CHESS MAGAZINE HOLDINGS LIMITED
CHANDLERS FORD EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2DR

Company number 03764357
Status Active
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53 2DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 71,110 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CHESS MAGAZINE HOLDINGS LIMITED are www.chessmagazineholdings.co.uk, and www.chess-magazine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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.Chess Magazine Holdings Limited is a Private Limited Company. The company registration number is 03764357. Chess Magazine Holdings Limited has been working since 29 April 1999. The present status of the company is Active. The registered address of Chess Magazine Holdings Limited is Fryern House 125 Winchester Road 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 MH SECRETARIES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Director EDWARDS, Raymond Brunton has been resigned. Director ORMAN, James Richard has been resigned. Director SAUNDERS, John Cameron has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


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
MH SECRETARIES LIMITED
Resigned: 05 July 2000
Appointed Date: 29 April 1999

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 05 July 2000

Director
EDWARDS, Raymond Brunton
Resigned: 02 October 2007
Appointed Date: 30 April 1999
87 years old

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

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

Director
MH DIRECTORS LIMITED
Resigned: 30 April 1999
Appointed Date: 29 April 1999

CHESS MAGAZINE HOLDINGS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 71,110

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 71,110

19 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 66 more events
24 May 1999
Director resigned
24 May 1999
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 May 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 May 1999
Particulars of mortgage/charge
29 Apr 1999
Incorporation

CHESS MAGAZINE HOLDINGS LIMITED Charges

30 April 1999
Debenture
Delivered: 20 May 1999
Status: Satisfied on 12 April 2007
Persons entitled: Murray Chandler
Description: Fixed and floating charges over the undertaking and all…