Company number 06079021
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address LANGDOWNS DFK, KINGSGATE HOUSE, NEWBURY ROAD, ANDOVER, HAMPSHIRE, ENGLAND, SP10 4DU
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Registered office address changed from C/O D. Velida & Co Centurion House, Central Way Andover Hampshire SP10 5AN to Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 May 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CHIC CANE LIMITED are www.chiccane.co.uk, and www.chic-cane.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Whitchurch (Hants) Rail Station is 6.2 miles; to Grateley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chic Cane Limited is a Private Limited Company.
The company registration number is 06079021. Chic Cane Limited has been working since 01 February 2007.
The present status of the company is Active. The registered address of Chic Cane Limited is Langdowns Dfk Kingsgate House Newbury Road Andover Hampshire England Sp10 4du. . COST, Julie Gale is a Secretary of the company. COST, John Joseph is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Secretary
RWL REGISTRARS LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007
Director
RWL DIRECTORS LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007
Persons With Significant Control
Mr John Joseph Cost
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Julie Gale Cost
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHIC CANE LIMITED Events
19 May 2017
Registered office address changed from C/O D. Velida & Co Centurion House, Central Way Andover Hampshire SP10 5AN to Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 May 2017
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 21 more events
01 Mar 2007
New director appointed
19 Feb 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
02 Feb 2007
Director resigned
02 Feb 2007
Secretary resigned
01 Feb 2007
Incorporation