CHELSEA T.V. LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1HS

Company number 02548823
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address STAMFORD BRIDGE, FULHAM ROAD, LONDON, SW6 1HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Bruce Michael Buck as a director on 5 April 2017; Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of CHELSEA T.V. LIMITED are www.chelseatv.co.uk, and www.chelsea-t-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Chelsea T V Limited is a Private Limited Company. The company registration number is 02548823. Chelsea T V Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Chelsea T V Limited is Stamford Bridge Fulham Road London Sw6 1hs. . ALEXANDER, Christopher Ian is a Secretary of the company. ALEXANDER, Christopher Ian is a Director of the company. BUCK, Bruce Michael is a Director of the company. Secretary SHAW, Alan Leslie has been resigned. Secretary TODD, Yvonne Stella has been resigned. Secretary WONG, Wai Chung has been resigned. Director BONINGTON, James Christian Gerald has been resigned. Director HUTCHINSON, Colin has been resigned. Director RUSSELL, Michael Iain has been resigned. Director SHAW, Alan Leslie has been resigned. Director TODD, Yvonne Stella has been resigned. Director WELLER, David Roy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALEXANDER, Christopher Ian
Appointed Date: 27 August 2015

Director
ALEXANDER, Christopher Ian
Appointed Date: 19 March 2003
64 years old

Director
BUCK, Bruce Michael
Appointed Date: 05 April 2017
79 years old

Resigned Directors

Secretary
SHAW, Alan Leslie
Resigned: 27 August 2015
Appointed Date: 14 July 1993

Secretary
TODD, Yvonne Stella
Resigned: 14 July 1993

Secretary
WONG, Wai Chung
Resigned: 24 October 2000
Appointed Date: 05 March 1999

Director
BONINGTON, James Christian Gerald
Resigned: 05 April 2017
Appointed Date: 27 August 2015
47 years old

Director
HUTCHINSON, Colin
Resigned: 30 July 1993
85 years old

Director
RUSSELL, Michael Iain
Resigned: 31 May 2002
Appointed Date: 28 March 1995
68 years old

Director
SHAW, Alan Leslie
Resigned: 27 August 2015
Appointed Date: 30 July 1993
78 years old

Director
TODD, Yvonne Stella
Resigned: 28 March 1995
Appointed Date: 30 July 1993
81 years old

Director
WELLER, David Roy
Resigned: 19 March 2003
Appointed Date: 28 June 2002
70 years old

Persons With Significant Control

Chelsea Fc Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHELSEA T.V. LIMITED Events

10 Apr 2017
Appointment of Mr Bruce Michael Buck as a director on 5 April 2017
10 Apr 2017
Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017
05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 85 more events
12 Nov 1990
Secretary resigned;new secretary appointed

12 Nov 1990
Director resigned;new director appointed

09 Nov 1990
Company name changed titleoffer LIMITED\certificate issued on 12/11/90

05 Nov 1990
Registered office changed on 05/11/90 from: 2 baches street london N1 6UB

16 Oct 1990
Incorporation

CHELSEA T.V. LIMITED Charges

18 October 1996
Debenture
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. (As Security Trustee for the Beneficiaries)
Description: .. fixed and floating charges over the undertaking and all…
26 April 1995
Debenture
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
15 December 1992
Debenture
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: West Register (Properties) Limited
Description: See form 395 for full details. Fixed and floating charges…