26 CHENISTON GARDENS LIMITED
EAST SUSSEX 26 CG LIMITED 26 CHENISTON GARDENS LIMITED

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 05034246
Status Active
Incorporation Date 4 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 93 BOHEMIA ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Ms Rowena Wattrus as a director on 8 February 2017; Confirmation statement made on 4 February 2017 with updates; Director's details changed for Mr Omer Yusuf on 15 January 2017. The most likely internet sites of 26 CHENISTON GARDENS LIMITED are www.26chenistongardens.co.uk, and www.26-cheniston-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.26 Cheniston Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05034246. 26 Cheniston Gardens Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of 26 Cheniston Gardens Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . CIAMPI, Massimiliano is a Director of the company. SALE, Kathryn Barbara is a Director of the company. WATTRUS, Rowena is a Director of the company. WHITBY, Jennifer Jean Dawn is a Director of the company. YUSUF, Omer is a Director of the company. Secretary WHITBY, Jennifer Jean Dawn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACKBURN, Robert Peter has been resigned. Director CIAMPI, Massimiliano has been resigned. Director DAVDA, Harishkumar Jamnadas has been resigned. Director JONES, Elizabeth has been resigned. Director SPRY, Christopher James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CIAMPI, Massimiliano
Appointed Date: 23 June 2010
54 years old

Director
SALE, Kathryn Barbara
Appointed Date: 15 November 2006
73 years old

Director
WATTRUS, Rowena
Appointed Date: 08 February 2017
55 years old

Director
WHITBY, Jennifer Jean Dawn
Appointed Date: 03 November 2006
77 years old

Director
YUSUF, Omer
Appointed Date: 17 November 2006
71 years old

Resigned Directors

Secretary
WHITBY, Jennifer Jean Dawn
Resigned: 05 December 2008
Appointed Date: 04 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Director
BLACKBURN, Robert Peter
Resigned: 25 September 2014
Appointed Date: 09 December 2011
64 years old

Director
CIAMPI, Massimiliano
Resigned: 14 April 2009
Appointed Date: 17 October 2006
54 years old

Director
DAVDA, Harishkumar Jamnadas
Resigned: 28 June 2011
Appointed Date: 04 February 2004
78 years old

Director
JONES, Elizabeth
Resigned: 26 February 2010
Appointed Date: 09 November 2006
55 years old

Director
SPRY, Christopher James
Resigned: 29 May 2015
Appointed Date: 25 September 2014
37 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 2004
Appointed Date: 04 February 2004

26 CHENISTON GARDENS LIMITED Events

17 Mar 2017
Appointment of Ms Rowena Wattrus as a director on 8 February 2017
07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Feb 2017
Director's details changed for Mr Omer Yusuf on 15 January 2017
07 Feb 2017
Director's details changed for Jennifer Jean Dawn Whitby on 15 January 2017
07 Feb 2017
Director's details changed for Kathryn Barbara Sale on 15 January 2017
...
... and 52 more events
04 Mar 2004
Secretary resigned;director resigned
04 Mar 2004
Director resigned
04 Mar 2004
New secretary appointed
04 Mar 2004
New director appointed
04 Feb 2004
Incorporation