CHAPMAN DRIVER SEATING LIMITED
BIRMINGHAM OIC PARTNERS LIMITED

Hellopages » West Midlands » Birmingham » B3 1SZ
Company number 04882451
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address 109-138 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 30,000 . The most likely internet sites of CHAPMAN DRIVER SEATING LIMITED are www.chapmandriverseating.co.uk, and www.chapman-driver-seating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapman Driver Seating Limited is a Private Limited Company. The company registration number is 04882451. Chapman Driver Seating Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Chapman Driver Seating Limited is 109 138 Northwood Street Birmingham West Midlands B3 1sz. . PATTERSON, Jonathan Philip is a Director of the company. SLOYAN, John Thomas is a Director of the company. Secretary CATTANACH, David Stuart has been resigned. Secretary CATTANACH, Sara Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CATTANACH, David Stuart has been resigned. Director CATTANACH, Sara Clare has been resigned. Director DARLING, Roxana Charmaine has been resigned. Director FAULKNER, David George has been resigned. Director SMITH, Jeremy Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PATTERSON, Jonathan Philip
Appointed Date: 27 August 2010
77 years old

Director
SLOYAN, John Thomas
Appointed Date: 27 August 2010
64 years old

Resigned Directors

Secretary
CATTANACH, David Stuart
Resigned: 27 August 2010
Appointed Date: 28 February 2005

Secretary
CATTANACH, Sara Clare
Resigned: 01 February 2005
Appointed Date: 29 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Director
CATTANACH, David Stuart
Resigned: 27 August 2010
Appointed Date: 28 February 2005
60 years old

Director
CATTANACH, Sara Clare
Resigned: 01 February 2005
Appointed Date: 29 August 2003
57 years old

Director
DARLING, Roxana Charmaine
Resigned: 01 April 2004
Appointed Date: 29 August 2003
58 years old

Director
FAULKNER, David George
Resigned: 29 June 2006
Appointed Date: 01 April 2004
73 years old

Director
SMITH, Jeremy Charles
Resigned: 27 August 2010
Appointed Date: 01 April 2004
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

CHAPMAN DRIVER SEATING LIMITED Events

01 Sep 2016
Confirmation statement made on 26 August 2016 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30,000

18 Aug 2015
Accounts for a dormant company made up to 31 December 2014
03 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000

...
... and 51 more events
18 Sep 2003
New director appointed
18 Sep 2003
New secretary appointed;new director appointed
11 Sep 2003
Secretary resigned
11 Sep 2003
Director resigned
29 Aug 2003
Incorporation

CHAPMAN DRIVER SEATING LIMITED Charges

10 July 2007
Rent deposit deed
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: British Overseas Nominees Limited and Wgtc Nominees Limited
Description: The sum of £3,962.50. see the mortgage charge document for…
27 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
All assets debenture
Delivered: 11 May 2004
Status: Satisfied on 16 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Deposit agreement
Delivered: 12 March 2004
Status: Satisfied on 10 August 2010
Persons entitled: The Second Industrial Partnership Limited
Description: £3,962.50 plus vat thereon and the monies held in the…