CHEROKEE CONSULTING LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5AX

Company number 04908719
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address 10 PARK STREET, HATFIELD, HERTFORDSHIRE, AL9 5AX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 1 . The most likely internet sites of CHEROKEE CONSULTING LIMITED are www.cherokeeconsulting.co.uk, and www.cherokee-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Cherokee Consulting Limited is a Private Limited Company. The company registration number is 04908719. Cherokee Consulting Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Cherokee Consulting Limited is 10 Park Street Hatfield Hertfordshire Al9 5ax. The company`s financial liabilities are £54.82k. It is £-2.6k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £8.65k, which is £-16.56k against last year. HUTT, Letitia is a Secretary of the company. SAWARD, Andrew Robert is a Director of the company. Secretary STILWELL, Richard Berkeley has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


cherokee consulting Key Finiance

LIABILITIES £54.82k
-5%
CASH £0k
TOTAL ASSETS £8.65k
-66%
All Financial Figures

Current Directors

Secretary
HUTT, Letitia
Appointed Date: 17 October 2014

Director
SAWARD, Andrew Robert
Appointed Date: 29 September 2003
67 years old

Resigned Directors

Secretary
STILWELL, Richard Berkeley
Resigned: 17 October 2014
Appointed Date: 29 September 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 September 2003
Appointed Date: 23 September 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 September 2003
Appointed Date: 23 September 2003

Persons With Significant Control

Mr Andrew Robert Saward
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CHEROKEE CONSULTING LIMITED Events

26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1

...
... and 27 more events
07 Oct 2003
New secretary appointed
01 Oct 2003
Director resigned
01 Oct 2003
Secretary resigned
01 Oct 2003
Registered office changed on 01/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Sep 2003
Incorporation