S.I.H. CURTAINS LIMITED
CHELMSFORD STYLE INN HOMES LIMITED

Hellopages » Essex » Chelmsford » CM3 5PF

Company number 02985475
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 14 WHITEHOUSE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5PF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of S.I.H. CURTAINS LIMITED are www.sihcurtains.co.uk, and www.s-i-h-curtains.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. S I H Curtains Limited is a Private Limited Company. The company registration number is 02985475. S I H Curtains Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of S I H Curtains Limited is 14 Whitehouse Road South Woodham Ferrers Chelmsford Essex Cm3 5pf. . MELHUISH, Tory is a Secretary of the company. MELHUISH, James is a Director of the company. Secretary LEEK, Brenda May has been resigned. Secretary MELHUISH, James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LEEK, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MELHUISH, Tory
Appointed Date: 12 November 1998

Director
MELHUISH, James
Appointed Date: 01 February 1997
62 years old

Resigned Directors

Secretary
LEEK, Brenda May
Resigned: 30 November 1997
Appointed Date: 01 November 1994

Secretary
MELHUISH, James
Resigned: 31 October 2000
Appointed Date: 01 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
LEEK, Mark
Resigned: 24 September 1998
Appointed Date: 01 November 1994
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Persons With Significant Control

Mr James Melhuish
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tory Melhuish
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.I.H. CURTAINS LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 November 2014
04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 46 more events
13 Jan 1995
Company name changed style in homes LIMITED\certificate issued on 16/01/95

29 Nov 1994
Registered office changed on 29/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Nov 1994
New secretary appointed

29 Nov 1994
Secretary resigned;director resigned;new director appointed

01 Nov 1994
Incorporation