This company is commonly known as Cheesman Brothers Limited. The company was founded 40 years ago and was given the registration number 01733992. The firm's registered office is in GUILDFORD. You can find them at 31 Chertsey Street, , Guildford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHEESMAN BROTHERS LIMITED |
---|---|---|
Company Number | : | 01733992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1983 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | 01 November 2011 | Active |
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | 17 November 1999 | Active |
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | 17 September 2015 | Active |
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | 06 April 2019 | Active |
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | 06 April 2019 | Active |
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Secretary | - | Active |
27 Byrefield Road, Guildford, GU2 6UD | Director | - | Active |
117 Great Goodwin Drive, Merrow, Guildford, GU1 4UB | Director | - | Active |
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | - | Active |
24 Glendale Drive, Burpham, Guildford, GU4 7HZ | Director | - | Active |
31, Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | - | Active |
7 Rydes Hill Road, Guildford, GU2 6ST | Director | - | Active |
Brian Leonard Cheesman | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Chertsey Street, Guildford, United Kingdom, GU1 4HD |
Nature of control | : |
|
Jacqueline Diane Cheesman | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Chertsey Street, Guildford, United Kingdom, GU1 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Resolution | Resolution. | Download |
2018-08-02 | Capital | Capital name of class of shares. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.