THE CHEQUERS DEVELOPMENT LIMITED
LONDON MANORHIRST LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 06135810
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address MUTUAL HOUSE, CONDUIT STREET, LONDON, ENGLAND, W1S 2GF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Colin Fuller as a director on 28 March 2017. The most likely internet sites of THE CHEQUERS DEVELOPMENT LIMITED are www.thechequersdevelopment.co.uk, and www.the-chequers-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The Chequers Development Limited is a Private Limited Company. The company registration number is 06135810. The Chequers Development Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of The Chequers Development Limited is Mutual House Conduit Street London England W1s 2gf. . SELLICK, Martyn Charles is a Secretary of the company. BROWN, Michael Wain is a Director of the company. RICE, Kevin Lee is a Director of the company. SELLICK, Martyn Charles is a Director of the company. Secretary L & A SECRETARIAL LIMITED has been resigned. Director FULLER, Colin has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SELLICK, Martyn Charles
Appointed Date: 30 March 2007

Director
BROWN, Michael Wain
Appointed Date: 30 March 2007
57 years old

Director
RICE, Kevin Lee
Appointed Date: 30 March 2007
57 years old

Director
SELLICK, Martyn Charles
Appointed Date: 30 March 2007
69 years old

Resigned Directors

Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 March 2007
Appointed Date: 05 March 2007

Director
FULLER, Colin
Resigned: 28 March 2017
Appointed Date: 30 March 2007
57 years old

Director
L & A REGISTRARS LIMITED
Resigned: 30 March 2007
Appointed Date: 05 March 2007

Persons With Significant Control

Mr Michael Wain Brown
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Colin Fuller
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Martyn Charles Sellick
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Kevin Lee Rice
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

THE CHEQUERS DEVELOPMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 5 March 2017 with updates
10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Apr 2017
Termination of appointment of Colin Fuller as a director on 28 March 2017
27 Jan 2017
Director's details changed for Mr Martyn Charles Sellick on 27 January 2017
27 Jan 2017
Secretary's details changed for Mr Martyn Charles Sellick on 27 January 2017
...
... and 34 more events
26 Apr 2007
New director appointed
26 Apr 2007
Director resigned
26 Apr 2007
Secretary resigned
19 Mar 2007
Company name changed manorhirst LIMITED\certificate issued on 19/03/07
05 Mar 2007
Incorporation

THE CHEQUERS DEVELOPMENT LIMITED Charges

19 June 2015
Charge code 0613 5810 0004
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 75 granville…
2 March 2015
Charge code 0613 5810 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 February 2011
Debenture
Delivered: 26 February 2011
Status: Satisfied on 12 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 12 February 2014
Persons entitled: National Westminster Bank PLC
Description: Chequers inn church street highway rochester kent. By way…