CHELBOROUGH LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 2RD

Company number 02250537
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address 20 VESPASIAN WAY, DORCHESTER, DORSET, DT1 2RD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 120,000 . The most likely internet sites of CHELBOROUGH LIMITED are www.chelborough.co.uk, and www.chelborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Chelborough Limited is a Private Limited Company. The company registration number is 02250537. Chelborough Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Chelborough Limited is 20 Vespasian Way Dorchester Dorset Dt1 2rd. . WINSOR, Ian Robert is a Secretary of the company. CROOK, Barry John is a Director of the company. HANDEL, Michelle Anne is a Director of the company. RENNISON, Ian Anthony is a Director of the company. Secretary RENNISON, Christine Ann has been resigned. Director DAVIES, Ronald James has been resigned. Director DONOVAN, John Daniel has been resigned. Director HANN, Andrew Neil has been resigned. Director SIRETT, Victor George has been resigned. Director WILCOX-BROWN, Trevor John has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WINSOR, Ian Robert
Appointed Date: 28 February 2005

Director
CROOK, Barry John
Appointed Date: 11 November 2003
67 years old

Director
HANDEL, Michelle Anne
Appointed Date: 11 November 2003
61 years old

Director

Resigned Directors

Secretary
RENNISON, Christine Ann
Resigned: 28 February 2005

Director
DAVIES, Ronald James
Resigned: 11 November 2003
Appointed Date: 14 July 1998
79 years old

Director
DONOVAN, John Daniel
Resigned: 11 November 2003
Appointed Date: 25 January 1993
77 years old

Director
HANN, Andrew Neil
Resigned: 11 November 2003
78 years old

Director
SIRETT, Victor George
Resigned: 25 January 1993
Appointed Date: 19 June 1992
92 years old

Director
WILCOX-BROWN, Trevor John
Resigned: 11 November 2003
88 years old

Persons With Significant Control

Mr Barry John Crook
Notified on: 19 December 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Michelle Crook
Notified on: 19 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELBOROUGH LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120,000

11 Jan 2016
Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 20 Vespasian Way Dorchester Dorset DT1 2rd on 11 January 2016
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 95 more events
14 Aug 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Jul 1989
Return made up to 31/12/88; full list of members

12 May 1988
Registered office changed on 12/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

12 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1988
Incorporation

CHELBOROUGH LIMITED Charges

23 February 1990
Legal charge
Delivered: 13 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land ar wardon hill in the parish of sydling, st. Nicholas…