LE GRAND CHENE LTD
SOUTH GODSTONE FAIRFAX HOMES (MAINTENANCE) LIMITED

Hellopages » Surrey » Tandridge » RH9 8LQ

Company number 05123422
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address 7 LE GRAND CHENE, TILBURSTOW HILL ROAD, SOUTH GODSTONE, SURREY, RH9 8LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 7 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LE GRAND CHENE LTD are www.legrandchene.co.uk, and www.le-grand-chene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Le Grand Chene Ltd is a Private Limited Company. The company registration number is 05123422. Le Grand Chene Ltd has been working since 10 May 2004. The present status of the company is Active. The registered address of Le Grand Chene Ltd is 7 Le Grand Chene Tilburstow Hill Road South Godstone Surrey Rh9 8lq. The company`s financial liabilities are £1.31k. It is £-1.59k against last year. The cash in hand is £2.54k. It is £-1.42k against last year. And the total assets are £2.54k, which is £-1.42k against last year. WILSON, Graham John is a Secretary of the company. TIDMAN, Raymond Arthur is a Director of the company. Secretary SPARKES, Craig Roy has been resigned. Secretary WEAVER, Keith has been resigned. Secretary WEAVER, Keith has been resigned. Secretary WHETTINGSTEEL, Ian has been resigned. Director JALLEY, Antoine Lucien Shane has been resigned. Director MCCARTNEY, John has been resigned. The company operates in "Residents property management".


le grand chene Key Finiance

LIABILITIES £1.31k
-55%
CASH £2.54k
-36%
TOTAL ASSETS £2.54k
-36%
All Financial Figures

Current Directors

Secretary
WILSON, Graham John
Appointed Date: 08 August 2009

Director
TIDMAN, Raymond Arthur
Appointed Date: 13 February 2009
81 years old

Resigned Directors

Secretary
SPARKES, Craig Roy
Resigned: 14 February 2009
Appointed Date: 17 October 2005

Secretary
WEAVER, Keith
Resigned: 20 October 2005
Appointed Date: 23 August 2005

Secretary
WEAVER, Keith
Resigned: 24 June 2005
Appointed Date: 10 May 2004

Secretary
WHETTINGSTEEL, Ian
Resigned: 08 August 2009
Appointed Date: 14 February 2009

Director
JALLEY, Antoine Lucien Shane
Resigned: 30 March 2010
Appointed Date: 23 August 2005
76 years old

Director
MCCARTNEY, John
Resigned: 24 June 2005
Appointed Date: 10 May 2004
62 years old

LE GRAND CHENE LTD Events

15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 7

10 Jun 2015
Total exemption full accounts made up to 31 March 2015
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7

11 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 36 more events
24 Jun 2005
Return made up to 10/05/05; full list of members
27 Aug 2004
Registered office changed on 27/08/04 from: the business centre edward street redditch worcestershire B97 6HA
20 May 2004
Accounting reference date shortened from 31/05/05 to 31/03/05
20 May 2004
Registered office changed on 20/05/04 from: optima business development LIMITED, the business centre edward street redditch B97 6HA
10 May 2004
Incorporation