C.H.H. NOMINEES LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 5PT

Company number 02294599
Status Active
Incorporation Date 9 September 1988
Company Type Private Limited Company
Address CALLOW HILL HOUSE, CALLOW HILL LANE CALLOW HILL, REDDITCH, B97 5PT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Ms Jillian Benita Sidaway as a director on 14 March 2017; S125; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of C.H.H. NOMINEES LIMITED are www.chhnominees.co.uk, and www.c-h-h-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. C H H Nominees Limited is a Private Limited Company. The company registration number is 02294599. C H H Nominees Limited has been working since 09 September 1988. The present status of the company is Active. The registered address of C H H Nominees Limited is Callow Hill House Callow Hill Lane Callow Hill Redditch B97 5pt. The cash in hand is £0k. It is £0k against last year. . SIDAWAY, George Frederick is a Director of the company. SIDAWAY, Jillian Benita is a Director of the company. Secretary SIDAWAY, Jillian Benita has been resigned. Director SIDAWAY, Jillian Benita has been resigned. The company operates in "Non-trading company".


c.h.h. nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Director
SIDAWAY, Jillian Benita
Appointed Date: 14 March 2017
83 years old

Resigned Directors

Secretary
SIDAWAY, Jillian Benita
Resigned: 01 October 2009

Director
SIDAWAY, Jillian Benita
Resigned: 26 October 2008
83 years old

C.H.H. NOMINEES LIMITED Events

14 Mar 2017
Appointment of Ms Jillian Benita Sidaway as a director on 14 March 2017
13 Mar 2017
S125
08 Feb 2016
Accounts for a dormant company made up to 31 March 2015
04 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

04 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 55 more events
23 Oct 1989
Return made up to 26/10/89; full list of members

10 Oct 1988
New director appointed

10 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1988
Registered office changed on 10/10/88 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

09 Sep 1988
Incorporation