THE CHEAM GROUP PLC -
Company Profile | Company Filings |
Overview
THE CHEAM GROUP PLC is a Public Limited Company from and has the status: Active.
THE CHEAM GROUP PLC was incorporated 33 years ago on 28/11/1990 and has the registered number: 02563259. The accounts status is FULL and accounts are next due on 30/09/2024.
THE CHEAM GROUP PLC was incorporated 33 years ago on 28/11/1990 and has the registered number: 02563259. The accounts status is FULL and accounts are next due on 30/09/2024.
THE CHEAM GROUP PLC -
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
66-74 LONDON ROAD
RH1 1LJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN PAUL CAIN | Sep 1965 | British | Director | 2020-03-30 | CURRENT |
PAUL KERR | Dec 1973 | British | Director | 2018-09-27 | CURRENT |
PAUL KERR | Secretary | 2018-09-27 | CURRENT | ||
DUNCAN PAUL SAVILLE | Jan 1957 | British | Director | 1996-01-19 UNTIL 2004-01-22 | RESIGNED |
DAVID EDWARD THOMAS TRY | Oct 1931 | British | Director | 1996-01-19 UNTIL 1996-10-11 | RESIGNED |
PAUL ANTHONY BEWS | Dec 1943 | British | Secretary | 1994-12-09 UNTIL 1996-11-29 | RESIGNED |
JOHN ROBERT CHADWICK | British | Secretary | 2010-01-12 UNTIL 2018-09-27 | RESIGNED | |
MR ANTHONY JOHN DAVID FERRAR | May 1957 | British | Secretary | 2008-07-08 UNTIL 2010-01-12 | RESIGNED |
JORDAN ELIZABETH HARRIS | Secretary | 1996-12-06 UNTIL 2000-04-07 | RESIGNED | ||
JENNY BELINDA HORNBY | Jul 1959 | Secretary | 2000-04-07 UNTIL 2008-05-31 | RESIGNED | |
MR CHRISTOPHER THOMAS LORING | Nov 1941 | British | Secretary | RESIGNED | |
MR PHILIP BERNARD HOLDER | Dec 1948 | British | Director | 1996-01-19 UNTIL 2010-01-31 | RESIGNED |
MR HARRY KEITH SIMMONDS | Mar 1933 | British | Director | RESIGNED | |
PAUL ANTHONY BEWS | Dec 1943 | British | Director | 1994-12-09 UNTIL 1996-11-29 | RESIGNED |
MR JOHN OWEN NEWTON | Jan 1948 | British | Director | 1996-01-19 UNTIL 2005-11-30 | RESIGNED |
MR CHRISTOPHER THOMAS LORING | Nov 1941 | British | Director | RESIGNED | |
MR ANDREW DAVID KENNEDY | May 1943 | British | Director | RESIGNED | |
MR JACK JEFFERY | Mar 1930 | British | Director | RESIGNED | |
GRAHAM ANTONY CROSS | Nov 1943 | British | Director | 1993-12-10 UNTIL 1996-08-30 | RESIGNED |
JOHN ANTHONY FOOKS | Aug 1933 | British | Director | RESIGNED | |
NICHOLAS JOHN FISHER | Feb 1951 | British | Director | 1996-01-19 UNTIL 2009-12-31 | RESIGNED |
MR ANTHONY JOHN DAVID FERRAR | May 1957 | British | Director | 2010-01-12 UNTIL 2020-03-30 | RESIGNED |
MR JOHN ROBERT CHADWICK | Jun 1958 | British | Director | 2010-01-12 UNTIL 2018-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
East Surrey Holdings Limited | 2016-04-06 | Redhill | Ownership of shares 75 to 100 percent |