CHOOBAH LIMITED
FAREHAM MANDACO 758 LIMITED

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 08317793
Status Active
Incorporation Date 4 December 2012
Company Type Private Limited Company
Address FAREHAM HOUSE, 69 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Director's details changed for Mr. Richard Patrick Crawley on 23 August 2016; Director's details changed for Mr. Clive James Hutchings on 26 August 2016. The most likely internet sites of CHOOBAH LIMITED are www.choobah.co.uk, and www.choobah.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choobah Limited is a Private Limited Company. The company registration number is 08317793. Choobah Limited has been working since 04 December 2012. The present status of the company is Active. The registered address of Choobah Limited is Fareham House 69 High Street Fareham Hampshire Po16 7bb. . CRAWLEY, Richard Patrick is a Director of the company. HIGGINS, Paul Edward is a Director of the company. HUTCHINGS, Clive James is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CRAWLEY, Richard Patrick
Appointed Date: 12 June 2014
49 years old

Director
HIGGINS, Paul Edward
Appointed Date: 08 July 2014
41 years old

Director
HUTCHINGS, Clive James
Appointed Date: 12 June 2014
52 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 12 June 2014
Appointed Date: 04 December 2012

Director
BERRY, Stephen Richard
Resigned: 12 June 2014
Appointed Date: 04 December 2012
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 12 June 2014
Appointed Date: 04 December 2012

Persons With Significant Control

Mr Richard Patrick Crawley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Paul Edward Higgins
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOOBAH LIMITED Events

12 Jan 2017
Confirmation statement made on 4 December 2016 with updates
29 Sep 2016
Director's details changed for Mr. Richard Patrick Crawley on 23 August 2016
29 Sep 2016
Director's details changed for Mr. Clive James Hutchings on 26 August 2016
29 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
28 Sep 2016
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 28 September 2016
...
... and 11 more events
23 Jul 2014
Termination of appointment of M and a Secretaries Limited as a secretary on 12 June 2014
23 Jul 2014
Termination of appointment of M and a Nominees Limited as a director on 12 June 2014
24 Dec 2013
Annual return made up to 4 December 2013 with full list of shareholders
24 Apr 2013
Company name changed mandaco 758 LIMITED\certificate issued on 24/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-24

04 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted