CHAUCER MOTORS LIMITED
HERNE BAY EUROPEAN CAR SERVICE LTD

Hellopages » Kent » Canterbury » CT6 5HA

Company number 05883253
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address 149-151 MORTIMER STREET, HERNE BAY, KENT, CT6 5HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-25 ; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of CHAUCER MOTORS LIMITED are www.chaucermotors.co.uk, and www.chaucer-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Chaucer Motors Limited is a Private Limited Company. The company registration number is 05883253. Chaucer Motors Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Chaucer Motors Limited is 149 151 Mortimer Street Herne Bay Kent Ct6 5ha. The cash in hand is £0k. It is £0k against last year. . SUTTON, Rosalind Avril is a Secretary of the company. SUTTON, David Roger is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director VALAITIS, Peter Anthony has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


chaucer motors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SUTTON, Rosalind Avril
Appointed Date: 09 July 2009

Director
SUTTON, David Roger
Appointed Date: 09 July 2009
81 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 09 July 2009
Appointed Date: 21 July 2006

Director
VALAITIS, Peter Anthony
Resigned: 09 July 2009
Appointed Date: 12 September 2008
74 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 09 July 2009
Appointed Date: 21 July 2006

Persons With Significant Control

Mr David Roger Sutton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalind Avril Sutton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAUCER MOTORS LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 July 2016
27 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25

22 Jul 2016
Confirmation statement made on 21 July 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 31 July 2015
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

...
... and 22 more events
01 Aug 2008
Return made up to 21/07/08; full list of members
31 Jul 2008
Secretary's change of particulars / duport secretary LIMITED / 21/07/2008
10 Aug 2007
Accounts for a dormant company made up to 31 July 2007
25 Jul 2007
Return made up to 21/07/07; full list of members
21 Jul 2006
Incorporation