Warrington
WA3 6AE
Director Name | Mr Rupert Nicholas Scott Batho |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB |
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | John Anthony Bateman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | Hurst House Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DZ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 City Mansions Exmouth Market London EC1R 4PY |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold, London Appold Street London EC2A 2HB |
Director Name | Mr Thomas Ranald Stenhouse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Appold, London Appold Street London EC2A 2HB |
Director Name | Mr Jonas Mitzschke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Manish Harshad Desai |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 2014(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2014) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Nicolas Esmond Bruce |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Jan Wodzinski |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Matthew David Blake |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5SQ |
Director Name | Chia Khong Shoong |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Street Appold Street London EC2A 2HB |
Director Name | Uten Lohachitpitaks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Street Appold Street London EC2A 2HB |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Status | Resigned |
Appointed | 15 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.chinehampark.com |
---|---|
Telephone | 01256 486680 |
Telephone region | Basingstoke |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Aviemore Chineham Park Unit Trust 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
8 October 2014 | Delivered on: 13 October 2014 Persons entitled: Barclays Bank PLC Acting as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: HP317683, HP653676 and HP173001. Outstanding |
---|---|
20 July 2011 | Delivered on: 26 July 2011 Satisfied on: 11 December 2014 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (the Agent) Classification: Nominee debenture Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details. Fully Satisfied |
28 October 2005 | Delivered on: 1 November 2005 Satisfied on: 29 July 2011 Persons entitled: Eurohypo Ag London Branch(The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 September 2023 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
29 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
22 February 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
8 January 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
5 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
6 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
25 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Chia Khong Shoong as a director on 15 February 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from 15 Appold, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 (2 pages) |
30 January 2018 | Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
29 January 2018 | Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 (1 page) |
29 January 2018 | Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Rupert Nicholas Scott Batho as a director on 17 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Rupert Nicholas Scott Batho as a director on 17 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
8 November 2017 | Satisfaction of charge 054926730003 in full (1 page) |
8 November 2017 | Satisfaction of charge 054926730003 in full (1 page) |
26 October 2017 | Second filing of the annual return made up to 27 June 2015 (22 pages) |
26 October 2017 | Second filing of the annual return made up to 27 June 2015 (22 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 August 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
12 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
12 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
12 August 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 January 2015 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 27 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 27 January 2015 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Memorandum and Articles of Association (12 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Memorandum and Articles of Association (12 pages) |
16 December 2014 | Resolutions
|
11 December 2014 | Satisfaction of charge 2 in full (8 pages) |
11 December 2014 | Satisfaction of charge 2 in full (8 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Rachel Page as a director on 8 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
14 October 2014 | Company name changed mepc chineham park no. 1 LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of James Anthony Dipple as a director on 8 October 2014 (1 page) |
14 October 2014 | Company name changed mepc chineham park no. 1 LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Alexander Hugh Mackenzie as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Registration of charge 054926730003, created on 8 October 2014 (74 pages) |
13 October 2014 | Registered office address changed from , Lloyds Chambers 1 Portsoken Street, London, E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page) |
13 October 2014 | Registration of charge 054926730003, created on 8 October 2014 (74 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Registration of charge 054926730003, created on 8 October 2014 (74 pages) |
13 October 2014 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Alexander Hugh Mackenzie as a director on 8 October 2014 (1 page) |
13 October 2014 | Registered office address changed from , Lloyds Chambers 1 Portsoken Street, London, E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Manish Harshad Desai as a director on 8 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Alexander Hugh Mackenzie as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Mepc Secretaries Limited as a secretary on 8 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Jonas Mitzschke as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Alexander Hugh Mackenzie as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Robert William Middleton Brook as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 8 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages) |
11 July 2013 | Secretary's details changed for Mepc Secretaries Limited on 31 December 2012 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 December 2011 | Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 4Th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 6 December 2011 (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
9 June 2010 | Termination of appointment of David Grose as a director (1 page) |
9 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
9 June 2010 | Termination of appointment of David Grose as a director (1 page) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
19 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (5 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (5 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
4 November 2005 | Memorandum and Articles of Association (12 pages) |
4 November 2005 | Memorandum and Articles of Association (12 pages) |
1 November 2005 | Particulars of mortgage/charge (15 pages) |
1 November 2005 | Particulars of mortgage/charge (15 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (9 pages) |
12 August 2005 | New director appointed (9 pages) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |