CHEX LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3JR
Company number 02800929
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address THE HOLLIES SCHOOL LANE, AUCKLEY, DONCASTER, S YORKS, DN9 3JR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of CHEX LIMITED are www.chex.co.uk, and www.chex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Chex Limited is a Private Limited Company. The company registration number is 02800929. Chex Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Chex Limited is The Hollies School Lane Auckley Doncaster S Yorks Dn9 3jr. . TATE, April Elaine is a Secretary of the company. BURDEN, Andrew Russell is a Director of the company. Secretary BURDEN, Andrew Russell has been resigned. Secretary BURDEN, Jennifer Ann has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DANIELS, Paul has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
TATE, April Elaine
Appointed Date: 29 November 2002

Director
BURDEN, Andrew Russell
Appointed Date: 14 January 1994
68 years old

Resigned Directors

Secretary
BURDEN, Andrew Russell
Resigned: 07 April 2000
Appointed Date: 18 March 1993

Secretary
BURDEN, Jennifer Ann
Resigned: 29 November 2002
Appointed Date: 07 April 2000

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Director
DANIELS, Paul
Resigned: 14 January 1994
Appointed Date: 18 March 1993
66 years old

Persons With Significant Control

Mr Andrew Russell Burden
Notified on: 18 March 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEX LIMITED Events

18 May 2017
Confirmation statement made on 18 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 53 more events
10 May 1993
New secretary appointed

10 May 1993
New director appointed

24 Mar 1993
Director resigned

24 Mar 1993
Secretary resigned

18 Mar 1993
Incorporation