CHELFORDSQUARE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 01440597
Status Active
Incorporation Date 30 July 1979
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHELFORDSQUARE LIMITED are www.chelfordsquare.co.uk, and www.chelfordsquare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelfordsquare Limited is a Private Limited Company. The company registration number is 01440597. Chelfordsquare Limited has been working since 30 July 1979. The present status of the company is Active. The registered address of Chelfordsquare Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire Gl51 6tq. . THOMAS, Keith James is a Secretary of the company. THOMAS, Keith James is a Director of the company. Secretary THOMAS, Donald James has been resigned. Director TEE, Brian Nicholas has been resigned. Director THOMAS, Donald James has been resigned. Director THOMAS, John Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMAS, Keith James
Appointed Date: 01 September 2002

Director
THOMAS, Keith James

68 years old

Resigned Directors

Secretary
THOMAS, Donald James
Resigned: 01 September 2002

Director
TEE, Brian Nicholas
Resigned: 17 January 2008
Appointed Date: 22 December 2006
74 years old

Director
THOMAS, Donald James
Resigned: 24 May 2010
91 years old

Director
THOMAS, John Andrew
Resigned: 07 July 2003
60 years old

Persons With Significant Control

Mr Keith James Thomas
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Andrew Thomas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELFORDSQUARE LIMITED Events

08 May 2017
Total exemption small company accounts made up to 31 October 2016
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

26 Nov 2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
...
... and 71 more events
14 Feb 1989
Full group accounts made up to 31 December 1986

09 Jan 1989
Return made up to 31/12/87; full list of members

16 Sep 1987
New director appointed

17 Apr 1987
Return made up to 01/01/87; full list of members

24 Jan 1987
Group of companies' accounts made up to 31 December 1985

CHELFORDSQUARE LIMITED Charges

20 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…