CLARKE CHAPMAN MACHINING LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 7HH

Company number 05757984
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address ENTERPRISE WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of CLARKE CHAPMAN MACHINING LIMITED are www.clarkechapmanmachining.co.uk, and www.clarke-chapman-machining.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Retford Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Chapman Machining Limited is a Private Limited Company. The company registration number is 05757984. Clarke Chapman Machining Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Clarke Chapman Machining Limited is Enterprise Way Retford Nottinghamshire Dn22 7hh. . WATSON, Bernard Anthony is a Secretary of the company. PLANT, Stephen Douglas is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EXON, John has been resigned. Director PAWSEY, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON, Bernard Anthony
Appointed Date: 27 March 2006

Director
PLANT, Stephen Douglas
Appointed Date: 27 March 2006
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Director
EXON, John
Resigned: 31 December 2008
Appointed Date: 27 March 2006
78 years old

Director
PAWSEY, Michael John
Resigned: 08 March 2015
Appointed Date: 17 December 2010
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Persons With Significant Control

The Clarke Chapman Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARKE CHAPMAN MACHINING LIMITED Events

28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

09 Sep 2015
Audit exemption subsidiary accounts made up to 31 December 2014
09 Sep 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
...
... and 33 more events
20 Apr 2006
Director resigned
20 Apr 2006
New director appointed
20 Apr 2006
New director appointed
20 Apr 2006
New secretary appointed
27 Mar 2006
Incorporation