CHELSEA STORES (EBT TRUSTEE) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 6SH

Company number 04666271
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 26 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of CHELSEA STORES (EBT TRUSTEE) LIMITED are www.chelseastoresebttrustee.co.uk, and www.chelsea-stores-ebt-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to South Kenton Rail Station is 8.6 miles; to Sudbury Hill Harrow Rail Station is 8.9 miles; to Sudbury & Harrow Road Rail Station is 9.5 miles; to South Greenford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelsea Stores Ebt Trustee Limited is a Private Limited Company. The company registration number is 04666271. Chelsea Stores Ebt Trustee Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Chelsea Stores Ebt Trustee Limited is Cherry Tree Road Watford Hertfordshire Wd24 6sh. . MEDINI, Lynne Samatha is a Secretary of the company. TALISMAN, Daniel is a Director of the company. WAIN, Claire Louise is a Director of the company. Secretary BRAMALL, Helen Mary has been resigned. Secretary HENDERSON, Martin Robert has been resigned. Secretary JONES, Gavin Stewart has been resigned. Secretary SELBER, Kimberley Lynn has been resigned. Secretary THOMPSON, Nicholas Raymond has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ASHBY, Timothy John has been resigned. Director BOYDELL, Joanna has been resigned. Director DAVIES, Caroline has been resigned. Director JONES, Gavin Stewart has been resigned. Director RAINER, Michael James has been resigned. Director REVETT, Clive Edward has been resigned. Director ROBERTSON, Nigel Mark Inches has been resigned. Director SELBER, Kimberley Lynn has been resigned. Director SMOTHERS, Richard has been resigned. Director THOMPSON, Nicholas Raymond has been resigned. Director WATERSTONE, Timothy John Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MEDINI, Lynne Samatha
Appointed Date: 22 February 2012

Director
TALISMAN, Daniel
Appointed Date: 14 January 2016
51 years old

Director
WAIN, Claire Louise
Appointed Date: 29 August 2014
47 years old

Resigned Directors

Secretary
BRAMALL, Helen Mary
Resigned: 22 February 2012
Appointed Date: 15 May 2008

Secretary
HENDERSON, Martin Robert
Resigned: 14 February 2003
Appointed Date: 13 February 2003

Secretary
JONES, Gavin Stewart
Resigned: 15 May 2008
Appointed Date: 07 August 2006

Secretary
SELBER, Kimberley Lynn
Resigned: 03 August 2006
Appointed Date: 18 August 2004

Secretary
THOMPSON, Nicholas Raymond
Resigned: 18 August 2004
Appointed Date: 14 February 2003

Director
ALLY, Bibi Rahima
Resigned: 14 February 2003
Appointed Date: 13 February 2003
65 years old

Director
ASHBY, Timothy John
Resigned: 24 July 2015
Appointed Date: 30 August 2010
63 years old

Director
BOYDELL, Joanna
Resigned: 04 February 2011
Appointed Date: 19 June 2009
56 years old

Director
DAVIES, Caroline
Resigned: 29 August 2014
Appointed Date: 04 February 2011
54 years old

Director
JONES, Gavin Stewart
Resigned: 15 May 2008
Appointed Date: 07 August 2006
55 years old

Director
RAINER, Michael James
Resigned: 19 June 2009
Appointed Date: 31 January 2008
57 years old

Director
REVETT, Clive Edward
Resigned: 30 August 2010
Appointed Date: 31 January 2008
70 years old

Director
ROBERTSON, Nigel Mark Inches
Resigned: 31 January 2008
Appointed Date: 26 October 2004
65 years old

Director
SELBER, Kimberley Lynn
Resigned: 03 August 2006
Appointed Date: 01 November 2004
64 years old

Director
SMOTHERS, Richard
Resigned: 14 January 2016
Appointed Date: 24 July 2015
58 years old

Director
THOMPSON, Nicholas Raymond
Resigned: 26 October 2004
Appointed Date: 14 February 2003
68 years old

Director
WATERSTONE, Timothy John Stuart
Resigned: 19 June 2007
Appointed Date: 14 February 2003
86 years old

Persons With Significant Control

Chelsea Stores Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHELSEA STORES (EBT TRUSTEE) LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 26 March 2016
11 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

18 Jan 2016
Appointment of Mr Daniel Talisman as a director on 14 January 2016
14 Jan 2016
Termination of appointment of Richard Smothers as a director on 14 January 2016
...
... and 62 more events
01 Mar 2003
Secretary resigned
01 Mar 2003
Director resigned
01 Mar 2003
New secretary appointed;new director appointed
01 Mar 2003
New director appointed
13 Feb 2003
Incorporation