CHESTOAK LIMITED

Hellopages » Greater London » Wandsworth » SW17 8QY

Company number 02106526
Status Active
Incorporation Date 5 March 1987
Company Type Private Limited Company
Address 74 STREATHBOURNE ROAD, LONDON, SW17 8QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3 ; Appointment of Dr Niclas Charles Thomas as a director on 16 February 2016. The most likely internet sites of CHESTOAK LIMITED are www.chestoak.co.uk, and www.chestoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 5.9 miles; to Barbican Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestoak Limited is a Private Limited Company. The company registration number is 02106526. Chestoak Limited has been working since 05 March 1987. The present status of the company is Active. The registered address of Chestoak Limited is 74 Streathbourne Road London Sw17 8qy. . THOMAS, Niclas Charles, Dr is a Secretary of the company. LINDSAY, Jane Caroline is a Director of the company. LIVINGSTON BOOTH, Audrey Betty Hope, Dr is a Director of the company. THOMAS, Niclas Charles, Dr is a Director of the company. Secretary GLOVER, Stephen John has been resigned. Secretary LIVINGSTON BOOTH, Audrey Betty Hope, Dr has been resigned. Secretary MCHUGH, Lucy Elaine has been resigned. Secretary RICHARDSON, Adam Michael has been resigned. Secretary WHEATLEY, Jeremy has been resigned. Secretary WRIGHT, Gillian has been resigned. Director ABBOTT, William James has been resigned. Director GLOVER, Stephen John has been resigned. Director JEFFCOCK, Bronwen has been resigned. Director MCHUGH, Lucy Elaine has been resigned. Director REDMOND, Michael has been resigned. Director RICHARDSON, Adam Michael has been resigned. Director WHEATLEY, Jeremy has been resigned. Director WRIGHT, Gillian has been resigned. The company operates in "Residents property management".


chestoak Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMAS, Niclas Charles, Dr
Appointed Date: 16 February 2016

Director
LINDSAY, Jane Caroline
Appointed Date: 08 July 1994
74 years old

Director
LIVINGSTON BOOTH, Audrey Betty Hope, Dr
Appointed Date: 18 September 2003
109 years old

Director
THOMAS, Niclas Charles, Dr
Appointed Date: 16 February 2016
39 years old

Resigned Directors

Secretary
GLOVER, Stephen John
Resigned: 16 February 2016
Appointed Date: 27 May 2011

Secretary
LIVINGSTON BOOTH, Audrey Betty Hope, Dr
Resigned: 14 June 2006
Appointed Date: 28 May 2003

Secretary
MCHUGH, Lucy Elaine
Resigned: 18 May 2011
Appointed Date: 14 June 2006

Secretary
RICHARDSON, Adam Michael
Resigned: 28 May 2003
Appointed Date: 05 March 2000

Secretary
WHEATLEY, Jeremy
Resigned: 05 July 1999
Appointed Date: 06 March 1993

Secretary
WRIGHT, Gillian
Resigned: 06 March 1993

Director
ABBOTT, William James
Resigned: 14 June 2006
Appointed Date: 12 April 2003
50 years old

Director
GLOVER, Stephen John
Resigned: 16 February 2016
Appointed Date: 27 May 2011
46 years old

Director
JEFFCOCK, Bronwen
Resigned: 12 April 2003
67 years old

Director
MCHUGH, Lucy Elaine
Resigned: 27 May 2011
Appointed Date: 14 June 2006
50 years old

Director
REDMOND, Michael
Resigned: 15 August 1992
63 years old

Director
RICHARDSON, Adam Michael
Resigned: 28 May 2003
Appointed Date: 05 March 2000
55 years old

Director
WHEATLEY, Jeremy
Resigned: 05 July 1999
Appointed Date: 06 March 1993
56 years old

Director
WRIGHT, Gillian
Resigned: 06 March 1993
64 years old

CHESTOAK LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3

23 May 2016
Appointment of Dr Niclas Charles Thomas as a director on 16 February 2016
23 May 2016
Termination of appointment of Stephen John Glover as a director on 16 February 2016
23 May 2016
Termination of appointment of Stephen John Glover as a secretary on 16 February 2016
...
... and 96 more events
06 Apr 1988
Wd 02/03/88 ad 01/02/88--------- £ si 3@1=3 £ ic 2/5

10 Apr 1987
Gazettable document

31 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1987
Registered office changed on 31/03/87 from: icc house, 110 whitchurch road, cardiff, CF4 3LY

05 Mar 1987
Certificate of Incorporation