CHAMPION CHIPS LIMITED
DUNSTABLE

Hellopages » Buckinghamshire » Aylesbury Vale » LU6 2ES
Company number 05891485
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address GABLE END, SPARROW HALL BUSINESS PARK LEIGHTON ROAD, EDLESBOROUGH, DUNSTABLE, ENGLAND, LU6 2ES
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Charford House, Machine Farm Hill Furze Pershore Worcestershire WR10 2NE to Gable End, Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES on 12 April 2017; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHAMPION CHIPS LIMITED are www.championchips.co.uk, and www.champion-chips.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Champion Chips Limited is a Private Limited Company. The company registration number is 05891485. Champion Chips Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of Champion Chips Limited is Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable England Lu6 2es. . MIDDLETON, Stephen is a Secretary of the company. MIDDLETON, Linda is a Director of the company. Secretary RADFORD, Lynne Mary has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director MIDDLETON, Stephen John has been resigned. Director RADFORD, Lynne Mary has been resigned. Director RADFORD, Neal Victor has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
MIDDLETON, Stephen
Appointed Date: 26 April 2010

Director
MIDDLETON, Linda
Appointed Date: 26 April 2010
69 years old

Resigned Directors

Secretary
RADFORD, Lynne Mary
Resigned: 21 April 2010
Appointed Date: 31 July 2006

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

Director
MIDDLETON, Stephen John
Resigned: 20 September 2006
Appointed Date: 31 July 2006
69 years old

Director
RADFORD, Lynne Mary
Resigned: 26 April 2010
Appointed Date: 31 July 2006
66 years old

Director
RADFORD, Neal Victor
Resigned: 27 August 2010
Appointed Date: 20 September 2006
68 years old

Persons With Significant Control

Mrs Lynne Mary Radford
Notified on: 20 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CHAMPION CHIPS LIMITED Events

12 Apr 2017
Registered office address changed from Charford House, Machine Farm Hill Furze Pershore Worcestershire WR10 2NE to Gable End, Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES on 12 April 2017
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 23 more events
07 Aug 2007
Location of register of members
20 Sep 2006
New director appointed
20 Sep 2006
Director resigned
01 Aug 2006
Secretary resigned
31 Jul 2006
Incorporation