CHUMLEY HOLDINGS LIMITED
WOKING

Hellopages » Surrey » Woking » GU24 8EB

Company number 01161528
Status Active
Incorporation Date 28 February 1974
Company Type Private Limited Company
Address 1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD, CHOBHAM, WOKING, SURREY, GU24 8EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 10 . The most likely internet sites of CHUMLEY HOLDINGS LIMITED are www.chumleyholdings.co.uk, and www.chumley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Camberley Rail Station is 5.8 miles; to Ash Vale Rail Station is 6.5 miles; to Ash Rail Station is 7.4 miles; to Bracknell Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chumley Holdings Limited is a Private Limited Company. The company registration number is 01161528. Chumley Holdings Limited has been working since 28 February 1974. The present status of the company is Active. The registered address of Chumley Holdings Limited is 1 2 Studley Court Mews Studley Court Guildford Road Chobham Woking Surrey Gu24 8eb. The company`s financial liabilities are £2.26k. It is £-23.3k against last year. The cash in hand is £3.52k. It is £-23.4k against last year. . PRITCHARD, Anne Kathryn is a Secretary of the company. LOCKWOOD, Susan Mary is a Director of the company. PRITCHARD, Christopher John is a Director of the company. Secretary PRITCHARD, Christopher John has been resigned. Director PHIPPS, Wendy Gillian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


chumley holdings Key Finiance

LIABILITIES £2.26k
-92%
CASH £3.52k
-87%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PRITCHARD, Anne Kathryn
Appointed Date: 06 April 2000

Director
LOCKWOOD, Susan Mary

73 years old

Director

Resigned Directors

Secretary
PRITCHARD, Christopher John
Resigned: 06 April 2000

Director
PHIPPS, Wendy Gillian
Resigned: 09 June 1994
67 years old

Persons With Significant Control

Mrs Susan Mary Lockwood
Notified on: 12 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHUMLEY HOLDINGS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
14 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 10

25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10

...
... and 71 more events
18 Mar 1987
Director resigned;new director appointed

12 Feb 1987
Secretary resigned;new secretary appointed

21 Jul 1986
Accounts for a small company made up to 31 March 1986

21 Jul 1986
Return made up to 11/07/86; full list of members

28 Feb 1974
Certificate of incorporation

CHUMLEY HOLDINGS LIMITED Charges

26 October 1982
Legal charge
Delivered: 16 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 16 church street, staines middlesex. Title no. Sy…
12 April 1977
Memorandum of deposit.
Delivered: 27 April 1977
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Leasehold flat known as 5 ferney road, chertsey road…