LEWIS HOMES (CHELMSFORD) LIMITED
WAREHAM

Hellopages » Dorset » Purbeck » BH20 7AP

Company number 04094297
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address 26 FILLEUL ROAD, WAREHAM, DORSET, BH20 7AP
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-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of LEWIS HOMES (CHELMSFORD) LIMITED are www.lewishomeschelmsford.co.uk, and www.lewis-homes-chelmsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Wareham Rail Station is 1.4 miles; to Hamworthy Rail Station is 3.7 miles; to Poole Rail Station is 5.1 miles; to Wool Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Homes Chelmsford Limited is a Private Limited Company. The company registration number is 04094297. Lewis Homes Chelmsford Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of Lewis Homes Chelmsford Limited is 26 Filleul Road Wareham Dorset Bh20 7ap. . JAILLER, Carol Ann is a Secretary of the company. JAILLER, Alan is a Director of the company. Secretary JAILLER, Marie Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CORDELL, Lloyd Lewis has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAILLER, Carol Ann
Appointed Date: 31 May 2001

Director
JAILLER, Alan
Appointed Date: 23 October 2000
84 years old

Resigned Directors

Secretary
JAILLER, Marie Ann
Resigned: 31 May 2001
Appointed Date: 23 October 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
CORDELL, Lloyd Lewis
Resigned: 31 May 2001
Appointed Date: 23 October 2000
61 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Persons With Significant Control

Mr Alan Jailler
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Ann Jailler
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWIS HOMES (CHELMSFORD) LIMITED Events

25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
31 Dec 2014
Satisfaction of charge 3 in full
...
... and 41 more events
30 Oct 2000
New secretary appointed
30 Oct 2000
Director resigned
30 Oct 2000
Secretary resigned
30 Oct 2000
Registered office changed on 30/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ
23 Oct 2000
Incorporation

LEWIS HOMES (CHELMSFORD) LIMITED Charges

21 February 2007
Legal and general charge
Delivered: 2 March 2007
Status: Satisfied on 31 December 2014
Persons entitled: Abbey National PLC
Description: The f/h property k/a units 5, 7 and 8 st patrick's…
4 May 2001
Mortgage and general charge
Delivered: 10 May 2001
Status: Satisfied on 31 December 2014
Persons entitled: First National Bank PLC
Description: Land and buildings on the south side of station road being…
4 May 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 29 March 2010
Persons entitled: Norman Hayward
Description: The sum of £82,075.00 plus interest due and payable…