CHANTWELL LIMITED
WIMBORNE ST GILES

Hellopages » Dorset » East Dorset » BH21 5NP

Company number 02695189
Status Active
Incorporation Date 9 March 1992
Company Type Private Limited Company
Address WYKE FARM, WIMBORNE ST. GILES, WIMBORNE ST GILES, DORSET, ENGLAND, BH21 5NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Appointment of Mr Richard Malcolm Slowe as a director on 20 October 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of CHANTWELL LIMITED are www.chantwell.co.uk, and www.chantwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Chantwell Limited is a Private Limited Company. The company registration number is 02695189. Chantwell Limited has been working since 09 March 1992. The present status of the company is Active. The registered address of Chantwell Limited is Wyke Farm Wimborne St Giles Wimborne St Giles Dorset England Bh21 5np. . PORRITT, Frances is a Secretary of the company. LAWSON, Maurice Day is a Director of the company. SLOWE, Richard Malcolm is a Director of the company. Secretary HUMPHRY BAKER, Guy Neville has been resigned. Secretary THOMAS, David Bruce has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORRITT, Frances
Appointed Date: 24 February 2016

Director
LAWSON, Maurice Day
Appointed Date: 01 April 1992
73 years old

Director
SLOWE, Richard Malcolm
Appointed Date: 20 October 2016
79 years old

Resigned Directors

Secretary
HUMPHRY BAKER, Guy Neville
Resigned: 24 February 2016
Appointed Date: 13 April 2007

Secretary
THOMAS, David Bruce
Resigned: 13 April 2007
Appointed Date: 01 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 1992
Appointed Date: 09 March 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 1992
Appointed Date: 09 March 1992

Persons With Significant Control

Mr Maurice Day Lawson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CHANTWELL LIMITED Events

03 Apr 2017
Confirmation statement made on 26 February 2017 with updates
20 Oct 2016
Appointment of Mr Richard Malcolm Slowe as a director on 20 October 2016
26 Sep 2016
Micro company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

03 Mar 2016
Registered office address changed from C/O Fuerst Day Lawson Ltd Devon House 58-60 st Katharines Way London E1W 1JP to Wyke Farm Wimborne St. Giles Wimborne St Giles Dorset BH21 5NP on 3 March 2016
...
... and 53 more events
31 Mar 1993
Return made up to 09/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

04 Dec 1992
Accounting reference date notified as 31/12

08 Apr 1992
Registered office changed on 08/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1992
Incorporation