CHAMILLE (SEVENOAKS) LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN12 6EN

Company number 04503938
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 15 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6EN
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHAMILLE (SEVENOAKS) LIMITED are www.chamillesevenoaks.co.uk, and www.chamille-sevenoaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Wadhurst Rail Station is 8.1 miles; to Barming Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamille Sevenoaks Limited is a Private Limited Company. The company registration number is 04503938. Chamille Sevenoaks Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Chamille Sevenoaks Limited is 15 Commercial Road Paddock Wood Tonbridge Kent Tn12 6en. . FISHENDEN, Lynda Patricia is a Director of the company. Secretary CREED, Anthony Christopher Stephen has been resigned. Secretary KINSELLA, Jennie Lister has been resigned. Secretary WOOD, Margret Janet has been resigned. Secretary EQUITCHOICE LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
FISHENDEN, Lynda Patricia
Appointed Date: 06 August 2002
75 years old

Resigned Directors

Secretary
CREED, Anthony Christopher Stephen
Resigned: 04 August 2004
Appointed Date: 23 June 2003

Secretary
KINSELLA, Jennie Lister
Resigned: 04 September 2002
Appointed Date: 06 August 2002

Secretary
WOOD, Margret Janet
Resigned: 23 June 2003
Appointed Date: 05 September 2002

Secretary
EQUITCHOICE LIMITED
Resigned: 06 August 2010
Appointed Date: 04 August 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Miss Lynda Patricia Fishenden
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMILLE (SEVENOAKS) LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 August 2016
07 Oct 2016
Confirmation statement made on 6 August 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

03 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 37 more events
20 Aug 2002
New director appointed
20 Aug 2002
Registered office changed on 20/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Aug 2002
Secretary resigned
20 Aug 2002
Director resigned
06 Aug 2002
Incorporation

Similar Companies

CHAMILIA EUROPE LIMITED CHAMILIA PC CHAMINGS LIMITED CHAMINO'S LIMITED CHAMISO LIMITED CHAMITECH LTD CHAMJET LIMITED