERSHAM) LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 2JA

Company number 03000832
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address 16 ORANGE STREET, CANTERBURY, KENT, CT1 2JA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 30 . The most likely internet sites of CHADWICKS (FAVERSHAM) LIMITED are www.chadwicksfaversham.co.uk, and www.chadwicks-faversham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Chadwicks Faversham Limited is a Private Limited Company. The company registration number is 03000832. Chadwicks Faversham Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Chadwicks Faversham Limited is 16 Orange Street Canterbury Kent Ct1 2ja. . ANTONIOU, Marika is a Secretary of the company. ANTONIOU, Georgious is a Director of the company. Secretary CONNOLLY, Timothy John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONNOLLY, Timothy John has been resigned. Director HARRIS, Peter John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
ANTONIOU, Marika
Appointed Date: 01 April 2000

Director
ANTONIOU, Georgious
Appointed Date: 06 January 1995
84 years old

Resigned Directors

Secretary
CONNOLLY, Timothy John
Resigned: 03 July 2000
Appointed Date: 06 January 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1995
Appointed Date: 13 December 1994

Director
CONNOLLY, Timothy John
Resigned: 01 September 2000
Appointed Date: 06 January 1995
81 years old

Director
HARRIS, Peter John
Resigned: 31 March 1999
Appointed Date: 06 January 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1995
Appointed Date: 13 December 1994

Persons With Significant Control

Mr George Antoniou
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marika Antoniou
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHADWICKS (FAVERSHAM) LIMITED Events

24 Jan 2017
Confirmation statement made on 13 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 30

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30

...
... and 44 more events
13 Feb 1995
Accounting reference date notified as 31/12

03 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1995
Registered office changed on 18/01/95 from: classic house 174-180 old st london EC1V 9BP

13 Dec 1994
Incorporation