C.H.A.I.M. LIMITED
EDGWARE MIDDLESEX

Hellopages » Greater London » Harrow » HA8 5AW
Company number 04217970
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address REED TAYLOR BENEDICT, UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE, 369-391 BURNT OAK BROADWAY, EDGWARE MIDDLESEX, HA8 5AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of C.H.A.I.M. LIMITED are www.chaim.co.uk, and www.c-h-a-i-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. C H A I M Limited is a Private Limited Company. The company registration number is 04217970. C H A I M Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of C H A I M Limited is Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369 391 Burnt Oak Broadway Edgware Middlesex Ha8 5aw. . GIMMACK, William Norman is a Secretary of the company. GIMMACK, Claire is a Director of the company. GIMMACK, William Norman is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIMMACK, William Norman
Appointed Date: 16 May 2001

Director
GIMMACK, Claire
Appointed Date: 16 May 2001
50 years old

Director
GIMMACK, William Norman
Appointed Date: 07 November 2001
88 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

Persons With Significant Control

Mrs Claire Waxman
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

C.H.A.I.M. LIMITED Events

19 May 2017
Confirmation statement made on 16 May 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 May 2015
29 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 34 more events
29 May 2001
Secretary resigned
29 May 2001
Director resigned
29 May 2001
New director appointed
29 May 2001
New secretary appointed
16 May 2001
Incorporation