CHI P.D. LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SJ

Company number 06516391
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, ENGLAND, CT12 6SJ
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 14 April 2016. The most likely internet sites of CHI P.D. LIMITED are www.chipd.co.uk, and www.chi-p-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Dumpton Park Rail Station is 1.4 miles; to Birchington-on-Sea Rail Station is 4.5 miles; to Sandwich Rail Station is 6.4 miles; to Deal Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chi P D Limited is a Private Limited Company. The company registration number is 06516391. Chi P D Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Chi P D Limited is 424 Margate Road Westwood Ramsgate Kent England Ct12 6sj. . DUKE, Janet is a Secretary of the company. DUKE, Janet is a Director of the company. O'ROURKE, James is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LTD has been resigned. The company operates in "Plastering".


Current Directors

Secretary
DUKE, Janet
Appointed Date: 27 February 2008

Director
DUKE, Janet
Appointed Date: 27 February 2008
82 years old

Director
O'ROURKE, James
Appointed Date: 27 February 2008
97 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 28 February 2008
Appointed Date: 27 February 2008

Director
ABERGAN REED LTD
Resigned: 28 February 2008
Appointed Date: 27 February 2008

Persons With Significant Control

Mrs Janet Duke
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CHI P.D. LIMITED Events

09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Registered office address changed from Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 14 April 2016
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 21 more events
30 Dec 2008
First Gazette notice for compulsory strike-off
03 Mar 2008
Appointment terminated secretary abergan reed nominees LIMITED
03 Mar 2008
Appointment terminated director abergan reed LTD
03 Mar 2008
Registered office changed on 03/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
27 Feb 2008
Incorporation