CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED
LEICESTERSHIRE SUMMER SHADES LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3BZ

Company number 04630237
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address 70 WILLIAM STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 12 . The most likely internet sites of CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED are www.chestnutgrovewildlifeconservation.co.uk, and www.chestnut-grove-wildlife-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Sileby Rail Station is 5.1 miles; to East Midlands Parkway Rail Station is 6.8 miles; to Syston Rail Station is 7.6 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestnut Grove Wildlife Conservation Limited is a Private Limited Company. The company registration number is 04630237. Chestnut Grove Wildlife Conservation Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Chestnut Grove Wildlife Conservation Limited is 70 William Street Loughborough Leicestershire Le11 3bz. The company`s financial liabilities are £6.04k. It is £0.09k against last year. The cash in hand is £6.04k. It is £0.09k against last year. And the total assets are £6.04k, which is £0.09k against last year. LIA, Paul Joseph is a Secretary of the company. LIA, Paul Joseph is a Director of the company. YOUSIF, Rima Matti is a Director of the company. YOUSIF, Wadalla Shammas is a Director of the company. Secretary GASKIN, Howard Neil has been resigned. Secretary PLUMMER, Jonathan Philip has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director GASKIN, Howard Neil has been resigned. Director HUNT, Max John has been resigned. Director HUNT, Susan has been resigned. Director PLUMMER, Jonathan Philip has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


chestnut grove wildlife conservation Key Finiance

LIABILITIES £6.04k
+1%
CASH £6.04k
+1%
TOTAL ASSETS £6.04k
+1%
All Financial Figures

Current Directors

Secretary
LIA, Paul Joseph
Appointed Date: 11 February 2006

Director
LIA, Paul Joseph
Appointed Date: 11 February 2006
61 years old

Director
YOUSIF, Rima Matti
Appointed Date: 25 February 2015
63 years old

Director
YOUSIF, Wadalla Shammas
Appointed Date: 15 February 2009
75 years old

Resigned Directors

Secretary
GASKIN, Howard Neil
Resigned: 11 February 2006
Appointed Date: 05 February 2005

Secretary
PLUMMER, Jonathan Philip
Resigned: 05 February 2005
Appointed Date: 28 February 2003

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 28 February 2003
Appointed Date: 07 January 2003

Director
GASKIN, Howard Neil
Resigned: 25 February 2012
Appointed Date: 28 February 2003
64 years old

Director
HUNT, Max John
Resigned: 15 February 2009
Appointed Date: 28 February 2003
74 years old

Director
HUNT, Susan
Resigned: 25 February 2015
Appointed Date: 25 February 2012
75 years old

Director
PLUMMER, Jonathan Philip
Resigned: 11 February 2006
Appointed Date: 28 February 2003
61 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 28 February 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Mr Paul Joseph Lia
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CHESTNUT GROVE WILDLIFE CONSERVATION LIMITED Events

30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 12

27 Dec 2015
Appointment of Mrs Rima Matti Yousif as a director on 25 February 2015
27 Dec 2015
Termination of appointment of Susan Hunt as a director on 25 February 2015
...
... and 48 more events
17 Mar 2003
Memorandum and Articles of Association
17 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Mar 2003
Company name changed summer shades LIMITED\certificate issued on 06/03/03
07 Jan 2003
Incorporation