Company number 04564881
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address 2 SHILLINGLEE PARK HOUSE, SHILLINGLEE, CHIDDINGFOLD, SURREY, GU8 4TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHELSMINSTER DESIGN LIMITED are www.chelsminsterdesign.co.uk, and www.chelsminster-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Chelsminster Design Limited is a Private Limited Company.
The company registration number is 04564881. Chelsminster Design Limited has been working since 16 October 2002.
The present status of the company is Active. The registered address of Chelsminster Design Limited is 2 Shillinglee Park House Shillinglee Chiddingfold Surrey Gu8 4ta. . CLAYTON, Sarah Louise is a Secretary of the company. CLAYTON, Mark Simon Philip is a Director of the company. Secretary CLAYTON, Mark Simon Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASPINALL, Christopher John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
Persons With Significant Control
CHELSMINSTER DESIGN LIMITED Events
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
21 Nov 2002
Director resigned
21 Nov 2002
Secretary resigned;director resigned
21 Nov 2002
New secretary appointed;new director appointed
21 Nov 2002
Registered office changed on 21/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Oct 2002
Incorporation