CHEDINGTON INVESTMENTS LIMITED
BLANDFORD FORUM CASTLEGATE 261 LIMITED

Hellopages » Dorset » North Dorset » DT11 8JU

Company number 04625254
Status Active
Incorporation Date 24 December 2002
Company Type Private Limited Company
Address HIGHFIELD HOUSE, STUBHAMPTON, BLANDFORD FORUM, ENGLAND, DT11 8JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Termination of appointment of John Vincent Bond as a secretary on 31 October 2016; Registered office address changed from Chedington Court, Chedington Beaminster Dorset DT8 3HY to Highfield House Stubhampton Blandford Forum DT11 8JU on 19 October 2016. The most likely internet sites of CHEDINGTON INVESTMENTS LIMITED are www.chedingtoninvestments.co.uk, and www.chedington-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Chedington Investments Limited is a Private Limited Company. The company registration number is 04625254. Chedington Investments Limited has been working since 24 December 2002. The present status of the company is Active. The registered address of Chedington Investments Limited is Highfield House Stubhampton Blandford Forum England Dt11 8ju. . HEWETT, Gareth Simon is a Director of the company. HEWETT, Nicola Louise is a Director of the company. Secretary BOND, John Vincent has been resigned. Secretary BROWN, Anthony Colin has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BOND, John Vincent has been resigned. Director BROWN, Anthony Colin has been resigned. Director BROWN, Anthony Colin has been resigned. Director BROWN, Brenda Ann has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HEWETT, Gareth Simon
Appointed Date: 31 March 2015
52 years old

Director
HEWETT, Nicola Louise
Appointed Date: 31 March 2015
51 years old

Resigned Directors

Secretary
BOND, John Vincent
Resigned: 31 October 2016
Appointed Date: 01 February 2004

Secretary
BROWN, Anthony Colin
Resigned: 01 February 2004
Appointed Date: 05 June 2003

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 24 December 2002

Director
BOND, John Vincent
Resigned: 12 September 2005
Appointed Date: 08 August 2005
74 years old

Director
BROWN, Anthony Colin
Resigned: 31 March 2015
Appointed Date: 12 September 2005
71 years old

Director
BROWN, Anthony Colin
Resigned: 08 August 2005
Appointed Date: 05 June 2003
71 years old

Director
BROWN, Brenda Ann
Resigned: 31 March 2015
Appointed Date: 05 June 2003
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 05 June 2003
Appointed Date: 24 December 2002

Persons With Significant Control

Mr Anthony Colin Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CHEDINGTON INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
02 Nov 2016
Termination of appointment of John Vincent Bond as a secretary on 31 October 2016
19 Oct 2016
Registered office address changed from Chedington Court, Chedington Beaminster Dorset DT8 3HY to Highfield House Stubhampton Blandford Forum DT11 8JU on 19 October 2016
22 Jun 2016
Total exemption full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

...
... and 46 more events
17 Jun 2003
Secretary resigned
17 Jun 2003
Registered office changed on 17/06/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
17 Jun 2003
New secretary appointed;new director appointed
17 Jun 2003
New director appointed
24 Dec 2002
Incorporation

CHEDINGTON INVESTMENTS LIMITED Charges

18 September 2007
Legal mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 16 chesterton house cirencester gloucestershire t/no…