CHEPSTOW CARS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9NL

Company number 04237072
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address 2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 90 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHEPSTOW CARS LIMITED are www.chepstowcars.co.uk, and www.chepstow-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Chepstow Cars Limited is a Private Limited Company. The company registration number is 04237072. Chepstow Cars Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Chepstow Cars Limited is 2 Martin House 179 181 North End Road London W14 9nl. . BELLO, Francesco is a Director of the company. LAVADO, Jose is a Director of the company. WALDATANSAE, Kesete is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary LAVADO, Jose has been resigned. Director ANTELO, Juan has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director BUTTAZZONI, Tommaso has been resigned. Director TABORDABRITO, Carlos Manuel has been resigned. The company operates in "Taxi operation".


Current Directors

Director
BELLO, Francesco
Appointed Date: 01 December 2002
64 years old

Director
LAVADO, Jose
Appointed Date: 22 June 2001
59 years old

Director
WALDATANSAE, Kesete
Appointed Date: 01 August 2014
65 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 22 June 2001
Appointed Date: 19 June 2001

Secretary
LAVADO, Jose
Resigned: 07 December 2009
Appointed Date: 22 June 2001

Director
ANTELO, Juan
Resigned: 31 October 2013
Appointed Date: 22 June 2001
73 years old

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 22 June 2001
Appointed Date: 19 June 2001

Director
BUTTAZZONI, Tommaso
Resigned: 01 May 2015
Appointed Date: 01 February 2002
52 years old

Director
TABORDABRITO, Carlos Manuel
Resigned: 13 October 2003
Appointed Date: 22 June 2001
54 years old

CHEPSTOW CARS LIMITED Events

28 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
05 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 90

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Nov 2015
Director's details changed for Mr Kesetei Waldatansae on 1 November 2015
13 Nov 2015
Director's details changed for Mr Kaasati Waldatansae on 1 November 2015
...
... and 46 more events
26 Jul 2001
Ad 19/06/01--------- £ si 89@1=89 £ ic 1/90
02 Jul 2001
Registered office changed on 02/07/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
02 Jul 2001
Director resigned
02 Jul 2001
Secretary resigned
19 Jun 2001
Incorporation