CHACONNE INTERACTIVE
READING CHACONNE LIMITED

Hellopages » Berkshire » Wokingham » RG6 5GZ

Company number 04024831
Status Active
Incorporation Date 30 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 PIMENTO DRIVE, EARLEY, READING, BERKSHIRE, RG6 5GZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of David Evans as a director on 17 June 2016. The most likely internet sites of CHACONNE INTERACTIVE are www.chaconne.co.uk, and www.chaconne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Chaconne Interactive is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04024831. Chaconne Interactive has been working since 30 June 2000. The present status of the company is Active. The registered address of Chaconne Interactive is 35 Pimento Drive Earley Reading Berkshire Rg6 5gz. . KESEL, Mark Jonathan is a Secretary of the company. DOHERTY, James Charles is a Director of the company. KESEL, Mark Jonathan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DE SOUZA, Simon has been resigned. Director EVANS, David has been resigned. Director HULTMARK, Torbjorn David has been resigned. Director MITCHELL, Christopher David has been resigned. Director TALKINGTON, Fiona Sheila Marian has been resigned. Director TINKER, Jean has been resigned. Director WITCOMB, Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KESEL, Mark Jonathan
Appointed Date: 30 June 2000

Director
DOHERTY, James Charles
Appointed Date: 06 April 2001
64 years old

Director
KESEL, Mark Jonathan
Appointed Date: 30 June 2000
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 2001
Appointed Date: 30 June 2000

Director
DE SOUZA, Simon
Resigned: 30 June 2004
Appointed Date: 01 July 2000
65 years old

Director
EVANS, David
Resigned: 17 June 2016
Appointed Date: 12 November 2003
82 years old

Director
HULTMARK, Torbjorn David
Resigned: 30 June 2004
Appointed Date: 30 June 2000
67 years old

Director
MITCHELL, Christopher David
Resigned: 30 June 2004
Appointed Date: 30 June 2000
62 years old

Director
TALKINGTON, Fiona Sheila Marian
Resigned: 17 June 2016
Appointed Date: 12 November 2003
71 years old

Director
TINKER, Jean
Resigned: 17 June 2016
Appointed Date: 12 November 2003
83 years old

Director
WITCOMB, Simon
Resigned: 17 June 2016
Appointed Date: 12 November 2003
77 years old

Persons With Significant Control

Mr James Charles Doherty
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Jonathan Kesel
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CHACONNE INTERACTIVE Events

27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 30 June 2016
08 Jul 2016
Termination of appointment of David Evans as a director on 17 June 2016
08 Jul 2016
Termination of appointment of Fiona Sheila Marian Talkington as a director on 17 June 2016
08 Jul 2016
Termination of appointment of Simon Witcomb as a director on 17 June 2016
...
... and 38 more events
10 Aug 2001
Secretary resigned
20 Jul 2001
Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed

26 Apr 2001
New director appointed
06 Jul 2000
New director appointed
30 Jun 2000
Incorporation