CHERRY AND WHITES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5JH

Company number 05763173
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address AVENUE HOUSE CITY BUSINESS, CENTRE LLANTHONY ROAD HEMPSTEAD, GLOUCESTER, GLOUCESTERSHIRE, GL2 5JH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Rupert Michael David Illesley as a director on 28 February 2017; Termination of appointment of Wendy Dawn Fabian as a secretary on 13 March 2017. The most likely internet sites of CHERRY AND WHITES LIMITED are www.cherryandwhites.co.uk, and www.cherry-and-whites.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Cherry and Whites Limited is a Private Limited Company. The company registration number is 05763173. Cherry and Whites Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Cherry and Whites Limited is Avenue House City Business Centre Llanthony Road Hempstead Gloucester Gloucestershire Gl2 5jh. . BROADY, Nicholas Anthony Mark is a Director of the company. Secretary FABIAN, Wendy Dawn has been resigned. Secretary SEXTON, Neil has been resigned. Director CORNWELL, Mark John has been resigned. Director ILLESLEY, Rupert Michael David has been resigned. Director SEXTON, Neil has been resigned. Director SEXTON, Tom has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BROADY, Nicholas Anthony Mark
Appointed Date: 30 March 2006
63 years old

Resigned Directors

Secretary
FABIAN, Wendy Dawn
Resigned: 13 March 2017
Appointed Date: 23 May 2007

Secretary
SEXTON, Neil
Resigned: 22 May 2007
Appointed Date: 30 March 2006

Director
CORNWELL, Mark John
Resigned: 26 April 2012
Appointed Date: 30 March 2006
52 years old

Director
ILLESLEY, Rupert Michael David
Resigned: 28 February 2017
Appointed Date: 26 April 2012
60 years old

Director
SEXTON, Neil
Resigned: 22 May 2007
Appointed Date: 30 March 2006
57 years old

Director
SEXTON, Tom
Resigned: 22 May 2007
Appointed Date: 30 March 2006
66 years old

Persons With Significant Control

Mr Nicholas Anthony Mark Broady
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CHERRY AND WHITES LIMITED Events

09 May 2017
Confirmation statement made on 30 March 2017 with updates
10 Apr 2017
Termination of appointment of Rupert Michael David Illesley as a director on 28 February 2017
10 Apr 2017
Termination of appointment of Wendy Dawn Fabian as a secretary on 13 March 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

...
... and 25 more events
13 Jul 2007
Registered office changed on 13/07/07 from: 187 kings acre road hereford herefordshire HR4 0SR
13 Jul 2007
New secretary appointed
13 Jul 2007
Director resigned
13 Jul 2007
Secretary resigned;director resigned
30 Mar 2006
Incorporation