ROGER CHETTER BODY REPAIRS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV2 4HX

Company number 03666434
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address 58 POUNTNEY STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 4HX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Appointment of Mr Charles Valentine Fraser-Macnamara as a secretary on 25 October 2016; Termination of appointment of Glenis Chetter as a secretary on 25 October 2016. The most likely internet sites of ROGER CHETTER BODY REPAIRS LIMITED are www.rogerchetterbodyrepairs.co.uk, and www.roger-chetter-body-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Roger Chetter Body Repairs Limited is a Private Limited Company. The company registration number is 03666434. Roger Chetter Body Repairs Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Roger Chetter Body Repairs Limited is 58 Pountney Street Wolverhampton West Midlands Wv2 4hx. . FRASER-MACNAMARA, Charles Valentine is a Secretary of the company. BEARD, James Edward is a Director of the company. CHETTER, Roger Terence Keith is a Director of the company. Secretary CHETTER, Glenis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RALPH, Lee Raymond has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FRASER-MACNAMARA, Charles Valentine
Appointed Date: 25 October 2016

Director
BEARD, James Edward
Appointed Date: 15 February 2013
42 years old

Director
CHETTER, Roger Terence Keith
Appointed Date: 12 November 1998
87 years old

Resigned Directors

Secretary
CHETTER, Glenis
Resigned: 25 October 2016
Appointed Date: 12 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
RALPH, Lee Raymond
Resigned: 13 April 2012
Appointed Date: 27 February 2007
57 years old

Persons With Significant Control

Mrs Glenis Chetter
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Terence Keith Chetter
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGER CHETTER BODY REPAIRS LIMITED Events

26 May 2017
Total exemption small company accounts made up to 30 November 2016
13 Dec 2016
Appointment of Mr Charles Valentine Fraser-Macnamara as a secretary on 25 October 2016
13 Dec 2016
Termination of appointment of Glenis Chetter as a secretary on 25 October 2016
29 Nov 2016
Confirmation statement made on 12 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 39 more events
19 Nov 1998
Director resigned
19 Nov 1998
New secretary appointed
19 Nov 1998
New director appointed
19 Nov 1998
Registered office changed on 19/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Nov 1998
Incorporation