CHERMONT DESIGNS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO14 3DJ

Company number 04605379
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address 15 OXFORD STREET, SOUTHAMPTON, HAMPSHIRE, SO14 3DJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of CHERMONT DESIGNS LIMITED are www.chermontdesigns.co.uk, and www.chermont-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chermont Designs Limited is a Private Limited Company. The company registration number is 04605379. Chermont Designs Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Chermont Designs Limited is 15 Oxford Street Southampton Hampshire So14 3dj. . ABDS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GRIFFIN, John Anthony is a Director of the company. Secretary ALDER, Amanda Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
ABDS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 08 September 2009

Director
GRIFFIN, John Anthony
Appointed Date: 02 December 2002
80 years old

Resigned Directors

Secretary
ALDER, Amanda Elizabeth
Resigned: 08 September 2009
Appointed Date: 02 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Persons With Significant Control

Mr Mark Melville Kendall
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sophia Diana Sparke
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERMONT DESIGNS LIMITED Events

11 Apr 2017
Confirmation statement made on 2 December 2016 with updates
18 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 32 more events
06 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Dec 2002
Secretary resigned
02 Dec 2002
Incorporation