CHAUFFEURS INCORPORATED LIMITED
MEDWAY CITY ESTATE ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 03194083
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address STIRLING HOUSE, SUNDERLAND QUAY CULPERER CLOSE, MEDWAY CITY ESTATE ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Compulsory strike-off action has been discontinued; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-09-27 GBP 11,575 . The most likely internet sites of CHAUFFEURS INCORPORATED LIMITED are www.chauffeursincorporated.co.uk, and www.chauffeurs-incorporated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Chauffeurs Incorporated Limited is a Private Limited Company. The company registration number is 03194083. Chauffeurs Incorporated Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Chauffeurs Incorporated Limited is Stirling House Sunderland Quay Culperer Close Medway City Estate Rochester Kent Me2 4hn. . NEAL, Rachel Catherine is a Director of the company. Secretary STENNING, John David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary STIRLING SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, Geraldine Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEAL, Rachel Katherine has been resigned. Director STENNING, Christopher has been resigned. Director STENNING, Friederike has been resigned. Director STENNING, John David has been resigned. Director STENNING, John David has been resigned. Director STOKES, Colin has been resigned. Director STOKES, Jane has been resigned. Director UPSDELL, Tomos William George has been resigned. Director UPSDELL, Tomos William George has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
NEAL, Rachel Catherine
Appointed Date: 04 March 2015
56 years old

Resigned Directors

Secretary
STENNING, John David
Resigned: 16 February 2009
Appointed Date: 02 May 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Secretary
STIRLING SECRETARIAL SERVICES LIMITED
Resigned: 23 October 2009
Appointed Date: 16 February 2009

Director
DAVIS, Geraldine Ann
Resigned: 04 March 2015
Appointed Date: 01 May 2008
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Director
NEAL, Rachel Katherine
Resigned: 30 March 2011
Appointed Date: 03 March 2011
56 years old

Director
STENNING, Christopher
Resigned: 01 November 2004
Appointed Date: 01 November 2003
73 years old

Director
STENNING, Friederike
Resigned: 30 October 2003
Appointed Date: 02 May 1996
63 years old

Director
STENNING, John David
Resigned: 04 March 2015
Appointed Date: 30 March 2011
78 years old

Director
STENNING, John David
Resigned: 16 February 2009
Appointed Date: 02 May 1996
78 years old

Director
STOKES, Colin
Resigned: 01 May 2008
Appointed Date: 01 November 2004
62 years old

Director
STOKES, Jane
Resigned: 01 May 2008
Appointed Date: 28 September 2006
64 years old

Director
UPSDELL, Tomos William George
Resigned: 21 August 2010
Appointed Date: 23 February 2010
51 years old

Director
UPSDELL, Tomos William George
Resigned: 22 July 2010
Appointed Date: 23 February 2010
51 years old

CHAUFFEURS INCORPORATED LIMITED Events

15 Nov 2016
Accounts for a dormant company made up to 31 October 2015
28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 11,575

09 Aug 2016
First Gazette notice for compulsory strike-off
15 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11,575

...
... and 83 more events
22 May 1996
New director appointed
22 May 1996
New secretary appointed
22 May 1996
New director appointed
22 May 1996
Registered office changed on 22/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
02 May 1996
Incorporation

CHAUFFEURS INCORPORATED LIMITED Charges

28 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 23 September 2009
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt floating charge over the whole…
26 October 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 1 March 2007
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
29 October 1996
Debenture
Delivered: 5 November 1996
Status: Satisfied on 20 May 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…