CHEQUERS HOTEL LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 9AG

Company number 04432818
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address 7/9 ANCASTER ROAD, IPSWICH, IP2 9AG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 100 . The most likely internet sites of CHEQUERS HOTEL LIMITED are www.chequershotel.co.uk, and www.chequers-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Chequers Hotel Limited is a Private Limited Company. The company registration number is 04432818. Chequers Hotel Limited has been working since 07 May 2002. The present status of the company is Active. The registered address of Chequers Hotel Limited is 7 9 Ancaster Road Ipswich Ip2 9ag. . NIRANJAN, Balarajani is a Director of the company. NIRANJAN, Mahalingam is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WUYTS, Graham David has been resigned. Director BALE, David has been resigned. Director BALE, John Anthony has been resigned. Director BALE, John Anthony has been resigned. Director BALE, Ruby Mary has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Director
NIRANJAN, Balarajani
Appointed Date: 20 September 2010
63 years old

Director
NIRANJAN, Mahalingam
Appointed Date: 20 September 2010
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 May 2002
Appointed Date: 07 May 2002

Secretary
WUYTS, Graham David
Resigned: 20 September 2010
Appointed Date: 09 May 2002

Director
BALE, David
Resigned: 24 January 2011
Appointed Date: 01 March 2005
52 years old

Director
BALE, John Anthony
Resigned: 24 January 2011
Appointed Date: 26 October 2005
77 years old

Director
BALE, John Anthony
Resigned: 01 March 2005
Appointed Date: 09 May 2002
77 years old

Director
BALE, Ruby Mary
Resigned: 26 September 2005
Appointed Date: 21 February 2003
63 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 09 May 2002
Appointed Date: 07 May 2002

CHEQUERS HOTEL LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Aug 2016
Compulsory strike-off action has been discontinued
10 Aug 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100

09 Aug 2016
First Gazette notice for compulsory strike-off
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 49 more events
17 May 2002
Director resigned
17 May 2002
New director appointed
17 May 2002
New secretary appointed
17 May 2002
Registered office changed on 17/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
07 May 2002
Incorporation

CHEQUERS HOTEL LIMITED Charges

16 May 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2003
Rent deposit deed
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Hadfield International Limited
Description: £6,875.00 rent deposit and interest accrued.