GLEN CHESS NEW BLOCK LIMITED
RICKMANSWORTH PARKMIST LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 4HQ
Company number 04850051
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address 11 GLEN CHESS, LOUDWATER LANE, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 4HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Jason Richards as a secretary. The most likely internet sites of GLEN CHESS NEW BLOCK LIMITED are www.glenchessnewblock.co.uk, and www.glen-chess-new-block.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Glen Chess New Block Limited is a Private Limited Company. The company registration number is 04850051. Glen Chess New Block Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Glen Chess New Block Limited is 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire United Kingdom Wd3 4hq. The company`s financial liabilities are £0k. It is £0k against last year. . RICHARDS, Jason is a Secretary of the company. IDE, Janet Christine is a Director of the company. MILLS, James Christopher is a Director of the company. RICHARDS, Jason is a Director of the company. Secretary ALEXANDER, Nicholas has been resigned. Secretary SHEPHERD, Nigel Patrick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALEXANDER, Nicholas has been resigned. Director BUTLER, Paul Raymond has been resigned. Director LANE, Jonathan Seaborne has been resigned. Director PAULWELL, Petura has been resigned. Director SHEPHERD, Nigel Patrick has been resigned. Director TAIT, Peggy Isobel has been resigned. Director ZERNY, David James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


glen chess new block Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RICHARDS, Jason
Appointed Date: 05 November 2015

Director
IDE, Janet Christine
Appointed Date: 21 November 2011
78 years old

Director
MILLS, James Christopher
Appointed Date: 05 November 2015
63 years old

Director
RICHARDS, Jason
Appointed Date: 13 November 2014
38 years old

Resigned Directors

Secretary
ALEXANDER, Nicholas
Resigned: 02 March 2015
Appointed Date: 25 September 2013

Secretary
SHEPHERD, Nigel Patrick
Resigned: 25 September 2013
Appointed Date: 02 September 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

Director
ALEXANDER, Nicholas
Resigned: 02 March 2015
Appointed Date: 25 November 2009
70 years old

Director
BUTLER, Paul Raymond
Resigned: 02 May 2012
Appointed Date: 25 November 2009
71 years old

Director
LANE, Jonathan Seaborne
Resigned: 16 September 2005
Appointed Date: 02 September 2003
77 years old

Director
PAULWELL, Petura
Resigned: 13 November 2014
Appointed Date: 25 September 2013
77 years old

Director
SHEPHERD, Nigel Patrick
Resigned: 20 July 2011
Appointed Date: 02 September 2003
76 years old

Director
TAIT, Peggy Isobel
Resigned: 31 July 2008
Appointed Date: 26 September 2005
103 years old

Director
ZERNY, David James
Resigned: 01 December 2009
Appointed Date: 26 September 2005
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003

GLEN CHESS NEW BLOCK LIMITED Events

04 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 September 2016
14 Mar 2016
Appointment of Jason Richards as a secretary
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 8

11 Mar 2016
Appointment of Mr Jason Richards as a secretary on 5 November 2015
...
... and 65 more events
24 Sep 2003
Registered office changed on 24/09/03 from: marquess court 69 southampton row london WC1B 4ET
24 Sep 2003
New director appointed
24 Sep 2003
Director resigned
24 Sep 2003
Secretary resigned
29 Jul 2003
Incorporation