CHESSWOOD LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1JF

Company number 03311212
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address EPP HOUSE EPSOM BUSINESS PARK, KILN LANE, EPSOM, SURREY, KT17 1JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Group of companies' accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 40,000 . The most likely internet sites of CHESSWOOD LIMITED are www.chesswood.co.uk, and www.chesswood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Barnes Bridge Rail Station is 8.9 miles; to Clapham Junction Rail Station is 9.2 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesswood Limited is a Private Limited Company. The company registration number is 03311212. Chesswood Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Chesswood Limited is Epp House Epsom Business Park Kiln Lane Epsom Surrey Kt17 1jf. . MITCHELL, Josephine Dorothy is a Secretary of the company. MITCHELL, Josephine Dorothy is a Director of the company. SAMUELS, Peter Trevor is a Director of the company. STALKER, Keith James is a Director of the company. Nominee Secretary HARPER CORPORATION LIMITED has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director BURGESS, Alan George has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MITCHELL, Josephine Dorothy
Appointed Date: 20 February 1997

Director
MITCHELL, Josephine Dorothy
Appointed Date: 20 February 1997
76 years old

Director
SAMUELS, Peter Trevor
Appointed Date: 28 March 2002
79 years old

Director
STALKER, Keith James
Appointed Date: 20 February 1997
74 years old

Resigned Directors

Nominee Secretary
HARPER CORPORATION LIMITED
Resigned: 20 February 1997
Appointed Date: 03 February 1997

Director
BITTLESTONE, Anthony John
Resigned: 28 March 2002
Appointed Date: 25 March 1997
86 years old

Director
BURGESS, Alan George
Resigned: 27 July 2004
Appointed Date: 20 February 1997
68 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 20 February 1997
Appointed Date: 03 February 1997

Persons With Significant Control

Mr Keith James Stalker
Notified on: 7 April 2016
74 years old
Nature of control: Has significant influence or control

CHESSWOOD LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Oct 2016
Group of companies' accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40,000

16 Oct 2015
Group of companies' accounts made up to 28 February 2015
11 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 40,000

...
... and 53 more events
20 Mar 1997
New director appointed
20 Mar 1997
New director appointed
20 Mar 1997
Secretary resigned
20 Mar 1997
Director resigned
03 Feb 1997
Incorporation

CHESSWOOD LIMITED Charges

25 March 1997
Fixed and floating charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…