CHOICE DISCOUNT STORES LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 2ND

Company number 01712914
Status Active
Incorporation Date 7 April 1983
Company Type Private Limited Company
Address 14-14A RECTORY ROAD, HADLEIGH BENFLEET, ESSEX, SS7 2ND
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 30 January 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 500,000 . The most likely internet sites of CHOICE DISCOUNT STORES LIMITED are www.choicediscountstores.co.uk, and www.choice-discount-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Choice Discount Stores Limited is a Private Limited Company. The company registration number is 01712914. Choice Discount Stores Limited has been working since 07 April 1983. The present status of the company is Active. The registered address of Choice Discount Stores Limited is 14 14a Rectory Road Hadleigh Benfleet Essex Ss7 2nd. . PRENTICE, William George is a Secretary of the company. DONOVAN, Cornelius Andrew is a Director of the company. DONOVAN, David Cornelius is a Director of the company. DONOVAN, Kathleen is a Director of the company. DONOVAN, Mark is a Director of the company. DONOVAN, Philip John is a Director of the company. JAMES, Amanda is a Director of the company. Secretary LYONS, Joseph Dutton has been resigned. Director CHINNERY, Peter John has been resigned. Director DONOVAN, Cornelius George has been resigned. Director DONOVAN, David Cornelius has been resigned. Director DONOVAN, David Cornelius has been resigned. Director DONOVAN, Philip John has been resigned. Director DONOVAN, Philip John has been resigned. Director HARRISON, Robert John has been resigned. Director KEENS, David Wilson has been resigned. Director LYONS, Joseph Dutton has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
PRENTICE, William George
Appointed Date: 01 March 1997

Director
DONOVAN, Cornelius Andrew
Appointed Date: 12 April 1995
55 years old

Director
DONOVAN, David Cornelius
Appointed Date: 15 February 2016
61 years old

Director
DONOVAN, Kathleen

91 years old

Director
DONOVAN, Mark

64 years old

Director
DONOVAN, Philip John
Appointed Date: 13 March 2008
59 years old

Director
JAMES, Amanda
Appointed Date: 11 May 2015
54 years old

Resigned Directors

Secretary
LYONS, Joseph Dutton
Resigned: 01 March 1997

Director
CHINNERY, Peter John
Resigned: 13 January 2012
Appointed Date: 01 October 1997
66 years old

Director
DONOVAN, Cornelius George
Resigned: 16 October 2015
91 years old

Director
DONOVAN, David Cornelius
Resigned: 25 August 2015
Appointed Date: 05 August 2015
61 years old

Director
DONOVAN, David Cornelius
Resigned: 23 March 2006
61 years old

Director
DONOVAN, Philip John
Resigned: 25 September 2006
Appointed Date: 25 November 2005
59 years old

Director
DONOVAN, Philip John
Resigned: 30 September 2004
58 years old

Director
HARRISON, Robert John
Resigned: 01 October 1997
80 years old

Director
KEENS, David Wilson
Resigned: 11 May 2015
72 years old

Director
LYONS, Joseph Dutton
Resigned: 12 April 1995
96 years old

CHOICE DISCOUNT STORES LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
09 May 2016
Full accounts made up to 30 January 2016
14 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500,000

17 Feb 2016
Appointment of Mr David Donovan as a director on 15 February 2016
23 Nov 2015
Termination of appointment of Cornelius George Donovan as a director on 16 October 2015
...
... and 117 more events
27 Mar 1987
Accounts for a small company made up to 31 December 1986

12 Feb 1987
Particulars of mortgage/charge
28 Aug 1986
New director appointed

07 May 1986
Accounts for a small company made up to 31 December 1985

07 Apr 1983
Incorporation

CHOICE DISCOUNT STORES LIMITED Charges

19 July 1991
Mortgage
Delivered: 31 July 1991
Status: Satisfied on 18 August 2009
Persons entitled: Lloyds Bank PLC
Description: 14/20, rectory road, hadleigh, benfleet essex. And the…
16 January 1991
Mortgage
Delivered: 25 January 1991
Status: Satisfied on 18 August 2009
Persons entitled: Lloyds Bank PLC
Description: L/H commercial shop at unit 6A mayflower retail park…
30 September 1988
Mortgage
Delivered: 6 October 1988
Status: Satisfied on 31 July 1991
Persons entitled: Ann Alexander Derek Michael Levy Alexander
Description: 14/20, rectory road, hadleigh benfleet, essex.
3 February 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 18 August 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a nos: 14 & 16 high st, grays, essex inc…