CHEST PROPERTIES LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1BZ

Company number 04172614
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address MCTIMONEY HOUSE, KIMBER ROAD, ABINGDON, OXFORDSHIRE, OX14 1BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CHEST PROPERTIES LIMITED are www.chestproperties.co.uk, and www.chest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Culham Rail Station is 3.2 miles; to Didcot Parkway Rail Station is 4.9 miles; to Oxford Rail Station is 5.9 miles; to Cholsey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chest Properties Limited is a Private Limited Company. The company registration number is 04172614. Chest Properties Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Chest Properties Limited is Mctimoney House Kimber Road Abingdon Oxfordshire Ox14 1bz. . CLARKE, Jennifer Louise is a Secretary of the company. EDWARDS, John Arthur is a Director of the company. HAZELL, Graham Nicholas is a Director of the company. THOMAS, Richard Guy is a Director of the company. Secretary EDWARDS, John Arthur has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARKE, Jennifer Louise
Appointed Date: 28 March 2002

Director
EDWARDS, John Arthur
Appointed Date: 09 March 2001
59 years old

Director
HAZELL, Graham Nicholas
Appointed Date: 09 March 2001
63 years old

Director
THOMAS, Richard Guy
Appointed Date: 09 March 2001
60 years old

Resigned Directors

Secretary
EDWARDS, John Arthur
Resigned: 28 March 2002
Appointed Date: 09 March 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 March 2001
Appointed Date: 05 March 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Mr Graham Nicholas Hazell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Hugh Carr
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEST PROPERTIES LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 September 2016
08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
18 May 2016
Total exemption full accounts made up to 30 September 2015
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,400

07 May 2015
Total exemption full accounts made up to 30 September 2014
...
... and 46 more events
28 Mar 2001
Ad 09/03/01--------- £ si 99999@1=99999 £ ic 1/100000
28 Mar 2001
New director appointed
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
05 Mar 2001
Incorporation