MITCHEM LTD
COLEFORD FOREST BOOKS LTD

Hellopages » Gloucestershire » Forest of Dean » GL16 7LB

Company number 05133022
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 6 FOREST ROAD, MILKWALL, COLEFORD, GLOUCESTERSHIRE, GL16 7LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Michael Ronald Mitchell as a director on 1 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 100 . The most likely internet sites of MITCHEM LTD are www.mitchem.co.uk, and www.mitchem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchem Ltd is a Private Limited Company. The company registration number is 05133022. Mitchem Ltd has been working since 19 May 2004. The present status of the company is Active. The registered address of Mitchem Ltd is 6 Forest Road Milkwall Coleford Gloucestershire Gl16 7lb. . MITCHELL, Sally Anne is a Secretary of the company. BURNS, Lauren is a Director of the company. MITCHELL, Jonathan Thomas is a Director of the company. MITCHELL, Michael Ronald is a Director of the company. MITCHELL, Sally Anne is a Director of the company. Secretary ATKINSON, Eiluned Ann has been resigned. Secretary MITCHELL, Jonathan has been resigned. Secretary ROBERTS, Morag has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ISAAC, Jonathan Kenneth has been resigned. Director MCLEAN, Douglas John Andrew has been resigned. Director MITCHELL, Michael Ronald has been resigned. Director MITCHELL, Sarah Louise has been resigned. Director POWELL, Stephen Peter has been resigned. Director SHEPPARD, Bryan John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TOMLINSON, Paul Nicholas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MITCHELL, Sally Anne
Appointed Date: 24 June 2010

Director
BURNS, Lauren
Appointed Date: 23 March 2010
45 years old

Director
MITCHELL, Jonathan Thomas
Appointed Date: 29 April 2009
44 years old

Director
MITCHELL, Michael Ronald
Appointed Date: 01 January 2017
73 years old

Director
MITCHELL, Sally Anne
Appointed Date: 04 July 2012
71 years old

Resigned Directors

Secretary
ATKINSON, Eiluned Ann
Resigned: 20 December 2007
Appointed Date: 19 May 2004

Secretary
MITCHELL, Jonathan
Resigned: 30 April 2009
Appointed Date: 20 December 2007

Secretary
ROBERTS, Morag
Resigned: 24 June 2010
Appointed Date: 30 April 2009

Nominee Secretary
THOMAS, Howard
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
ISAAC, Jonathan Kenneth
Resigned: 06 November 2008
Appointed Date: 29 February 2008
65 years old

Director
MCLEAN, Douglas John Andrew
Resigned: 29 February 2008
Appointed Date: 19 May 2004
84 years old

Director
MITCHELL, Michael Ronald
Resigned: 01 May 2009
Appointed Date: 01 May 2009
73 years old

Director
MITCHELL, Sarah Louise
Resigned: 13 June 2009
Appointed Date: 01 May 2009
44 years old

Director
POWELL, Stephen Peter
Resigned: 06 November 2008
Appointed Date: 29 February 2008
72 years old

Director
SHEPPARD, Bryan John
Resigned: 29 April 2009
Appointed Date: 24 February 2009
72 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 May 2004
Appointed Date: 19 May 2004
63 years old

Director
TOMLINSON, Paul Nicholas
Resigned: 29 April 2009
Appointed Date: 04 December 2008
77 years old

MITCHEM LTD Events

06 Jan 2017
Appointment of Mr Michael Ronald Mitchell as a director on 1 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100

28 May 2016
Director's details changed for Mr Jonathan Thomas Mitchell on 1 May 2016
29 Apr 2016
Company name changed forest books LTD\certificate issued on 29/04/16
  • RES15 ‐ Change company name resolution on 2016-04-04

...
... and 58 more events
11 Jun 2004
Secretary resigned
11 Jun 2004
Director resigned
11 Jun 2004
New secretary appointed
11 Jun 2004
New director appointed
19 May 2004
Incorporation

MITCHEM LTD Charges

27 July 2009
Debenture
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Loan agreement
Delivered: 11 March 2008
Status: Satisfied on 21 May 2009
Persons entitled: UK Council on Deafness
Description: All the company's assets and floating charge over stock and…
26 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 13 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…