CHISLEHURST COMMERCIALS LIMITED
TUNBRIDGE WELLS CONTACTVIEW LIMITED

Hellopages » Kent » Tunbridge Wells » TN2 5TN
Company number 04222265
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 44 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHISLEHURST COMMERCIALS LIMITED are www.chislehurstcommercials.co.uk, and www.chislehurst-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Chislehurst Commercials Limited is a Private Limited Company. The company registration number is 04222265. Chislehurst Commercials Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Chislehurst Commercials Limited is 44 The Pantiles Tunbridge Wells Kent Tn2 5tn. . BUTLER, Karen Sylvia is a Secretary of the company. BUTLER, Sean Patrick is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUTLER, Karen Sylvia
Appointed Date: 29 January 2002

Director
BUTLER, Sean Patrick
Appointed Date: 29 January 2002
60 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 January 2002
Appointed Date: 23 May 2001

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 January 2002
Appointed Date: 23 May 2001

CHISLEHURST COMMERCIALS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 August 2016
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

26 Feb 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

04 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 42 more events
27 Feb 2002
Company name changed contactview LIMITED\certificate issued on 27/02/02
31 Jan 2002
Director resigned
31 Jan 2002
Secretary resigned
31 Jan 2002
Registered office changed on 31/01/02 from: regent house 316 beulah hill london SE19 3HF
23 May 2001
Incorporation