CHERRYMAIN LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TR
Company number 02918760
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of CHERRYMAIN LIMITED are www.cherrymain.co.uk, and www.cherrymain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Cherrymain Limited is a Private Limited Company. The company registration number is 02918760. Cherrymain Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Cherrymain Limited is Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire Hp2 7tr. . BUSH, Gillian is a Secretary of the company. MCALPINE, Cullum is a Director of the company. MCALPINE, David Malcolm, The Hon is a Director of the company. Secretary ARTER, Brian Roy has been resigned. Secretary PRAIN, Graham Lindsay 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
BUSH, Gillian
Appointed Date: 01 April 2016

Director
MCALPINE, Cullum
Appointed Date: 20 April 1994
79 years old

Director
MCALPINE, David Malcolm, The Hon
Appointed Date: 20 April 1994
79 years old

Resigned Directors

Secretary
ARTER, Brian Roy
Resigned: 01 April 2016
Appointed Date: 24 February 2010

Secretary
PRAIN, Graham Lindsay
Resigned: 24 February 2010
Appointed Date: 20 April 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 1994
Appointed Date: 13 April 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 1994
Appointed Date: 13 April 1994

Persons With Significant Control

Mr Cullum Mcalpine
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Honourable David Malcolm Mcalpine
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERRYMAIN LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 March 2016
27 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

07 Apr 2016
Termination of appointment of Brian Roy Arter as a secretary on 1 April 2016
07 Apr 2016
Appointment of Miss Gillian Bush as a secretary on 1 April 2016
...
... and 46 more events
10 May 1995
Return made up to 13/04/95; full list of members
15 Jan 1995
Accounting reference date notified as 31/03

11 May 1994
Registered office changed on 11/05/94 from: classic house 174-180 old street london. EC1V 9BP.

10 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1994
Incorporation