CHEBSEY LAW LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 06920136
Status Liquidation
Incorporation Date 1 June 2009
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 8 October 2016; Satisfaction of charge 1 in full; Liquidators' statement of receipts and payments to 8 October 2015. The most likely internet sites of CHEBSEY LAW LIMITED are www.chebseylaw.co.uk, and www.chebsey-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Chebsey Law Limited is a Private Limited Company. The company registration number is 06920136. Chebsey Law Limited has been working since 01 June 2009. The present status of the company is Liquidation. The registered address of Chebsey Law Limited is 81 Station Road Marlow Bucks Sl7 1ns. . BERTRAND, Alistair is a Director of the company. CHEBSEY, Michael Keith is a Director of the company. DUNNE, Caroline Anne is a Director of the company. KHURANA, Jatinder Singh is a Director of the company. Director DIX, Joanne has been resigned. The company operates in "Barristers at law".


Current Directors

Director
BERTRAND, Alistair
Appointed Date: 23 February 2010
48 years old

Director
CHEBSEY, Michael Keith
Appointed Date: 01 June 2009
70 years old

Director
DUNNE, Caroline Anne
Appointed Date: 31 July 2009
58 years old

Director
KHURANA, Jatinder Singh
Appointed Date: 01 January 2012
60 years old

Resigned Directors

Director
DIX, Joanne
Resigned: 25 June 2012
Appointed Date: 14 May 2010
53 years old

CHEBSEY LAW LIMITED Events

21 Dec 2016
Liquidators' statement of receipts and payments to 8 October 2016
22 Feb 2016
Satisfaction of charge 1 in full
14 Dec 2015
Liquidators' statement of receipts and payments to 8 October 2015
23 Dec 2014
Liquidators' statement of receipts and payments to 8 October 2014
31 Dec 2013
Liquidators' statement of receipts and payments to 8 October 2013
...
... and 20 more events
08 Aug 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

03 Aug 2009
Ad 20/07/09-20/07/09\gbp si 9999@1=9999\gbp ic 1/10000\
22 Jul 2009
Particulars of a mortgage or charge / charge no: 1
11 Jun 2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
01 Jun 2009
Incorporation

CHEBSEY LAW LIMITED Charges

13 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…