CHELSMINSTER GROUP LIMITED
CHIDDINGFOLD CHELSMINSTER HOLDINGS LIMITED

Hellopages » West Sussex » Chichester » GU8 4TA

Company number 03292508
Status Active
Incorporation Date 16 December 1996
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 sixty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHELSMINSTER GROUP LIMITED are www.chelsminstergroup.co.uk, and www.chelsminster-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Chelsminster Group Limited is a Private Limited Company. The company registration number is 03292508. Chelsminster Group Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Chelsminster Group 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 DEAN, Thomas John has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLAYTON, Sarah Louise
Appointed Date: 25 October 2006

Director
CLAYTON, Mark Simon Philip
Appointed Date: 23 December 1996
57 years old

Resigned Directors

Secretary
DEAN, Thomas John
Resigned: 25 October 2006
Appointed Date: 25 January 2001

Secretary
MEYER, Janine Marjorie
Resigned: 02 November 1999
Appointed Date: 23 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1996
Appointed Date: 16 December 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1996
Appointed Date: 16 December 1996

Persons With Significant Control

Mr Mark Simon Philip Clayton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Simon Philip Clayton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CHELSMINSTER GROUP LIMITED Events

26 Dec 2016
Confirmation statement made on 16 December 2016 with updates
26 Dec 2016
Confirmation statement made on 16 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
15 Jan 1997
New secretary appointed
15 Jan 1997
New director appointed
15 Jan 1997
Director resigned
08 Jan 1997
Registered office changed on 08/01/97 from: classic house 174-180 old street london EC1V 9BP
16 Dec 1996
Incorporation