CHERIN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8RS

Company number 03951679
Status Active - Proposal to Strike off
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of CHERIN LIMITED are www.cherin.co.uk, and www.cherin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Cherin Limited is a Private Limited Company. The company registration number is 03951679. Cherin Limited has been working since 20 March 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Cherin Limited is Fourth Floor 20 Margaret Street London W1w 8rs. . VERSOS SECRETARIES LIMITED is a Secretary of the company. HAZZARD, Richard Peter is a Director of the company. VERSOS DIRECTORS LIMITED is a Director of the company. Secretary GROSVENOR SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director AMAR, Nira has been resigned. Director GORDON, Frances Ann has been resigned. Director NOEL-BRADBURN, Rosabelle Julia Farida has been resigned. Director WIGMORE DIRECTORS LIMITED has been resigned. Director EPSILON DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VERSOS SECRETARIES LIMITED
Appointed Date: 21 March 2013

Director
HAZZARD, Richard Peter
Appointed Date: 21 March 2013
38 years old

Director
VERSOS DIRECTORS LIMITED
Appointed Date: 21 March 2013

Resigned Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Resigned: 21 March 2013
Appointed Date: 25 October 2012

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 25 October 2012
Appointed Date: 20 March 2000

Director
AMAR, Nira
Resigned: 25 October 2012
Appointed Date: 01 August 2010
51 years old

Director
GORDON, Frances Ann
Resigned: 21 March 2013
Appointed Date: 25 October 2012
71 years old

Director
NOEL-BRADBURN, Rosabelle Julia Farida
Resigned: 25 October 2012
Appointed Date: 25 October 2012
44 years old

Director
WIGMORE DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 20 March 2000
84 years old

Director
EPSILON DIRECTORS LIMITED
Resigned: 25 October 2012
Appointed Date: 10 December 2001

CHERIN LIMITED Events

18 Apr 2017
Voluntary strike-off action has been suspended
14 Mar 2017
First Gazette notice for voluntary strike-off
03 Mar 2017
Application to strike the company off the register
04 Feb 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
Compulsory strike-off action has been suspended
...
... and 71 more events
07 Apr 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/03/00

07 Apr 2000
Accounting reference date extended from 31/03/01 to 30/06/01
23 Mar 2000
Secretary resigned
20 Mar 2000
Incorporation