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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1993
Appointed Date: 21 March 1991
Persons With Significant Control
CHESTERHOUSE PROPERTIES (2002) LIMITED Events
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…