Company number 04300756
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Richard Howell as a director on 1 April 2017; Termination of appointment of Philip John Holland as a director on 1 April 2017; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of PHP (CHANDLER'S FORD) LIMITED are www.phpchandlersford.co.uk, and www.php-chandler-s-ford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Php Chandler S Ford Limited is a Private Limited Company.
The company registration number is 04300756. Php Chandler S Ford Limited has been working since 08 October 2001.
The present status of the company is Active. The registered address of Php Chandler S Ford Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. WALKER-ARNOTT, Timothy David is a Director of the company. Secretary CHISHOLM, Deborah Ann has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary ELSTREE GATE TRUSTEES LIMITED has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director GREEN, Jeffrey has been resigned. Director HOLLAND, Philip John has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director PRIMARY HEALTH CARE CENTRES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 30 April 2014
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 08 October 2001
Appointed Date: 08 October 2001
Secretary
ELSTREE GATE TRUSTEES LIMITED
Resigned: 27 January 2010
Appointed Date: 08 October 2001
Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 04 July 2013
Director
GREEN, Jeffrey
Resigned: 04 July 2013
Appointed Date: 08 October 2001
73 years old
Director
PRIMARY HEALTH CARE CENTRES LIMITED
Resigned: 04 July 2013
Appointed Date: 07 December 2006
Persons With Significant Control
Php 2013 Group Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
PHP (CHANDLER'S FORD) LIMITED Events
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Director's details changed for Mr Philip John Holland on 8 July 2016
...
... and 66 more events
15 Oct 2002
Return made up to 08/10/02; full list of members
21 Jun 2002
Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD
06 Dec 2001
Accounting reference date extended from 31/10/02 to 28/02/03
12 Oct 2001
Secretary resigned
08 Oct 2001
Incorporation
18 March 2013
Supplemental deed
Delivered: 4 April 2013
Status: Satisfied
on 4 November 2013
Persons entitled: Aviva Public Private Finance Limited
Description: F/H property k/a knightwood surgery, pilgrims close…
18 March 2013
Deed of assignment
Delivered: 4 April 2013
Status: Satisfied
on 4 November 2013
Persons entitled: Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
15 November 2006
Deed of assignment
Delivered: 21 November 2006
Status: Satisfied
on 4 November 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
14 October 2005
Supplemental deed
Delivered: 25 October 2005
Status: Satisfied
on 4 November 2013
Persons entitled: The General Practice Finance Coprporation Limited (The Trustee)
Description: F/H land situate at 131 marine avenue whitley bay tyne and…