CHEVIAN PROPERTIES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0DN

Company number 02492540
Status Active
Incorporation Date 17 April 1990
Company Type Private Limited Company
Address THE BRIARS, 50 ALMA ROAD, REIGATE, SURREY, RH2 0DN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of CHEVIAN PROPERTIES LIMITED are www.chevianproperties.co.uk, and www.chevian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Chevian Properties Limited is a Private Limited Company. The company registration number is 02492540. Chevian Properties Limited has been working since 17 April 1990. The present status of the company is Active. The registered address of Chevian Properties Limited is The Briars 50 Alma Road Reigate Surrey Rh2 0dn. . GOOCH, Jennifer Jane is a Secretary of the company. GOOCH, Michael John is a Director of the company. Secretary GOOCH, Iris Heather has been resigned. Secretary MARFLOW, Andrew John has been resigned. Director GOOCH, Philip Brian has been resigned. Director MARFLOW, Sally has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOOCH, Jennifer Jane
Appointed Date: 01 June 1994

Director
GOOCH, Michael John
Appointed Date: 01 June 1994
84 years old

Resigned Directors

Secretary
GOOCH, Iris Heather
Resigned: 01 June 1994
Appointed Date: 04 February 1993

Secretary
MARFLOW, Andrew John
Resigned: 04 February 1993

Director
GOOCH, Philip Brian
Resigned: 01 June 1994
Appointed Date: 04 February 1993
78 years old

Director
MARFLOW, Sally
Resigned: 04 February 1993
71 years old

CHEVIAN PROPERTIES LIMITED Events

26 Feb 2017
Accounts for a dormant company made up to 31 May 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

27 Feb 2016
Accounts for a dormant company made up to 31 May 2015
27 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2

26 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 60 more events
26 Apr 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Apr 1990
£ nc 100/150000 17/04/90

25 Apr 1990
Registered office changed on 25/04/90 from: temple house 20 holywell row london EC2A 4JB

25 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1990
Incorporation