CHAWTON HILL ASSOCIATES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8BL
Company number 04297679
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address BRIDGE HOUSE, BRIDGE STREET, LEATHERHEAD, SURREY, ENGLAND, KT22 8BL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from The Small Office Elm Road Leatherhead Surrey KT22 8AP to Bridge House Bridge Street Leatherhead Surrey KT22 8BL on 17 March 2017; Termination of appointment of Stephen Michael Holmes as a secretary on 3 January 2017; Appointment of Mr David Matthew Edwards as a secretary on 3 January 2017. The most likely internet sites of CHAWTON HILL ASSOCIATES LIMITED are www.chawtonhillassociates.co.uk, and www.chawton-hill-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Chessington North Rail Station is 5 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chawton Hill Associates Limited is a Private Limited Company. The company registration number is 04297679. Chawton Hill Associates Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Chawton Hill Associates Limited is Bridge House Bridge Street Leatherhead Surrey England Kt22 8bl. . EDWARDS, David Matthew is a Secretary of the company. EDWARDS, David Matthew is a Director of the company. OLSEN, Jonathan Robert is a Director of the company. Secretary HALL, Lesley Eileen has been resigned. Secretary HOLMES, Stephen Michael has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HALL, Lesley Eileen has been resigned. Director HOLMES, Stephen Michael has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
EDWARDS, David Matthew
Appointed Date: 03 January 2017

Director
EDWARDS, David Matthew
Appointed Date: 23 April 2002
52 years old

Director
OLSEN, Jonathan Robert
Appointed Date: 03 January 2017
63 years old

Resigned Directors

Secretary
HALL, Lesley Eileen
Resigned: 18 August 2002
Appointed Date: 02 October 2001

Secretary
HOLMES, Stephen Michael
Resigned: 03 January 2017
Appointed Date: 19 August 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 October 2001
Appointed Date: 02 October 2001
73 years old

Director
HALL, Lesley Eileen
Resigned: 18 August 2002
Appointed Date: 02 October 2001
66 years old

Director
HOLMES, Stephen Michael
Resigned: 03 January 2017
Appointed Date: 02 October 2001
62 years old

Persons With Significant Control

Mr David Matthew Edwards
Notified on: 2 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Holmes
Notified on: 2 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAWTON HILL ASSOCIATES LIMITED Events

17 Mar 2017
Registered office address changed from The Small Office Elm Road Leatherhead Surrey KT22 8AP to Bridge House Bridge Street Leatherhead Surrey KT22 8BL on 17 March 2017
23 Jan 2017
Termination of appointment of Stephen Michael Holmes as a secretary on 3 January 2017
23 Jan 2017
Appointment of Mr David Matthew Edwards as a secretary on 3 January 2017
23 Jan 2017
Appointment of Mr Jonathan Olsen as a director on 3 January 2017
23 Jan 2017
Termination of appointment of Stephen Michael Holmes as a director on 3 January 2017
...
... and 42 more events
02 Sep 2002
Registered office changed on 02/09/02 from: 53 hillside road ashtead surrey KT21 1RZ
26 Jun 2002
Ad 23/04/02--------- £ si 50@1=50 £ ic 100/150
26 Jun 2002
New director appointed
09 Oct 2001
Secretary resigned
02 Oct 2001
Incorporation

CHAWTON HILL ASSOCIATES LIMITED Charges

8 July 2014
Charge code 0429 7679 0001
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…