CHENEX LIMITED
LONDON CLAYTON BANKS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03451686
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Ms Margaret Louise Janke as a director on 19 May 2017; Termination of appointment of Nan Widdicombe as a director on 19 May 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHENEX LIMITED are www.chenex.co.uk, and www.chenex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chenex Limited is a Private Limited Company. The company registration number is 03451686. Chenex Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Chenex Limited is 66 Prescot Street London E1 8nn. . QAS SECRETARIES LIMITED is a Secretary of the company. JANKE, Margaret Louise is a Director of the company. Secretary BONADEI, Roberto has been resigned. Secretary MOULIN, Edmond has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director DWEN, Michael Patrick has been resigned. Director FITZMAURICE, William Gerard has been resigned. Director JUSTO, Xavier has been resigned. Director ROGER, Palma has been resigned. Director WIDDICOMBE, Nan has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
QAS SECRETARIES LIMITED
Appointed Date: 14 December 1999

Director
JANKE, Margaret Louise
Appointed Date: 19 May 2017
56 years old

Resigned Directors

Secretary
BONADEI, Roberto
Resigned: 14 December 1999
Appointed Date: 19 June 1999

Secretary
MOULIN, Edmond
Resigned: 16 June 1999
Appointed Date: 12 March 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Director
DWEN, Michael Patrick
Resigned: 15 January 2005
Appointed Date: 01 February 2001
76 years old

Director
FITZMAURICE, William Gerard
Resigned: 01 February 2001
Appointed Date: 06 December 1999
54 years old

Director
JUSTO, Xavier
Resigned: 11 May 2009
Appointed Date: 22 April 2003
59 years old

Director
ROGER, Palma
Resigned: 31 December 2004
Appointed Date: 12 March 1998
75 years old

Director
WIDDICOMBE, Nan
Resigned: 19 May 2017
Appointed Date: 15 February 2013
68 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 15 February 2013
Appointed Date: 15 January 2005
65 years old

Nominee Director
JPCORD LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

CHENEX LIMITED Events

19 May 2017
Appointment of Ms Margaret Louise Janke as a director on 19 May 2017
19 May 2017
Termination of appointment of Nan Widdicombe as a director on 19 May 2017
31 Jan 2017
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 842,925

...
... and 69 more events
04 Jun 1998
New director appointed
23 Apr 1998
Company name changed clayton banks LIMITED\certificate issued on 23/04/98
21 Oct 1997
Director resigned
21 Oct 1997
Secretary resigned
14 Oct 1997
Incorporation