SERVITICUM (CHESTALL) LIMITED
WOLVERHAMPTON SERVITICUM LIMITED

Hellopages » Staffordshire » South Staffordshire » WV11 2AY

Company number 02981276
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address TOWER HOUSE HILTON PARK, ESSINGTON, WOLVERHAMPTON, STAFFORDSHIRE, WV11 2AY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of SERVITICUM (CHESTALL) LIMITED are www.serviticumchestall.co.uk, and www.serviticum-chestall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bloxwich Rail Station is 3.2 miles; to Cannock Rail Station is 4 miles; to Bilbrook Rail Station is 4.6 miles; to Coseley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serviticum Chestall Limited is a Private Limited Company. The company registration number is 02981276. Serviticum Chestall Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of Serviticum Chestall Limited is Tower House Hilton Park Essington Wolverhampton Staffordshire Wv11 2ay. The company`s financial liabilities are £553.24k. It is £-30.25k against last year. The cash in hand is £209.86k. It is £132.53k against last year. And the total assets are £245.77k, which is £142.28k against last year. ROWE, Robert is a Secretary of the company. ROWE, Joanne Serena Elisabeth is a Director of the company. ROWE, Robert is a Director of the company. Secretary LEE, Leslie Thomas has been resigned. Secretary ROWE, Eunice has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director HILTON, Harold Victor has been resigned. Director LEE, Leslie Thomas has been resigned. Director ROWE, Edward has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


serviticum (chestall) Key Finiance

LIABILITIES £553.24k
-6%
CASH £209.86k
+171%
TOTAL ASSETS £245.77k
+137%
All Financial Figures

Current Directors

Secretary
ROWE, Robert
Appointed Date: 16 November 2007

Director
ROWE, Joanne Serena Elisabeth
Appointed Date: 26 October 2011
35 years old

Director
ROWE, Robert
Appointed Date: 30 August 1997
80 years old

Resigned Directors

Secretary
LEE, Leslie Thomas
Resigned: 30 August 1997
Appointed Date: 20 October 1994

Secretary
ROWE, Eunice
Resigned: 16 November 2007
Appointed Date: 30 August 1997

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Director
HILTON, Harold Victor
Resigned: 30 August 1997
Appointed Date: 20 October 1994
90 years old

Director
LEE, Leslie Thomas
Resigned: 30 August 1997
Appointed Date: 20 October 1994
84 years old

Director
ROWE, Edward
Resigned: 08 May 2012
Appointed Date: 16 November 2007
38 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Persons With Significant Control

Miss Joanne Serena Elisabeth Rowe
Notified on: 19 October 2016
35 years old
Nature of control: Has significant influence or control

SERVITICUM (CHESTALL) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Current accounting period extended from 31 October 2014 to 31 March 2015
...
... and 55 more events
01 Nov 1994
Registered office changed on 01/11/94 from: P.O. Box 55 7 spa road london SE16 3QQ

01 Nov 1994
New director appointed

01 Nov 1994
New secretary appointed;director resigned

01 Nov 1994
Secretary resigned;new director appointed

20 Oct 1994
Incorporation