CHAMBERS AND COOK (MIDLANDS) LIMITED

Hellopages » West Midlands » Birmingham » B6 7AT

Company number 01419726
Status Active
Incorporation Date 15 May 1979
Company Type Private Limited Company
Address EUROPEAN HOUSE PERRYWELL ROAD, WITTON BIRMINGHAM, B6 7AT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of CHAMBERS AND COOK (MIDLANDS) LIMITED are www.chambersandcookmidlands.co.uk, and www.chambers-and-cook-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Birmingham New Street Rail Station is 3.3 miles; to Blake Street Rail Station is 5.8 miles; to Bloxwich Rail Station is 8.3 miles; to Bloxwich North Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers and Cook Midlands Limited is a Private Limited Company. The company registration number is 01419726. Chambers and Cook Midlands Limited has been working since 15 May 1979. The present status of the company is Active. The registered address of Chambers and Cook Midlands Limited is European House Perrywell Road Witton Birmingham B6 7at. . PHILLIPS, Julie Anne is a Secretary of the company. BLACKBURN, Christopher Peter is a Director of the company. BLACKBURN, Paul Mark is a Director of the company. PHILLIPS, Julie Anne is a Director of the company. STONE, Colin Charles is a Director of the company. Secretary BLACKBURN, Anne Valerie has been resigned. Director BLACKBURN, Anne Valerie has been resigned. Director BLACKBURN, Joseph Whitney has been resigned. Director SNELLING, Francis has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PHILLIPS, Julie Anne
Appointed Date: 08 September 1998

Director
BLACKBURN, Christopher Peter
Appointed Date: 11 August 2004
60 years old

Director
BLACKBURN, Paul Mark
Appointed Date: 11 August 2004
63 years old

Director
PHILLIPS, Julie Anne
Appointed Date: 12 June 1996
66 years old

Director
STONE, Colin Charles
Appointed Date: 21 December 2010
59 years old

Resigned Directors

Secretary
BLACKBURN, Anne Valerie
Resigned: 08 September 1998

Director
BLACKBURN, Anne Valerie
Resigned: 07 August 2001
93 years old

Director
BLACKBURN, Joseph Whitney
Resigned: 11 August 2004
97 years old

Director
SNELLING, Francis
Resigned: 12 May 1993
84 years old

Persons With Significant Control

Chambers And Cook ( European Services) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMBERS AND COOK (MIDLANDS) LIMITED Events

17 Mar 2017
Accounts for a small company made up to 30 September 2016
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
11 Jan 2016
Accounts for a small company made up to 30 September 2015
16 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

06 Jan 2015
Accounts for a small company made up to 30 September 2014
...
... and 75 more events
24 Jun 1987
Return made up to 31/12/86; full list of members

17 Apr 1987
Secretary resigned;new secretary appointed

17 Oct 1986
Accounts for a small company made up to 30 September 1985

21 Oct 1980
Company name changed\certificate issued on 21/10/80
15 May 1979
Certificate of incorporation

CHAMBERS AND COOK (MIDLANDS) LIMITED Charges

10 August 2011
Guarantee & debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2004
Guarantee & debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1989
Guarantee & debenture
Delivered: 25 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1980
Guarantee & debenture
Delivered: 26 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…