CHATO INVESTMENTS LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7DX

Company number 04541336
Status Active
Incorporation Date 20 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEWTOWN SECRETARIAT LTD, MALCOLM TRAVISS NEWTON HOUSE, NEWTON ROAD, LIPHOOK, HAMPSHIRE, UNITED KINGDOM, GU30 7DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Lucy Ann Whitfield as a director on 31 August 2016; Appointment of Mr Paul Kirby as a director on 31 August 2016. The most likely internet sites of CHATO INVESTMENTS LIMITED are www.chatoinvestments.co.uk, and www.chato-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Haslemere Rail Station is 3.7 miles; to Petersfield Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chato Investments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04541336. Chato Investments Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Chato Investments Limited is Newtown Secretariat Ltd Malcolm Traviss Newton House Newton Road Liphook Hampshire United Kingdom Gu30 7dx. . HIGHAM, Michael Anthony is a Director of the company. KIRBY, Paul is a Director of the company. LEWIS, Graham Wilfred is a Director of the company. MORRIS, Christopher Haydn is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director BATES, David Leslie has been resigned. Director BATES, David Leslie has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director HIGHAM, Michael Anthony has been resigned. Director KIRBY, Paul has been resigned. Director LEWIS, Graham Wilfred has been resigned. Director MENTOR NOMINEES LIMITED has been resigned. Director MORRIS, Christopher Haydn has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Nominee Director POWRIE APPLEBY (SECRETARIES) LIMITED has been resigned. Nominee Director POWRIE APPLEBY LIMITED has been resigned. Director WHITFIELD, Lucy Ann has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HIGHAM, Michael Anthony
Appointed Date: 31 August 2016
74 years old

Director
KIRBY, Paul
Appointed Date: 31 August 2016
66 years old

Director
LEWIS, Graham Wilfred
Appointed Date: 31 August 2016
66 years old

Director
MORRIS, Christopher Haydn
Appointed Date: 31 August 2016
63 years old

Resigned Directors

Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 20 September 2002

Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 31 August 2016
Appointed Date: 24 June 2016

Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 30 October 2015
Appointed Date: 19 December 2006

Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
BATES, David Leslie
Resigned: 31 August 2016
Appointed Date: 24 June 2016
63 years old

Director
BATES, David Leslie
Resigned: 10 December 2015
Appointed Date: 31 May 2013
63 years old

Director
HANNAH, Nicholas Robert
Resigned: 31 May 2013
Appointed Date: 31 October 2008
61 years old

Director
HIGHAM, Michael Anthony
Resigned: 24 June 2016
Appointed Date: 30 October 2015
74 years old

Director
KIRBY, Paul
Resigned: 24 June 2016
Appointed Date: 30 October 2015
66 years old

Director
LEWIS, Graham Wilfred
Resigned: 29 June 2016
Appointed Date: 30 October 2015
66 years old

Director
MENTOR NOMINEES LIMITED
Resigned: 06 June 2005
Appointed Date: 31 August 2004

Director
MORRIS, Christopher Haydn
Resigned: 24 June 2016
Appointed Date: 30 October 2015
63 years old

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 06 June 2005
Appointed Date: 20 September 2002

Nominee Director
POWRIE APPLEBY (SECRETARIES) LIMITED
Resigned: 31 August 2004
Appointed Date: 20 September 2002

Nominee Director
POWRIE APPLEBY LIMITED
Resigned: 31 August 2004
Appointed Date: 20 September 2002

Director
WHITFIELD, Lucy Ann
Resigned: 31 August 2016
Appointed Date: 03 June 2016
33 years old

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 31 August 2016
Appointed Date: 24 June 2016

Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 10 December 2015
Appointed Date: 19 December 2006

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 31 August 2016
Appointed Date: 24 June 2016

Director
FRACTIONAL NOMINEES LIMITED
Resigned: 10 December 2015
Appointed Date: 19 December 2006

Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 06 June 2005

Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005

CHATO INVESTMENTS LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 July 2016
31 Aug 2016
Termination of appointment of Lucy Ann Whitfield as a director on 31 August 2016
31 Aug 2016
Appointment of Mr Paul Kirby as a director on 31 August 2016
31 Aug 2016
Termination of appointment of David Leslie Bates as a director on 31 August 2016
31 Aug 2016
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom to C/O Newtown Secretariat Ltd Malcolm Traviss Newton House Newton Road Liphook Hampshire GU30 7DX on 31 August 2016
...
... and 82 more events
23 Sep 2004
Annual return made up to 20/09/04
  • 363(287) ‐ Registered office changed on 23/09/04

23 Feb 2004
Total exemption full accounts made up to 30 September 2003
06 Oct 2003
Annual return made up to 20/09/03
  • 363(287) ‐ Registered office changed on 06/10/03

14 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2002
Incorporation