CCHS CAPITAL DEVELOPMENT LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1RW

Company number 02995298
Status Active
Incorporation Date 28 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUSINESS MANAGER, CHELMSFORD COUNTY HIGH SCHOOL FOR GIRLS, BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1RW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 August 2016; Consolidated accounts of parent company for subsidiary company period ending 31/08/16; Notice of agreement to exemption from audit of accounts for period ending 31/08/16. The most likely internet sites of CCHS CAPITAL DEVELOPMENT LIMITED are www.cchscapitaldevelopment.co.uk, and www.cchs-capital-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Cchs Capital Development Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02995298. Cchs Capital Development Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Cchs Capital Development Limited is Business Manager Chelmsford County High School For Girls Broomfield Road Chelmsford Essex Cm1 1rw. . HOEFLING, Susan Elizabeth is a Secretary of the company. CHAPMAN, Nicole Monique is a Director of the company. COOK, Peter Dennis is a Director of the company. JANES, Mitra is a Director of the company. MILES, Stephen Kenneth Simpson is a Director of the company. OSTER, Jason Laurence is a Director of the company. VASS, Richard Leslie is a Director of the company. WORBOYS, Michael Roy is a Director of the company. Secretary CHERRY, Mary Wai Tsz has been resigned. Secretary CHURCH, Elizabeth Ann has been resigned. Secretary MONEY, Alison Claire has been resigned. Secretary RANDALL, Christopher John has been resigned. Director BEBB, David Llewellyn has been resigned. Director BIRD, Katherine Louise has been resigned. Director BROWN, Jonathon Robin Mack has been resigned. Director CAISLEY, Margaret Mary has been resigned. Director COOK, Alan Sidney has been resigned. Director COUGHLIN, Elizabeth has been resigned. Director COUGHLIN, Elizabeth has been resigned. Director CRESSWELL, Martin has been resigned. Director CURTIS, Monica has been resigned. Director MARTIN, Peter James has been resigned. Director MCCABE, Bernice has been resigned. Director MOSES, John Henry, Provost Of Chelmsford has been resigned. Director NEILSON, Linda Margaret has been resigned. Director O'BRIEN, Patrick William has been resigned. Director SHANAHAN, Susan has been resigned. Director SMEED, Beatrice Eleanor Anne has been resigned. Director STRADLING, Dianne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOEFLING, Susan Elizabeth
Appointed Date: 06 December 2013

Director
CHAPMAN, Nicole Monique
Appointed Date: 01 April 2007
73 years old

Director
COOK, Peter Dennis
Appointed Date: 12 February 2010
75 years old

Director
JANES, Mitra
Appointed Date: 01 September 2015
47 years old

Director
MILES, Stephen Kenneth Simpson
Appointed Date: 23 June 2009
65 years old

Director
OSTER, Jason Laurence
Appointed Date: 04 November 2014
55 years old

Director
VASS, Richard Leslie
Appointed Date: 01 September 2015
58 years old

Director
WORBOYS, Michael Roy
Appointed Date: 05 November 2014
65 years old

Resigned Directors

Secretary
CHERRY, Mary Wai Tsz
Resigned: 06 December 2013
Appointed Date: 05 June 2008

Secretary
CHURCH, Elizabeth Ann
Resigned: 21 April 2006
Appointed Date: 02 July 2004

Secretary
MONEY, Alison Claire
Resigned: 03 December 2007
Appointed Date: 22 April 2006

Secretary
RANDALL, Christopher John
Resigned: 09 February 2004
Appointed Date: 28 November 1994

Director
BEBB, David Llewellyn
Resigned: 31 August 2010
Appointed Date: 05 December 1994
81 years old

Director
BIRD, Katherine Louise
Resigned: 18 January 2014
Appointed Date: 01 April 2011
59 years old

Director
BROWN, Jonathon Robin Mack
Resigned: 01 December 2004
Appointed Date: 01 February 1997
80 years old

Director
CAISLEY, Margaret Mary
Resigned: 31 August 2000
Appointed Date: 01 November 1998
82 years old

Director
COOK, Alan Sidney
Resigned: 22 October 1999
Appointed Date: 01 October 1997
76 years old

Director
COUGHLIN, Elizabeth
Resigned: 17 July 2009
Appointed Date: 01 December 2004
60 years old

Director
COUGHLIN, Elizabeth
Resigned: 12 February 2010
Appointed Date: 01 December 2004
60 years old

Director
CRESSWELL, Martin
Resigned: 31 August 2015
Appointed Date: 01 December 1999
76 years old

Director
CURTIS, Monica
Resigned: 01 April 2006
Appointed Date: 01 September 1997
79 years old

Director
MARTIN, Peter James
Resigned: 12 October 2001
Appointed Date: 05 December 1994
81 years old

Director
MCCABE, Bernice
Resigned: 31 August 1997
Appointed Date: 28 November 1994
72 years old

Director
MOSES, John Henry, Provost Of Chelmsford
Resigned: 04 October 1996
Appointed Date: 05 December 1994
87 years old

Director
NEILSON, Linda Margaret
Resigned: 03 January 2006
Appointed Date: 01 February 1997
73 years old

Director
O'BRIEN, Patrick William
Resigned: 04 October 1996
Appointed Date: 05 December 1994
80 years old

Director
SHANAHAN, Susan
Resigned: 31 August 2015
Appointed Date: 07 November 2007
66 years old

Director
SMEED, Beatrice Eleanor Anne
Resigned: 31 October 1998
Appointed Date: 05 December 1994
84 years old

Director
STRADLING, Dianne
Resigned: 31 August 2007
Appointed Date: 20 October 2000
68 years old

CCHS CAPITAL DEVELOPMENT LIMITED Events

20 Feb 2017
Audit exemption subsidiary accounts made up to 31 August 2016
10 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
10 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
10 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 31/08/16
06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
...
... and 133 more events
21 Dec 1994
New director appointed

20 Dec 1994
New director appointed

20 Dec 1994
New director appointed

20 Dec 1994
Accounting reference date notified as 31/10

28 Nov 1994
Incorporation

CCHS CAPITAL DEVELOPMENT LIMITED Charges

26 September 1998
Debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: David John Bishop Susan Ann Bishop
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

CCHP, INC. CCHR SOLUTIONS LTD CCHSG TRADING LIMITED CCHT LIMITED CCHTM LIMITED CCHW LIMITED CCHYDRAULICS LTD