About

Registered Number: 02626338
Date of Incorporation: 03/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

 

Cheadle Park Ltd was registered on 03 July 1991, it has a status of "Active". Chadda, Neil, O'donnell, Darren, Smith, Fiona, Davies, Helen, Eccles, Janet Anne, Mather, Alan David, Carey, Benjamin James, Darlaston, Madeleine, Lamb, Roger, Mather, Edward Joseph, Mather, Iwona, Mather, Norah, Maude, Jason Andrew, Pitch, Sarah Jane, Rao, Jeethendra, Dr, Smith, Alison Laura are listed as the directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADDA, Neil 24 July 2012 - 1
O'DONNELL, Darren 19 August 2011 - 1
SMITH, Fiona 19 August 2011 - 1
CAREY, Benjamin James 21 May 2005 14 December 2010 1
DARLASTON, Madeleine 19 August 2011 14 March 2012 1
LAMB, Roger 15 February 2007 24 February 2011 1
MATHER, Edward Joseph 06 January 2004 23 June 2011 1
MATHER, Iwona 23 October 2002 14 November 2006 1
MATHER, Norah 23 October 2002 09 May 2005 1
MAUDE, Jason Andrew 17 December 2002 02 February 2005 1
PITCH, Sarah Jane 12 June 2003 14 November 2006 1
RAO, Jeethendra, Dr 23 October 2002 28 January 2014 1
SMITH, Alison Laura 06 January 2004 14 November 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Helen 28 February 1997 26 June 2000 1
ECCLES, Janet Anne 14 February 2005 18 July 2008 1
MATHER, Alan David 23 October 2002 15 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 17 December 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 14 July 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 07 February 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 09 August 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 07 August 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 07 July 2011
CH04 - Change of particulars for corporate secretary 07 July 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 18 June 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 12 December 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 28 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
363s - Annual Return 01 August 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
RESOLUTIONS - N/A 25 February 1997
AA - Annual Accounts 25 February 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
363s - Annual Return 06 July 1996
RESOLUTIONS - N/A 02 March 1996
AA - Annual Accounts 02 March 1996
288 - N/A 30 June 1995
363s - Annual Return 27 June 1995
RESOLUTIONS - N/A 17 February 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 04 July 1994
RESOLUTIONS - N/A 19 May 1994
RESOLUTIONS - N/A 19 May 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 12 April 1994
288 - N/A 05 April 1994
RESOLUTIONS - N/A 23 August 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 21 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1992
MEM/ARTS - N/A 26 September 1991
CERTNM - Change of name certificate 17 September 1991
288 - N/A 13 September 1991
287 - Change in situation or address of Registered Office 13 September 1991
288 - N/A 13 September 1991
NEWINC - New incorporation documents 03 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.