CHIVENOR RESIDENTS COMPANY LIMITED
PETERBOROUGH EVER 2130 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 04811793
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 34 ; Director's details changed for Annington Nominees Limited on 20 July 2016. The most likely internet sites of CHIVENOR RESIDENTS COMPANY LIMITED are www.chivenorresidentscompany.co.uk, and www.chivenor-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Chivenor Residents Company Limited is a Private Limited Company. The company registration number is 04811793. Chivenor Residents Company Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Chivenor Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. VAUGHAN, Nicholas Peter is a Director of the company. ANNINGTON NOMINEES LIMITED is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 10 September 2003

Director
VAUGHAN, Nicholas Peter
Appointed Date: 01 October 2008
62 years old

Director
ANNINGTON NOMINEES LIMITED
Appointed Date: 10 September 2003

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 10 September 2003
Appointed Date: 26 June 2003

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 10 September 2003

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 10 September 2003
Appointed Date: 26 June 2003

CHIVENOR RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 34

20 Jul 2016
Director's details changed for Annington Nominees Limited on 20 July 2016
20 Jul 2016
Secretary's details changed for Preim Limited on 20 July 2016
09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 50 more events
30 Oct 2003
Secretary resigned
30 Oct 2003
Accounting reference date extended from 30/06/04 to 29/09/04
30 Oct 2003
Registered office changed on 30/10/03 from: central square south orchard street newcastle upon tyne NE1 3XX
20 Oct 2003
Company name changed ever 2130 LIMITED\certificate issued on 20/10/03
26 Jun 2003
Incorporation