CHIMECOURT LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 2RG
Company number 04640664
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of CHIMECOURT LIMITED are www.chimecourt.co.uk, and www.chimecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chimecourt Limited is a Private Limited Company. The company registration number is 04640664. Chimecourt Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Chimecourt Limited is Springfield House Springfield Road Horsham West Sussex Rh12 2rg. . GILLINGHAM, David Simon Hardy is a Secretary of the company. GILLINGHAM, David Simon Hardy is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GILLINGHAM, Harold John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILLINGHAM, David Simon Hardy
Appointed Date: 17 January 2003

Director
GILLINGHAM, David Simon Hardy
Appointed Date: 17 January 2003
63 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
DWYER, Daniel James
Resigned: 17 January 2003
Appointed Date: 17 January 2003
50 years old

Director
GILLINGHAM, Harold John
Resigned: 19 January 2013
Appointed Date: 17 January 2003
93 years old

Persons With Significant Control

Digittop Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Daux Agricultural Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIMECOURT LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 39 more events
04 Mar 2003
New director appointed
04 Mar 2003
New secretary appointed
04 Mar 2003
New director appointed
04 Mar 2003
Registered office changed on 04/03/03 from: 312B high street orpington kent BR6 0NG
17 Jan 2003
Incorporation