CHEQUERS GREEN LIMITED
NEW MILTON RESETFLAME LIMITED

Hellopages » Hampshire » New Forest » BH25 6EB

Company number 03752269
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6EB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 30,000 . The most likely internet sites of CHEQUERS GREEN LIMITED are www.chequersgreen.co.uk, and www.chequers-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Christchurch Rail Station is 5.4 miles; to Lymington Town Rail Station is 5.5 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chequers Green Limited is a Private Limited Company. The company registration number is 03752269. Chequers Green Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Chequers Green Limited is 118 Old Milton Road New Milton Hampshire England Bh25 6eb. . WELLS, Daniel Earnest Algar is a Secretary of the company. THOYTS, Simon Michael is a Director of the company. Secretary THOYTS, Simon Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUTCHINSON, Philip John has been resigned. Director SMITH, Lawrence Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WELLS, Daniel Earnest Algar
Appointed Date: 03 July 2003

Director
THOYTS, Simon Michael
Appointed Date: 28 April 1999
62 years old

Resigned Directors

Secretary
THOYTS, Simon Michael
Resigned: 03 July 2003
Appointed Date: 28 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 14 April 1999

Director
HUTCHINSON, Philip John
Resigned: 03 July 2003
Appointed Date: 28 April 1999
76 years old

Director
SMITH, Lawrence Edward
Resigned: 03 July 2003
Appointed Date: 28 April 1999
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 1999
Appointed Date: 14 April 1999

Persons With Significant Control

Mr Simon Michael Thoyts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHEQUERS GREEN LIMITED Events

19 Apr 2017
Confirmation statement made on 14 April 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Jul 2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 30 July 2015
...
... and 57 more events
21 May 1999
New secretary appointed;new director appointed
21 May 1999
New director appointed
21 May 1999
New director appointed
21 May 1999
Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
14 Apr 1999
Incorporation

CHEQUERS GREEN LIMITED Charges

26 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a chequers inn ridgeway lane lymington…
14 March 2006
Guarantee & debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2005
Guarantee & debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1999
Mortgage debenture
Delivered: 24 June 1999
Status: Satisfied on 24 June 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the chequers inn ridgeway lane…
22 June 1999
Legal mortgage
Delivered: 24 June 1999
Status: Satisfied on 24 June 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the chequers inn woodside…