JOHN CHIVERS COMMERCIAL LIMITED
ALCESTER WASTEOFFICE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B50 4BU

Company number 03699589
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address 18 HIGH STREET, BIDFORD ON AVON, ALCESTER, WARWICKSHIRE, B50 4BU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of JOHN CHIVERS COMMERCIAL LIMITED are www.johnchiverscommercial.co.uk, and www.john-chivers-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. John Chivers Commercial Limited is a Private Limited Company. The company registration number is 03699589. John Chivers Commercial Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of John Chivers Commercial Limited is 18 High Street Bidford On Avon Alcester Warwickshire B50 4bu. The company`s financial liabilities are £10.22k. It is £-9.06k against last year. The cash in hand is £21.38k. It is £-0.22k against last year. And the total assets are £88.22k, which is £-27.08k against last year. BURNETT, Peter Brian is a Director of the company. ZACKARIA, Zafar is a Director of the company. Secretary EDWARDS, Catherine Cass has been resigned. Secretary FREEMAN, Douglas William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Christopher Jonathan has been resigned. Director BURCHER, Geoffrey Derek Hugh has been resigned. Director CHIVERS, Richard John has been resigned. Director CLARKE, David Charles has been resigned. Director DIXON, Peter George has been resigned. Director EDWARDS, Catherine Cass has been resigned. Director GITTINS, Martin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


john chivers commercial Key Finiance

LIABILITIES £10.22k
-47%
CASH £21.38k
-2%
TOTAL ASSETS £88.22k
-24%
All Financial Figures

Current Directors

Director
BURNETT, Peter Brian
Appointed Date: 04 February 1999
72 years old

Director
ZACKARIA, Zafar
Appointed Date: 09 July 2012
50 years old

Resigned Directors

Secretary
EDWARDS, Catherine Cass
Resigned: 09 May 2013
Appointed Date: 01 September 2002

Secretary
FREEMAN, Douglas William
Resigned: 01 September 2002
Appointed Date: 04 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1999
Appointed Date: 22 January 1999

Director
BOOTH, Christopher Jonathan
Resigned: 16 June 2014
Appointed Date: 09 July 2012
50 years old

Director
BURCHER, Geoffrey Derek Hugh
Resigned: 01 June 2013
Appointed Date: 04 March 2002
78 years old

Director
CHIVERS, Richard John
Resigned: 31 May 2002
Appointed Date: 04 February 1999
83 years old

Director
CLARKE, David Charles
Resigned: 31 October 1999
Appointed Date: 04 February 1999
71 years old

Director
DIXON, Peter George
Resigned: 31 October 2007
Appointed Date: 01 October 2004
69 years old

Director
EDWARDS, Catherine Cass
Resigned: 09 May 2013
Appointed Date: 04 February 1999
70 years old

Director
GITTINS, Martin John
Resigned: 24 June 2002
Appointed Date: 04 February 1999
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1999
Appointed Date: 22 January 1999

Persons With Significant Control

Mr Peter Brian Burnett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

JOHN CHIVERS COMMERCIAL LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 May 2016
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
14 Apr 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 65 more events
26 Feb 1999
New director appointed
26 Feb 1999
New director appointed
26 Feb 1999
New director appointed
26 Feb 1999
Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU
22 Jan 1999
Incorporation

JOHN CHIVERS COMMERCIAL LIMITED Charges

5 April 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Catherine Cass Edwards
Description: The entire assets and undertakings of the company.
5 April 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Peter Brian Burnett
Description: The entire assets and undertakings of the company.
14 August 2012
Debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…