CIRCADIAN (CH) LIMITED
BATTERSEA LOTS ROAD DEVELOPMENTS (CH) LIMITED DWSCO 2050 LIMITED

Hellopages » Greater London » Wandsworth » SW11 4AN

Company number 04005637
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address HUTCHISON HOUSE, 5 HESTER ROAD, BATTERSEA, LONDON, SW11 4AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Auditor's resignation. The most likely internet sites of CIRCADIAN (CH) LIMITED are www.circadianch.co.uk, and www.circadian-ch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circadian Ch Limited is a Private Limited Company. The company registration number is 04005637. Circadian Ch Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Circadian Ch Limited is Hutchison House 5 Hester Road Battersea London Sw11 4an. . YEUNG, Eirene is a Secretary of the company. CHIU, Justin Kwok Hung is a Director of the company. CHOW, Wai Kam Raymond is a Director of the company. KAM, Hing Lam is a Director of the company. TAM, Raymond is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary MORBEY, Richard Ian has been resigned. Secretary SHIH, Edith has been resigned. Director BROOKS, John Howard has been resigned. Director CHOW, Susan Mo Fong has been resigned. Director CHUNG, Sun Keung Davy has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HO, Edmond Wai Leung has been resigned. Director HO, Wai Leung Edmond has been resigned. Director IP, Tak Chuen Edmond has been resigned. Director JOHNSON, Peter Thomas has been resigned. Director KNOTT, Clifford Robin has been resigned. Director MAC DAID, Denis James Anthony has been resigned. Director MAGNUS, George Colin has been resigned. Director MCCALLUM, Graeme Reid has been resigned. Director NICHOLLS, Alasdair has been resigned. Director TAM, Raymond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
YEUNG, Eirene
Appointed Date: 03 June 2015

Director
CHIU, Justin Kwok Hung
Appointed Date: 12 June 2015
75 years old

Director
CHOW, Wai Kam Raymond
Appointed Date: 28 June 2001
78 years old

Director
KAM, Hing Lam
Appointed Date: 09 September 2011
79 years old

Director
TAM, Raymond
Appointed Date: 09 September 2011
71 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 28 June 2001
Appointed Date: 01 June 2000

Secretary
HASTINGS, Jonathan Philip
Resigned: 16 November 2005
Appointed Date: 28 June 2001

Secretary
MORBEY, Richard Ian
Resigned: 22 February 2006
Appointed Date: 16 November 2005

Secretary
SHIH, Edith
Resigned: 03 June 2015
Appointed Date: 22 February 2006

Director
BROOKS, John Howard
Resigned: 31 March 2003
Appointed Date: 28 June 2001
80 years old

Director
CHOW, Susan Mo Fong
Resigned: 03 June 2015
Appointed Date: 28 June 2001
71 years old

Director
CHUNG, Sun Keung Davy
Resigned: 09 September 2011
Appointed Date: 01 November 2005
74 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 28 June 2001
Appointed Date: 01 June 2000

Director
HO, Edmond Wai Leung
Resigned: 01 November 2005
Appointed Date: 28 June 2001
66 years old

Director
HO, Wai Leung Edmond
Resigned: 09 September 2011
Appointed Date: 01 November 2005
66 years old

Director
IP, Tak Chuen Edmond
Resigned: 09 September 2011
Appointed Date: 16 June 2006
73 years old

Director
JOHNSON, Peter Thomas
Resigned: 22 February 2006
Appointed Date: 01 May 2003
71 years old

Director
KNOTT, Clifford Robin
Resigned: 31 March 2002
Appointed Date: 28 June 2001
83 years old

Director
MAC DAID, Denis James Anthony
Resigned: 20 February 2004
Appointed Date: 01 May 2003
81 years old

Director
MAGNUS, George Colin
Resigned: 01 November 2005
Appointed Date: 28 June 2001
90 years old

Director
MCCALLUM, Graeme Reid
Resigned: 22 February 2006
Appointed Date: 20 February 2004
78 years old

Director
NICHOLLS, Alasdair
Resigned: 14 May 2003
Appointed Date: 28 June 2001
62 years old

Director
TAM, Raymond
Resigned: 08 September 2011
Appointed Date: 28 June 2001
71 years old

CIRCADIAN (CH) LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

09 Feb 2016
Auditor's resignation
21 Jan 2016
Auditor's resignation
17 Aug 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
10 Jul 2001
Accounting reference date shortened from 30/06/01 to 31/12/00
10 Jul 2001
Registered office changed on 10/07/01 from: five chancery lane london WC2A 1LF
28 Jun 2001
Return made up to 01/06/01; full list of members
07 Jul 2000
Company name changed dwsco 2050 LIMITED\certificate issued on 07/07/00
01 Jun 2000
Incorporation