CO-EFFICIENT (CHEAM) LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 8DD

Company number 06999705
Status Active
Incorporation Date 25 August 2009
Company Type Private Limited Company
Address 17 EWELL ROAD, SUTTON, SURREY, SM3 8DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015; Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015. The most likely internet sites of CO-EFFICIENT (CHEAM) LIMITED are www.coefficientcheam.co.uk, and www.co-efficient-cheam.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Co Efficient Cheam Limited is a Private Limited Company. The company registration number is 06999705. Co Efficient Cheam Limited has been working since 25 August 2009. The present status of the company is Active. The registered address of Co Efficient Cheam Limited is 17 Ewell Road Sutton Surrey Sm3 8dd. . FAIRWAYS SECRETARIES LTD is a Secretary of the company. JEFFREY, Mark James is a Director of the company. WHITE, Richard George Frank is a Director of the company. Secretary POIRIER, Sally Ann has been resigned. Secretary FAIRWAY SECRETAIRIES LIMITED has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director POIRIER, Sally Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FAIRWAYS SECRETARIES LTD
Appointed Date: 17 December 2015

Director
JEFFREY, Mark James
Appointed Date: 25 August 2009
59 years old

Director
WHITE, Richard George Frank
Appointed Date: 25 August 2009
61 years old

Resigned Directors

Secretary
POIRIER, Sally Ann
Resigned: 01 May 2014
Appointed Date: 25 August 2009

Secretary
FAIRWAY SECRETAIRIES LIMITED
Resigned: 16 December 2015
Appointed Date: 01 May 2014

Director
JACOBS, Yomtov Eliezer
Resigned: 25 August 2009
Appointed Date: 25 August 2009
55 years old

Director
POIRIER, Sally Ann
Resigned: 30 April 2014
Appointed Date: 01 April 2010
76 years old

Persons With Significant Control

Mr Richard George Frank White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CO-EFFICIENT (CHEAM) LIMITED Events

13 Oct 2016
Confirmation statement made on 25 August 2016 with updates
13 Oct 2016
Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015
13 Oct 2016
Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015
23 Jun 2016
Group of companies' accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 301,102

...
... and 23 more events
23 Sep 2009
Secretary appointed sally ann poirier
23 Sep 2009
Director appointed mark james jeffrey
22 Sep 2009
Director appointed richard george white
25 Aug 2009
Appointment terminated director yomtov jacobs
25 Aug 2009
Incorporation

CO-EFFICIENT (CHEAM) LIMITED Charges

1 April 2010
Share pledge
Delivered: 10 April 2010
Status: Satisfied on 1 July 2013
Persons entitled: Sally Ann Poirier and Graham Mcmillan Barrie
Description: 4,998 ordinary shares of £1.00 in the capital of…