CHEQUERCARD LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 9EZ

Company number 02863670
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address 1 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Guy Schoenecker as a director on 22 November 2016; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CHEQUERCARD LIMITED are www.chequercard.co.uk, and www.chequercard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chequercard Limited is a Private Limited Company. The company registration number is 02863670. Chequercard Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Chequercard Limited is 1 Vantage Court Tickford Street Newport Pagnell Buckinghamshire Mk16 9ez. . KUNZ, Dale Patrick is a Director of the company. SCHOENECKER, Lawrence Guy is a Director of the company. Secretary LEWIS ABBOTT, Maureen Teresa has been resigned. Secretary TRUBY, Mark Philip has been resigned. Secretary WIGMORE, Michael John has been resigned. Director KIMBELL, Stephen Esmond has been resigned. Director NELSON, Earl Kent has been resigned. Director SCHOENECKER, Guy has been resigned. Director TONNISON, John Geoffrey David has been resigned. Director WIGMORE, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KUNZ, Dale Patrick
Appointed Date: 05 July 2001
76 years old

Director
SCHOENECKER, Lawrence Guy
Appointed Date: 05 July 2001
71 years old

Resigned Directors

Secretary
LEWIS ABBOTT, Maureen Teresa
Resigned: 15 April 1994
Appointed Date: 19 October 1993

Secretary
TRUBY, Mark Philip
Resigned: 31 July 2011
Appointed Date: 15 June 2006

Secretary
WIGMORE, Michael John
Resigned: 15 June 2006
Appointed Date: 07 March 1994

Director
KIMBELL, Stephen Esmond
Resigned: 07 March 1994
Appointed Date: 19 October 1993
72 years old

Director
NELSON, Earl Kent
Resigned: 05 December 2003
Appointed Date: 05 July 2001
90 years old

Director
SCHOENECKER, Guy
Resigned: 22 November 2016
Appointed Date: 05 July 2001
98 years old

Director
TONNISON, John Geoffrey David
Resigned: 05 December 2003
Appointed Date: 07 March 1994
75 years old

Director
WIGMORE, Michael John
Resigned: 15 June 2006
Appointed Date: 07 March 1994
74 years old

Persons With Significant Control

Mr Guy Schoenecker
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawrence Guy Schoenecker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEQUERCARD LIMITED Events

17 Mar 2017
Termination of appointment of Guy Schoenecker as a director on 22 November 2016
08 Nov 2016
Accounts for a dormant company made up to 30 June 2016
28 Aug 2016
Confirmation statement made on 30 June 2016 with updates
28 Aug 2016
Director's details changed for Mr Lawrence Guy Schoenecker on 30 June 2016
28 Aug 2016
Director's details changed for Guy Schoenecker on 30 June 2016
...
... and 64 more events
22 Mar 1994
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

22 Mar 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

22 Mar 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Mar 1994
Company name changed silbury 128 LIMITED\certificate issued on 14/03/94

19 Oct 1993
Incorporation