15 CHAMBERLAIN STREET (WELLS) LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2PE

Company number 01656900
Status Active
Incorporation Date 6 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GARDEN FLAT, 15 CHAMBERLAIN STREET, WELLS, SOMERSET, BA5 2PE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 15 CHAMBERLAIN STREET (WELLS) LIMITED are www.15chamberlainstreetwells.co.uk, and www.15-chamberlain-street-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. 15 Chamberlain Street Wells Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01656900. 15 Chamberlain Street Wells Limited has been working since 06 August 1982. The present status of the company is Active. The registered address of 15 Chamberlain Street Wells Limited is The Garden Flat 15 Chamberlain Street Wells Somerset Ba5 2pe. . LEVERTON, Neil Robert is a Secretary of the company. LEVERTON, Neil Robert is a Director of the company. ROSSI, Francesco is a Director of the company. SWAYNE, Katherine is a Director of the company. TIDMARSH, Frances June is a Director of the company. Secretary HELE KERGOZOU DE LA BOESSIERE, Jacqueline Sara has been resigned. Secretary KERGOZOU, Roger Yves has been resigned. Director CHEISSARI, Amelia, Dr has been resigned. Director LOWRIE, Jacqueline has been resigned. Director MCLEAN, Frances has been resigned. Director PEARSON, Ian Frank has been resigned. Director PEARSON, Margaret Winifred has been resigned. Director REVELL, Claire has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LEVERTON, Neil Robert
Appointed Date: 03 February 2000

Director
LEVERTON, Neil Robert
Appointed Date: 08 December 1999
86 years old

Director
ROSSI, Francesco
Appointed Date: 30 June 2000
82 years old

Director
SWAYNE, Katherine

58 years old

Director
TIDMARSH, Frances June
Appointed Date: 16 May 1999
79 years old

Resigned Directors

Secretary

Secretary
KERGOZOU, Roger Yves
Resigned: 03 February 2000
Appointed Date: 20 May 1996

Director
CHEISSARI, Amelia, Dr
Resigned: 16 May 1999
68 years old

Director
LOWRIE, Jacqueline
Resigned: 03 February 2000
Appointed Date: 18 October 1995
64 years old

Director
MCLEAN, Frances
Resigned: 23 March 1998
Appointed Date: 15 September 1997
86 years old

Director
PEARSON, Ian Frank
Resigned: 10 February 2000
Appointed Date: 23 March 1998
70 years old

Director
PEARSON, Margaret Winifred
Resigned: 28 June 2000
Appointed Date: 27 January 2000
95 years old

Director
REVELL, Claire
Resigned: 31 March 1997
117 years old

15 CHAMBERLAIN STREET (WELLS) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 14 September 2015 no member list
05 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
18 May 1988
Annual return made up to 03/05/88

05 Sep 1987
Full accounts made up to 31 March 1987

05 Sep 1987
Annual return made up to 22/05/87

25 Sep 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Annual return made up to 19/08/86