CHEQUERS TAX BUREAU LIMITED
GREAT DUNMOW

Hellopages » Essex » Uttlesford » CM6 2QY

Company number 03169808
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address CHEQUERS, WATLING LANE, THAXTED, GREAT DUNMOW, ESSEX, CM6 2QY
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 130 . The most likely internet sites of CHEQUERS TAX BUREAU LIMITED are www.chequerstaxbureau.co.uk, and www.chequers-tax-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Chequers Tax Bureau Limited is a Private Limited Company. The company registration number is 03169808. Chequers Tax Bureau Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Chequers Tax Bureau Limited is Chequers Watling Lane Thaxted Great Dunmow Essex Cm6 2qy. . RAWE, Jane Temple is a Secretary of the company. RENGERT, Christopher is a Director of the company. Secretary HOCKLEY, Alan Frederick has been resigned. Secretary PINK, Elizabeth Jane has been resigned. Secretary WISBEY, Michelle Deanna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Tax consultancy".


Current Directors

Secretary
RAWE, Jane Temple
Appointed Date: 21 November 2006

Director
RENGERT, Christopher
Appointed Date: 08 March 1996
86 years old

Resigned Directors

Secretary
HOCKLEY, Alan Frederick
Resigned: 21 November 2006
Appointed Date: 31 December 2005

Secretary
PINK, Elizabeth Jane
Resigned: 31 December 2005
Appointed Date: 03 December 1999

Secretary
WISBEY, Michelle Deanna
Resigned: 03 December 1999
Appointed Date: 08 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Persons With Significant Control

C Rengert & Company Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHEQUERS TAX BUREAU LIMITED Events

22 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 130

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 130

...
... and 45 more events
14 Mar 1997
Ad 25/02/97--------- £ si 128@1
14 Mar 1997
Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed

08 Sep 1996
Accounting reference date extended from 31/03/97 to 30/04/97
13 Mar 1996
Secretary resigned
08 Mar 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.