CHQ GROUP (UK) LIMITED
BALDOCK CHQ PARTNERSHIP HOLDINGS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG7 6QQ

Company number 04677804
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address THE MALTINGS, WHITEHORSE STREET, BALDOCK, HERTFORDSHIRE, ENGLAND, SG7 6QQ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 300 . The most likely internet sites of CHQ GROUP (UK) LIMITED are www.chqgroupuk.co.uk, and www.chq-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Chq Group Uk Limited is a Private Limited Company. The company registration number is 04677804. Chq Group Uk Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Chq Group Uk Limited is The Maltings Whitehorse Street Baldock Hertfordshire England Sg7 6qq. . HARPER SMITH, Barry is a Director of the company. HARPER-SMITH, Georgina is a Director of the company. Secretary ROBERTS, Anne Rita has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Raymond Vincent has been resigned. Director CORMACK, Christine Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
HARPER SMITH, Barry
Appointed Date: 25 February 2003
62 years old

Director
HARPER-SMITH, Georgina
Appointed Date: 01 January 2012
62 years old

Resigned Directors

Secretary
ROBERTS, Anne Rita
Resigned: 02 May 2012
Appointed Date: 25 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Director
CLARK, Raymond Vincent
Resigned: 01 February 2007
Appointed Date: 07 April 2003
79 years old

Director
CORMACK, Christine Ann
Resigned: 30 September 2011
Appointed Date: 25 February 2003
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Barry Harper-Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Georgina Harper-Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHQ GROUP (UK) LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Registered office address changed from Tannery House 23 High Street Baldock SG7 6BE to The Maltings Whitehorse Street Baldock Hertfordshire SG7 6QQ on 3 November 2015
...
... and 56 more events
05 Mar 2003
New director appointed
05 Mar 2003
New director appointed
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
25 Feb 2003
Incorporation