CHESTERHOUSE PROPERTIES (2002) LIMITED
MARLOW CHESTERHOUSE PROPERTIES LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 2JG
Company number 02594006
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address BOVINGDON GRANGE BOVINGDON GREEN, FRIETH ROAD, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 2JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Statement of capital on 22 May 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 18/04/17. The most likely internet sites of CHESTERHOUSE PROPERTIES (2002) LIMITED are www.chesterhouseproperties2002.co.uk, and www.chesterhouse-properties-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Chesterhouse Properties 2002 Limited is a Private Limited Company. The company registration number is 02594006. Chesterhouse Properties 2002 Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Chesterhouse Properties 2002 Limited is Bovingdon Grange Bovingdon Green Frieth Road Marlow Buckinghamshire United Kingdom Sl7 2jg. . ASHFORD, Pollyanna is a Secretary of the company. ASHFORD, Richard Jonathan is a Director of the company. Secretary ASHFORD, Barbara Jane has been resigned. Secretary CURTIS, Tom Blakeney has been resigned. Secretary ROBINSON, Elaine Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHFORD, Barbara Jane has been resigned. Director ASHFORD, Martin John has been resigned. Director CURTIS, Tom Blakeney has been resigned. Director CUTTS, Jane Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASHFORD, Pollyanna
Appointed Date: 01 April 2010

Director
ASHFORD, Richard Jonathan
Appointed Date: 27 July 1994
53 years old

Resigned Directors

Secretary
ASHFORD, Barbara Jane
Resigned: 04 October 2004
Appointed Date: 24 April 1991

Secretary
CURTIS, Tom Blakeney
Resigned: 01 April 2010
Appointed Date: 04 October 2004

Secretary
ROBINSON, Elaine Susan
Resigned: 24 April 1991
Appointed Date: 21 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1993
Appointed Date: 21 March 1991

Director
ASHFORD, Barbara Jane
Resigned: 04 October 2004
Appointed Date: 21 March 1991
80 years old

Director
ASHFORD, Martin John
Resigned: 18 November 2003
83 years old

Director
CURTIS, Tom Blakeney
Resigned: 01 April 2010
Appointed Date: 04 October 2004
54 years old

Director
CUTTS, Jane Elizabeth
Resigned: 24 April 1991
Appointed Date: 21 March 1991
65 years old

Persons With Significant Control

Mr Richard Jonathan Ashford
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CHESTERHOUSE PROPERTIES (2002) LIMITED Events

22 May 2017
Statement of capital on 22 May 2017
  • GBP 1

03 May 2017
Statement by Directors
03 May 2017
Solvency Statement dated 18/04/17
03 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

11 Nov 2016
Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to Bovingdon Grange Bovingdon Green Frieth Road Marlow Buckinghamshire SL7 2JG on 11 November 2016
...
... and 84 more events
03 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1991
Secretary resigned;new secretary appointed

03 Jun 1991
Director resigned;new director appointed

03 Jun 1991
Accounting reference date notified as 31/12

21 Mar 1991
Incorporation

CHESTERHOUSE PROPERTIES (2002) LIMITED Charges

11 November 1997
Charge
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Charles Osborn Limited
Description: All those f/h premises fronting conybere street and…
2 June 1995
Legal charge
Delivered: 19 June 1995
Status: Satisfied on 23 September 1995
Persons entitled: Barclays Bank PLC
Description: Land at 90/99 (inclusive) summerhill road birmingham west…
2 May 1995
Legal charge
Delivered: 11 May 1995
Status: Satisfied on 29 June 1996
Persons entitled: Barclays Bank PLC
Description: Land at western esplanade southampton hampshire t/no.s…
29 November 1994
Charge and assignment
Delivered: 16 December 1994
Status: Satisfied on 23 September 1995
Persons entitled: Barclays Bank PLC
Description: By way of charge all the agreement details of which are set…
21 September 1994
Floating charge
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
21 September 1994
Charge and assignment
Delivered: 7 October 1994
Status: Satisfied on 23 September 1995
Persons entitled: Barclays Bank PLC
Description: Purchase agreement dated 26/5/93 and made between tilburys…