CHIFLEY FREEHOLD LIMITED
LONDON STRIKEVALE LIMITED

Hellopages » Greater London » Westminster » W1K 3JE

Company number 04783976
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address 61 GROSVENOR STREET, LONDON, W1K 3JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Full accounts made up to 30 June 2015. The most likely internet sites of CHIFLEY FREEHOLD LIMITED are www.chifleyfreehold.co.uk, and www.chifley-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Chifley Freehold Limited is a Private Limited Company. The company registration number is 04783976. Chifley Freehold Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Chifley Freehold Limited is 61 Grosvenor Street London W1k 3je. . DORAISAMY, Paula Mary is a Secretary of the company. ARBIB, James Ashley is a Director of the company. REYNOLDS, Paul Adam is a Director of the company. Secretary FOWLER, Fiona has been resigned. Secretary SANDERSON, Linda Ruth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DORAISAMY, Paula Mary
Appointed Date: 19 November 2012

Director
ARBIB, James Ashley
Appointed Date: 05 June 2003
53 years old

Director
REYNOLDS, Paul Adam
Appointed Date: 19 May 2011
60 years old

Resigned Directors

Secretary
FOWLER, Fiona
Resigned: 19 November 2012
Appointed Date: 30 March 2011

Secretary
SANDERSON, Linda Ruth
Resigned: 30 March 2011
Appointed Date: 05 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 02 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

CHIFLEY FREEHOLD LIMITED Events

12 Dec 2016
Full accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

05 Jan 2016
Full accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

29 Dec 2014
Full accounts made up to 30 June 2014
...
... and 38 more events
19 Jun 2003
New secretary appointed
19 Jun 2003
New director appointed
13 Jun 2003
Registered office changed on 13/06/03 from: 6-8 underwood street london N1 7JQ
12 Jun 2003
Company name changed strikevale LIMITED\certificate issued on 12/06/03
02 Jun 2003
Incorporation