This company is commonly known as Cheevers & Howard Construction Limited. The company was founded 11 years ago and was given the registration number 08428054. The firm's registered office is in LONDON. You can find them at Unit 210a Harbour Yard, Chelsea Harbour, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHEEVERS & HOWARD CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08428054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 210a Harbour Yard, Chelsea Harbour, London, England, SW10 0XD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD | Director | 23 September 2021 | Active |
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD | Director | 04 March 2013 | Active |
Drusilla's Oast, Fontridge Lane, East Sussex, United Kingdom, TN19 7DE | Director | 04 March 2013 | Active |
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD | Director | 16 August 2019 | Active |
5th Floor Grove House, 248a Marylebone Road, London, United Kingdom, NW1 6BB | Director | 02 February 2022 | Active |
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD | Director | 01 April 2014 | Active |
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD | Director | 01 May 2014 | Active |
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD | Director | 02 February 2022 | Active |
Mr Sohail Shahzad | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 5th Floor Grove House, 248a Marylebone Road, London, United Kingdom, NW1 6BB |
Nature of control | : |
|
Mr Salah Hamdan Albluewi | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Saudi Arabian |
Country of residence | : | England |
Address | : | Unit 210a, Harbour Yard, London, England, SW10 0XD |
Nature of control | : |
|
Waveline Construction Limited | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 2nd Floor, The Le Gallais Building, Jersey, Jersey, JE1 1FW |
Nature of control | : |
|
Mr Philip Cheevers | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 210a, Harbour Yard, London, England, SW10 0XD |
Nature of control | : |
|
Mr Benjamin Simon Howard | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 210a, Harbour Yard, London, England, SW10 0XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-07 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-16 | Insolvency | Liquidation in administration extension of period. | Download |
2023-06-10 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-10-20 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Change account reference date company previous extended. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Resolution | Resolution. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.