Chacewater House (Worcester) Ltd was registered on 22 February 2013 and has its registered office in Worcester. The current directors of the business are Brown, Derren, Conway, Glenn, Faulkner, Beryl, Mellings, Barrie Winston, Conway, Glenn, Robinson, Andrew Brian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Derren | 28 August 2020 | - | 1 |
CONWAY, Glenn | 22 February 2013 | - | 1 |
FAULKNER, Beryl | 22 February 2013 | - | 1 |
MELLINGS, Barrie Winston | 22 February 2013 | - | 1 |
ROBINSON, Andrew Brian | 22 February 2013 | 24 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Glenn | 10 October 2019 | 28 August 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 August 2020 | |
TM02 - Termination of appointment of secretary | 28 August 2020 | |
CS01 - N/A | 17 March 2020 | |
PSC08 - N/A | 05 March 2020 | |
TM01 - Termination of appointment of director | 25 February 2020 | |
CH01 - Change of particulars for director | 07 January 2020 | |
CS01 - N/A | 07 January 2020 | |
CS01 - N/A | 07 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AR01 - Annual Return | 07 January 2020 | |
AR01 - Annual Return | 07 January 2020 | |
AA - Annual Accounts | 07 January 2020 | |
AA - Annual Accounts | 07 January 2020 | |
AA - Annual Accounts | 07 January 2020 | |
AA - Annual Accounts | 07 January 2020 | |
AP03 - Appointment of secretary | 24 October 2019 | |
AC92 - N/A | 04 October 2019 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 April 2016 | |
AA - Annual Accounts | 12 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 January 2016 | |
DS01 - Striking off application by a company | 15 January 2016 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 21 March 2014 | |
NEWINC - New incorporation documents | 22 February 2013 |