About

Registered Number: 07035456
Date of Incorporation: 30/09/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Chalfont Heights Roads Committee Ltd was registered on 30 September 2009 with its registered office in Gerrards Cross in Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of the company are Bird, Michael Ian, Eykyn, George William, Gourd, Peter Alan, Greaves, James Alistair, Greaves, Jane Susan, Mcgowan, Jon Paul, Quilter, Keith Arthur, Simmons, Mark William, Allright, Stephen Jon, Cassell, Paul George, Garnham, Jasper Meredydd, Krokosz, Krzysztof, Marchant, Nicholas John, Mcnair, Patricia Elizabeth, Mellor, Anthony Robin Henry, Pegler, Jonathan Dahl. We do not know the number of employees at Chalfont Heights Roads Committee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Michael Ian 09 March 2018 - 1
EYKYN, George William 01 March 2012 - 1
GOURD, Peter Alan 01 September 2014 - 1
GREAVES, James Alistair 09 March 2018 - 1
GREAVES, Jane Susan 09 March 2018 - 1
MCGOWAN, Jon Paul 01 September 2014 - 1
QUILTER, Keith Arthur 20 October 2009 - 1
SIMMONS, Mark William 01 March 2012 - 1
ALLRIGHT, Stephen Jon 01 March 2012 30 June 2015 1
CASSELL, Paul George 20 October 2009 01 July 2014 1
GARNHAM, Jasper Meredydd 01 March 2012 01 March 2019 1
KROKOSZ, Krzysztof 01 March 2012 01 July 2014 1
MARCHANT, Nicholas John 01 March 2012 01 March 2013 1
MCNAIR, Patricia Elizabeth 30 September 2009 01 March 2012 1
MELLOR, Anthony Robin Henry 20 October 2009 01 March 2012 1
PEGLER, Jonathan Dahl 01 March 2012 09 March 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 14 February 2019
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 05 October 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 February 2016
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 02 February 2015
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
RESOLUTIONS - N/A 14 March 2014
CC04 - Statement of companies objects 14 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 14 March 2012
RESOLUTIONS - N/A 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 12 October 2010
AA01 - Change of accounting reference date 02 November 2009
AD01 - Change of registered office address 02 November 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.