CHATTEL SETT LIMITED
HERTS PROMENADE TRADING 8 LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 8BP

Company number 05078504
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address ST PAUL'S WALDEN BURY, HITCHEN, HERTS, SG4 8BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of CHATTEL SETT LIMITED are www.chattelsett.co.uk, and www.chattel-sett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Chattel Sett Limited is a Private Limited Company. The company registration number is 05078504. Chattel Sett Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Chattel Sett Limited is St Paul S Walden Bury Hitchen Herts Sg4 8bp. . SPW SECURITIES LIMITED is a Secretary of the company. TETLEY, Alexander is a Director of the company. Secretary PROMENADE SECRETARIES LIMITED has been resigned. Director NICHOLS, Francis Paul Bowyer has been resigned. Director W O F DIRECTORS (NO 1) LIMITED has been resigned. Director W O F DIRECTORS (NO 2) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPW SECURITIES LIMITED
Appointed Date: 31 October 2006

Director
TETLEY, Alexander
Appointed Date: 01 August 2015
60 years old

Resigned Directors

Secretary
PROMENADE SECRETARIES LIMITED
Resigned: 31 October 2006
Appointed Date: 19 March 2004

Director
NICHOLS, Francis Paul Bowyer
Resigned: 30 June 2015
Appointed Date: 19 April 2005
92 years old

Director
W O F DIRECTORS (NO 1) LIMITED
Resigned: 19 April 2005
Appointed Date: 19 March 2004

Director
W O F DIRECTORS (NO 2) LIMITED
Resigned: 19 April 2005
Appointed Date: 19 March 2004

Persons With Significant Control

Lady Bowes Lyon 1998 Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CHATTEL SETT LIMITED Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Appointment of Mr Alexander Tetley as a director on 1 August 2015
...
... and 32 more events
04 Apr 2005
Company name changed promenade trading 8 LIMITED\certificate issued on 04/04/05
31 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2004
Incorporation