CHERRYWOOD SERVICES LIMITED
WINDLESHAM

Hellopages » Surrey » Surrey Heath » GU20 6AG

Company number 02960333
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 12 UPDOWN HILL, WINDLESHAM, SURREY, GU20 6AG
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Stephen Moody as a secretary on 15 February 2017; Termination of appointment of Qunxing Gong as a secretary on 15 February 2017; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of CHERRYWOOD SERVICES LIMITED are www.cherrywoodservices.co.uk, and www.cherrywood-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Bracknell Rail Station is 5.4 miles; to Blackwater Rail Station is 5.8 miles; to Ash Vale Rail Station is 7 miles; to Ash Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cherrywood Services Limited is a Private Limited Company. The company registration number is 02960333. Cherrywood Services Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Cherrywood Services Limited is 12 Updown Hill Windlesham Surrey Gu20 6ag. The company`s financial liabilities are £28.46k. It is £21.21k against last year. The cash in hand is £0k. It is £-0.54k against last year. And the total assets are £213.71k, which is £-34.21k against last year. MOODY, Stephen is a Secretary of the company. MOODY, Stephen is a Director of the company. Secretary BROOKMAN, Jacqueline has been resigned. Secretary GONG, Qunxing has been resigned. Secretary MOODY, Carol Elaine has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


cherrywood services Key Finiance

LIABILITIES £28.46k
+292%
CASH £0k
-100%
TOTAL ASSETS £213.71k
-14%
All Financial Figures

Current Directors

Secretary
MOODY, Stephen
Appointed Date: 15 February 2017

Director
MOODY, Stephen
Appointed Date: 19 August 1994
66 years old

Resigned Directors

Secretary
BROOKMAN, Jacqueline
Resigned: 31 July 2012
Appointed Date: 13 September 2005

Secretary
GONG, Qunxing
Resigned: 15 February 2017
Appointed Date: 27 June 2013

Secretary
MOODY, Carol Elaine
Resigned: 09 February 2005
Appointed Date: 19 August 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Persons With Significant Control

Mr Stephen Moody
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CHERRYWOOD SERVICES LIMITED Events

25 Feb 2017
Appointment of Mr Stephen Moody as a secretary on 15 February 2017
25 Feb 2017
Termination of appointment of Qunxing Gong as a secretary on 15 February 2017
04 Sep 2016
Confirmation statement made on 19 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

...
... and 55 more events
13 Sep 1994
New director appointed

13 Sep 1994
New secretary appointed

05 Sep 1994
Director resigned

05 Sep 1994
Secretary resigned

19 Aug 1994
Incorporation

CHERRYWOOD SERVICES LIMITED Charges

21 October 2010
Debenture
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Lumleys.Net (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
6 August 2009
Rent deposit deed
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Merlot Developments Limited
Description: Rent deposit deed in the sum of £6,900.00 relating to…
21 November 2005
Book debts debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of first fixed charge on all book and other debts…
9 January 1998
Charge
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge all book and other debts under an…