CHERIZENA LIMITED
LEICESTER LONGGATE STERLING LIMITED

Hellopages » Leicestershire » Leicester » LE2 3AN
Company number 04193084
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address 199 CLARENDON PARK ROAD, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE2 3AN
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ to 199 Clarendon Park Road Leicester Leicestershire LE2 3AN on 24 May 2016. The most likely internet sites of CHERIZENA LIMITED are www.cherizena.co.uk, and www.cherizena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Cherizena Limited is a Private Limited Company. The company registration number is 04193084. Cherizena Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Cherizena Limited is 199 Clarendon Park Road Leicester Leicestershire United Kingdom Le2 3an. . WESSON, Richard John is a Director of the company. WESSON, Tanith Jane is a Director of the company. Secretary DAVIES, Kenneth Edwin has been resigned. Secretary JONES, Kathryn Elizabeth has been resigned. Director JONES, Kathryn Elizabeth has been resigned. Director JONES, Richard Thomas has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director
WESSON, Richard John
Appointed Date: 27 January 2016
57 years old

Director
WESSON, Tanith Jane
Appointed Date: 28 January 2016
53 years old

Resigned Directors

Secretary
DAVIES, Kenneth Edwin
Resigned: 12 April 2001
Appointed Date: 03 April 2001

Secretary
JONES, Kathryn Elizabeth
Resigned: 28 January 2016
Appointed Date: 12 April 2001

Director
JONES, Kathryn Elizabeth
Resigned: 28 January 2016
Appointed Date: 03 April 2001
69 years old

Director
JONES, Richard Thomas
Resigned: 28 January 2016
Appointed Date: 03 April 2001
70 years old

Persons With Significant Control

Mr Richard John Wesson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tanith Jane Wesson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERIZENA LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
24 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

24 May 2016
Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ to 199 Clarendon Park Road Leicester Leicestershire LE2 3AN on 24 May 2016
11 May 2016
Total exemption small company accounts made up to 31 January 2016
10 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 38 more events
09 Apr 2002
Return made up to 03/04/02; full list of members
04 Sep 2001
Accounting reference date extended from 30/04/02 to 30/06/02
26 Apr 2001
New secretary appointed
26 Apr 2001
Secretary resigned
03 Apr 2001
Incorporation

CHERIZENA LIMITED Charges

6 August 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied on 10 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…