CHISWICK INVESTMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1TG

Company number 02876361
Status Active
Incorporation Date 30 November 1993
Company Type Private Limited Company
Address THE OCTAGON, MIDDLEBOROUGH, COLCHESTER, CO1 1TG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Current accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of CHISWICK INVESTMENTS LIMITED are www.chiswickinvestments.co.uk, and www.chiswick-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Chiswick Investments Limited is a Private Limited Company. The company registration number is 02876361. Chiswick Investments Limited has been working since 30 November 1993. The present status of the company is Active. The registered address of Chiswick Investments Limited is The Octagon Middleborough Colchester Co1 1tg. . COUSINS, Nicola Anne is a Secretary of the company. HORNER, Suzanne Helen is a Director of the company. Secretary JUNGIUS, William Patrick has been resigned. Secretary MILES, John Philip has been resigned. Secretary PINDER, Victoria Alexandra has been resigned. Secretary TAYLOR, John William Wraight has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILLS, David Ian has been resigned. Director PINDER, Victoria Alexandra has been resigned. Director ROUET, Joel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
COUSINS, Nicola Anne
Appointed Date: 25 March 2015

Director
HORNER, Suzanne Helen
Appointed Date: 25 March 2015
57 years old

Resigned Directors

Secretary
JUNGIUS, William Patrick
Resigned: 25 March 2015
Appointed Date: 20 August 2003

Secretary
MILES, John Philip
Resigned: 31 May 2003
Appointed Date: 31 May 2001

Secretary
PINDER, Victoria Alexandra
Resigned: 31 May 2001
Appointed Date: 30 November 1993

Secretary
TAYLOR, John William Wraight
Resigned: 20 August 2003
Appointed Date: 31 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1993

Director
MILLS, David Ian
Resigned: 31 May 2001
Appointed Date: 30 November 1993
83 years old

Director
PINDER, Victoria Alexandra
Resigned: 31 May 2001
Appointed Date: 30 November 1993
75 years old

Director
ROUET, Joel
Resigned: 25 March 2015
Appointed Date: 31 May 2001
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1993

Persons With Significant Control

Inchcape Family Estates
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CHISWICK INVESTMENTS LIMITED Events

18 Nov 2016
Full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
10 Feb 2016
Current accounting period shortened from 30 June 2016 to 31 March 2016
09 Jan 2016
Accounts for a small company made up to 30 June 2015
08 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,000

...
... and 65 more events
05 Nov 1994
Registered office changed on 05/11/94 from: rugby chambers rugby street london WC1 3QU

14 Oct 1994
Auditor's resignation

20 Jan 1994
Accounting reference date notified as 31/12

10 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1993
Incorporation