CHEERS INTERNATIONAL GROUP LIMITED
LONDON CHEERS INTERNATIONAL SALES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 0LH

Company number 03990338
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address BRITANNIA HOUSE, 1-11 GLENTHORNE ROAD, LONDON, W6 0LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHEERS INTERNATIONAL GROUP LIMITED are www.cheersinternationalgroup.co.uk, and www.cheers-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Brentford Rail Station is 3.6 miles; to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheers International Group Limited is a Private Limited Company. The company registration number is 03990338. Cheers International Group Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Cheers International Group Limited is Britannia House 1 11 Glenthorne Road London W6 0lh. . C.I. SERVICES(2008) LTD is a Secretary of the company. SAMARATNE, Miles is a Director of the company. Secretary GARAZA, Victor has been resigned. Secretary MUTHUSAMY, Veerabahu has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
C.I. SERVICES(2008) LTD
Appointed Date: 04 April 2011

Director
SAMARATNE, Miles
Appointed Date: 11 May 2000
61 years old

Resigned Directors

Secretary
GARAZA, Victor
Resigned: 19 September 2005
Appointed Date: 11 May 2000

Secretary
MUTHUSAMY, Veerabahu
Resigned: 04 April 2011
Appointed Date: 19 September 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

CHEERS INTERNATIONAL GROUP LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

03 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 43 more events
16 May 2000
New secretary appointed
16 May 2000
New director appointed
16 May 2000
Director resigned
16 May 2000
Secretary resigned
11 May 2000
Incorporation

CHEERS INTERNATIONAL GROUP LIMITED Charges

3 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 23 December 2010
Persons entitled: Cheers International Telecom Limited (In Administration) Acting by Its Joint Administrators Simon Franklin Plant and Daniel Plant of Sfp
Description: Fixed and floating charge over the undertaking and all…
18 September 2001
Guarantee and debenture
Delivered: 25 September 2001
Status: Satisfied on 3 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…