CHEERSTAGE PROPERTIES LTD.
SOUTHMINSTER

Hellopages » Essex » Maldon » CM0 7EW

Company number 02602686
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address THE STATION ARMS, 39 STATION ROAD, SOUTHMINSTER, ESSEX, CM0 7EW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of CHEERSTAGE PROPERTIES LTD. are www.cheerstageproperties.co.uk, and www.cheerstage-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Cheerstage Properties Ltd is a Private Limited Company. The company registration number is 02602686. Cheerstage Properties Ltd has been working since 18 April 1991. The present status of the company is Active. The registered address of Cheerstage Properties Ltd is The Station Arms 39 Station Road Southminster Essex Cm0 7ew. . HILL, Marguerite is a Secretary of the company. PARK, Martin Eric is a Director of the company. Secretary PARK, Iris Rose has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HILL, Marguerite has been resigned. Director PARK, Brian Stanley has been resigned. Director PARK, Iris Rose has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HILL, Marguerite
Appointed Date: 01 August 1996

Director
PARK, Martin Eric
Appointed Date: 25 June 1991
68 years old

Resigned Directors

Secretary
PARK, Iris Rose
Resigned: 31 July 1996
Appointed Date: 25 June 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 June 1991
Appointed Date: 18 April 1991

Director
HILL, Marguerite
Resigned: 31 July 1996
Appointed Date: 25 June 1991
64 years old

Director
PARK, Brian Stanley
Resigned: 31 July 1996
Appointed Date: 25 June 1991
91 years old

Director
PARK, Iris Rose
Resigned: 31 July 1996
Appointed Date: 25 June 1991
91 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 June 1991
Appointed Date: 18 April 1991

CHEERSTAGE PROPERTIES LTD. Events

01 May 2017
Confirmation statement made on 18 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 51 more events
12 Jul 1991
New director appointed

12 Jul 1991
Registered office changed on 12/07/91 from: temple house 20 holywell row london EC2A 4JB

12 Jul 1991
New director appointed

11 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Apr 1991
Incorporation