CHAIRMANS CLUB LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3EG

Company number 04783243
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address EAGLE HOUSE, 14 QUEENS ROAD, COVENTRY, WEST MIDLANDS, CV1 3EG
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of CHAIRMANS CLUB LIMITED are www.chairmansclub.co.uk, and www.chairmans-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Chairmans Club Limited is a Private Limited Company. The company registration number is 04783243. Chairmans Club Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Chairmans Club Limited is Eagle House 14 Queens Road Coventry West Midlands Cv1 3eg. The company`s financial liabilities are £19.64k. It is £3.19k against last year. And the total assets are £24.95k, which is £-3.42k against last year. CHAUHAN, Deepa is a Secretary of the company. CHAUHAN, Asvin Kumar is a Director of the company. Secretary CHAUHAN, Deepa has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LTD has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Activities of business and employers membership organizations".


chairmans club Key Finiance

LIABILITIES £19.64k
+19%
CASH n/a
TOTAL ASSETS £24.95k
-13%
All Financial Figures

Current Directors

Secretary
CHAUHAN, Deepa
Appointed Date: 20 June 2008

Director
CHAUHAN, Asvin Kumar
Appointed Date: 02 June 2003
56 years old

Resigned Directors

Secretary
CHAUHAN, Deepa
Resigned: 28 September 2006
Appointed Date: 02 June 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 28 November 2007
Appointed Date: 28 September 2006

Secretary
SMALL FIRMS SECRETARY SERVICES LTD
Resigned: 08 October 2009
Appointed Date: 22 August 2008

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 June 2003
Appointed Date: 02 June 2003
71 years old

CHAIRMANS CLUB LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
02 Sep 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 200

29 Mar 2016
Micro company accounts made up to 30 June 2015
...
... and 36 more events
13 Jun 2003
New director appointed
13 Jun 2003
Secretary resigned
13 Jun 2003
Director resigned
13 Jun 2003
Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Jun 2003
Incorporation