C H ELECTRICAL WHOLESALERS LIMITED
ESSEX


Company number 02887387
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address 134 PARK LANE, HORCHURCH, ESSEX, RM11
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Lisa Rogers on 24 November 2016; Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of C H ELECTRICAL WHOLESALERS LIMITED are www.chelectricalwholesalers.co.uk, and www.c-h-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. C H Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 02887387. C H Electrical Wholesalers Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of C H Electrical Wholesalers Limited is 134 Park Lane Horchurch Essex Rm11. . HARRIS, Christine Linda is a Secretary of the company. HARRIS, Christine Linda is a Director of the company. HART, Lisa is a Director of the company. WORLEY, Cheryl is a Director of the company. Secretary HARRIS, Alan Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Alan Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
HARRIS, Christine Linda
Appointed Date: 27 January 1994

Director
HARRIS, Christine Linda
Appointed Date: 27 January 1994
73 years old

Director
HART, Lisa
Appointed Date: 01 November 2016
52 years old

Director
WORLEY, Cheryl
Appointed Date: 01 November 2016
55 years old

Resigned Directors

Secretary
HARRIS, Alan Leonard
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1994
Appointed Date: 13 January 1994

Director
HARRIS, Alan Leonard
Resigned: 21 January 2013
Appointed Date: 27 January 1994
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 1994
Appointed Date: 13 January 1994

Persons With Significant Control

Mrs Christine Linda Harris
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C H ELECTRICAL WHOLESALERS LIMITED Events

01 Mar 2017
Director's details changed for Lisa Rogers on 24 November 2016
01 Mar 2017
Confirmation statement made on 13 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Dec 2016
Appointment of Lisa Rogers as a director on 1 November 2016
02 Dec 2016
Appointment of Cheryl Worley as a director on 1 November 2016
...
... and 51 more events
27 Feb 1994
New secretary appointed;director resigned

27 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

27 Feb 1994
Registered office changed on 27/02/94 from: 1 mitchell lane bristol BS1 6BU

11 Feb 1994
Company name changed golfblock trading LIMITED\certificate issued on 14/02/94
13 Jan 1994
Incorporation