THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED
MALPAS HOWPER 634 LIMITED

Hellopages » Cheshire » Cheshire East » SY14 8AQ

Company number 06393412
Status Active
Incorporation Date 8 October 2007
Company Type Private Limited Company
Address 4 CASTLE FARM, CHOLMONDELEY, MALPAS, CHESHIRE, SY14 8AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED are www.thecholmondeleypageantofpowercompany.co.uk, and www.the-cholmondeley-pageant-of-power-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Whitchurch (Shrops) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cholmondeley Pageant of Power Company Limited is a Private Limited Company. The company registration number is 06393412. The Cholmondeley Pageant of Power Company Limited has been working since 08 October 2007. The present status of the company is Active. The registered address of The Cholmondeley Pageant of Power Company Limited is 4 Castle Farm Cholmondeley Malpas Cheshire Sy14 8aq. . DENTONS SECRETARIES LIMITED is a Secretary of the company. CARTER, Dennis Ivan is a Director of the company. CHOLMONDELEY, David George Philip, Lord is a Director of the company. FILDES, Richard is a Director of the company. HALL, James William Piers is a Director of the company. MILLER, Robert James Stratton is a Director of the company. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director HP DIRECTORS LIMITED has been resigned. Director MASTERS, Michael David has been resigned. Director RICKITT, Peter Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 24 November 2008

Director
CARTER, Dennis Ivan
Appointed Date: 03 March 2008
76 years old

Director
CHOLMONDELEY, David George Philip, Lord
Appointed Date: 11 August 2008
65 years old

Director
FILDES, Richard
Appointed Date: 20 April 2012
80 years old

Director
HALL, James William Piers
Appointed Date: 03 March 2008
59 years old

Director
MILLER, Robert James Stratton
Appointed Date: 19 November 2008
63 years old

Resigned Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 November 2008
Appointed Date: 08 October 2007

Director
HP DIRECTORS LIMITED
Resigned: 03 March 2008
Appointed Date: 08 October 2007

Director
MASTERS, Michael David
Resigned: 20 April 2012
Appointed Date: 03 March 2008
81 years old

Director
RICKITT, Peter Edward
Resigned: 16 January 2014
Appointed Date: 03 March 2008
78 years old

Persons With Significant Control

Lord David George Philip Cholmondeley
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED Events

28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
25 Oct 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,782

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
18 Mar 2008
Appointment terminated director hp directors LIMITED
18 Mar 2008
Registered office changed on 18/03/2008 from 252 upper third street grafton gate east milton keynes buckinghamshire MK9 1DZ
10 Dec 2007
Registered office changed on 10/12/07 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN
06 Dec 2007
Company name changed howper 634 LIMITED\certificate issued on 06/12/07
08 Oct 2007
Incorporation