BRITISH CHESS MAGAZINE LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2DR

Company number 00334968
Status Active
Incorporation Date 22 December 1937
Company Type Private Limited Company
Address FRYERN HOUSE, 125 WINCHESTER RD CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores, 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 18,750 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 18,750 . The most likely internet sites of BRITISH CHESS MAGAZINE LIMITED are www.britishchessmagazine.co.uk, and www.british-chess-magazine.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Chess Magazine Limited is a Private Limited Company. The company registration number is 00334968. British Chess Magazine Limited has been working since 22 December 1937. The present status of the company is Active. The registered address of British Chess Magazine Limited is Fryern House 125 Winchester Rd Chandlers Ford Eastleigh Hampshire So53 2dr. . FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LOWE, Stephen John is a Director of the company. TAULBUT, Shaun Mark is a Director of the company. Secretary CHANDLER, Murray Graham has been resigned. Secretary FURNESS, Richard Arthur has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director ARNOLD, Phyllis May has been resigned. Director BENNETT, Gerald Howard has been resigned. Director BREW, John Morland has been resigned. Director CAFFERTY, Bernard has been resigned. Director CHANDLER, Murray Graham has been resigned. Director EDWARDS, Raymond Brunton has been resigned. Director FURNESS, Richard Arthur has been resigned. Director ORMAN, James Richard has been resigned. Director POOLE, John has been resigned. Director SAUNDERS, John Cameron has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 31 December 2005

Director
LOWE, Stephen John
Appointed Date: 19 September 2005
70 years old

Director
TAULBUT, Shaun Mark
Appointed Date: 19 September 2005
67 years old

Resigned Directors

Secretary
CHANDLER, Murray Graham
Resigned: 30 April 1999
Appointed Date: 03 June 1992

Secretary
FURNESS, Richard Arthur
Resigned: 05 June 1992

Secretary
MH SECRETARIES LIMITED
Resigned: 17 September 1999
Appointed Date: 30 April 1999

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 01 October 1999

Director
ARNOLD, Phyllis May
Resigned: 31 August 1991
100 years old

Director
BENNETT, Gerald Howard
Resigned: 01 April 1994
75 years old

Director
BREW, John Morland
Resigned: 30 October 1992
95 years old

Director
CAFFERTY, Bernard
Resigned: 30 April 1999
91 years old

Director
CHANDLER, Murray Graham
Resigned: 30 April 1999
65 years old

Director
EDWARDS, Raymond Brunton
Resigned: 02 October 2007
88 years old

Director
FURNESS, Richard Arthur
Resigned: 06 January 1993
88 years old

Director
ORMAN, James Richard
Resigned: 15 September 2005
Appointed Date: 30 April 1999
68 years old

Director
POOLE, John
Resigned: 03 June 1992
105 years old

Director
SAUNDERS, John Cameron
Resigned: 02 October 2007
Appointed Date: 30 April 1999
72 years old

BRITISH CHESS MAGAZINE LIMITED Events

22 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 18,750

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 18,750

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 88 more events
21 Apr 1988
Full accounts made up to 31 August 1987

21 Apr 1988
Director resigned

27 May 1987
Return made up to 01/04/87; full list of members

25 Apr 1987
Full accounts made up to 31 August 1986

25 Apr 1987
Director resigned;new director appointed