COMMERCIAL INTERIORS MANAGEMENT LTD
CHELMSFORD QED PROJECTS LIMITED

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 04804727
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address KINGFISHER HOUSE, 11 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of COMMERCIAL INTERIORS MANAGEMENT LTD are www.commercialinteriorsmanagement.co.uk, and www.commercial-interiors-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Commercial Interiors Management Ltd is a Private Limited Company. The company registration number is 04804727. Commercial Interiors Management Ltd has been working since 19 June 2003. The present status of the company is Active. The registered address of Commercial Interiors Management Ltd is Kingfisher House 11 Hoffmanns Way Chelmsford Essex Cm1 1gu. . PEARSON, Chloe is a Secretary of the company. PEARSON, Stephen Patrick is a Director of the company. Secretary LOWRIE, Julia Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLACKWELL, Matthew has been resigned. Director CHEATLE, Neil Anthony Steven has been resigned. Director LOWRIE, Julia Helen has been resigned. Director TAYLOR, Robert Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
PEARSON, Chloe
Appointed Date: 20 June 2015

Director
PEARSON, Stephen Patrick
Appointed Date: 19 June 2003
68 years old

Resigned Directors

Secretary
LOWRIE, Julia Helen
Resigned: 20 June 2015
Appointed Date: 19 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
BLACKWELL, Matthew
Resigned: 16 October 2003
Appointed Date: 19 June 2003
63 years old

Director
CHEATLE, Neil Anthony Steven
Resigned: 22 February 2013
Appointed Date: 30 September 2004
51 years old

Director
LOWRIE, Julia Helen
Resigned: 22 February 2013
Appointed Date: 30 September 2004
73 years old

Director
TAYLOR, Robert Charles
Resigned: 22 February 2013
Appointed Date: 30 September 2004
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

COMMERCIAL INTERIORS MANAGEMENT LTD Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
07 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 44 more events
19 Jun 2003
New secretary appointed
19 Jun 2003
Director resigned
19 Jun 2003
Secretary resigned
19 Jun 2003
Registered office changed on 19/06/03 from: marquess court 69 southampton row london WC1B 4ET
19 Jun 2003
Incorporation