CHERWELL CAPITAL PLC
SHERBORNE RELUGAS PLC

Hellopages » Dorset » West Dorset » DT9 4LF

Company number 00054643
Status Active - Proposal to Strike off
Incorporation Date 29 October 1897
Company Type Public Limited Company
Address THE FOSSIL BARN, POYNTINGTON, SHERBORNE, DORSET, DT9 4LF
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; Termination of appointment of Bruce Savage as a director on 14 December 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of CHERWELL CAPITAL PLC are www.cherwellcapital.co.uk, and www.cherwell-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and twelve months. Cherwell Capital Plc is a Public Limited Company. The company registration number is 00054643. Cherwell Capital Plc has been working since 29 October 1897. The present status of the company is Active - Proposal to Strike off. The registered address of Cherwell Capital Plc is The Fossil Barn Poyntington Sherborne Dorset Dt9 4lf. . PAUL, Christopher John is a Director of the company. Secretary PAUL, Christopher John has been resigned. Secretary PAUL, Rebecca has been resigned. Secretary ROSS, Antony has been resigned. Secretary YOUNG, Robert Graeme Meeres has been resigned. Director ABEL, Kenneth has been resigned. Director BOLT, Ian Geoffrey has been resigned. Director GREENFIELD, Susan, Baroness Professor has been resigned. Director RICH, Peter Charles has been resigned. Director SAVAGE, Bruce has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Director

Resigned Directors

Secretary
PAUL, Christopher John
Resigned: 31 January 1995
Appointed Date: 24 February 1993

Secretary
PAUL, Rebecca
Resigned: 10 September 2016
Appointed Date: 01 May 2014

Secretary
ROSS, Antony
Resigned: 24 February 1993

Secretary
YOUNG, Robert Graeme Meeres
Resigned: 01 May 2014
Appointed Date: 31 January 1995

Director
ABEL, Kenneth
Resigned: 15 December 1993
Appointed Date: 27 February 1992
100 years old

Director
BOLT, Ian Geoffrey
Resigned: 13 September 2008
Appointed Date: 20 January 1992
89 years old

Director
GREENFIELD, Susan, Baroness Professor
Resigned: 11 November 2004
Appointed Date: 29 March 2004
75 years old

Director
RICH, Peter Charles
Resigned: 17 March 2005
71 years old

Director
SAVAGE, Bruce
Resigned: 14 December 2016
Appointed Date: 29 March 2004
77 years old

CHERWELL CAPITAL PLC Events

02 Feb 2017
Compulsory strike-off action has been suspended
23 Dec 2016
Termination of appointment of Bruce Savage as a director on 14 December 2016
06 Dec 2016
First Gazette notice for compulsory strike-off
27 Sep 2016
Termination of appointment of Rebecca Paul as a secretary on 10 September 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 326,632.5

...
... and 159 more events
22 Jan 1988
New director appointed

22 Jan 1988
New director appointed

04 Feb 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 01/01/87; full list of members

01 Jan 1900
Certificate of incorporation

CHERWELL CAPITAL PLC Charges

1 December 1932
Series of debentures
Delivered: 1 December 1932
Status: Satisfied on 14 March 1996