FRANCIS CHAPPEL & SONS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00934898
Status Active
Incorporation Date 4 July 1968
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 20,400 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of FRANCIS CHAPPEL & SONS LIMITED are www.francischappelsons.co.uk, and www.francis-chappel-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Francis Chappel Sons Limited is a Private Limited Company. The company registration number is 00934898. Francis Chappel Sons Limited has been working since 04 July 1968. The present status of the company is Active. The registered address of Francis Chappel Sons Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director FIELD, Colin Peter John has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director SPENCER, Eric Norman has been resigned. Director WILLIAMSON, Robert Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 06 March 1997

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Secretary
WILLIAMSON, Robert Douglas
Resigned: 06 March 1997

Director
FIELD, Colin Peter John
Resigned: 14 October 1994
76 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 22 February 1999
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 08 September 1999
65 years old

Director
SPENCER, Eric Norman
Resigned: 02 April 1999
86 years old

Director
WILLIAMSON, Robert Douglas
Resigned: 29 March 2000
Appointed Date: 14 November 1994
77 years old

FRANCIS CHAPPEL & SONS LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,400

22 May 2015
Accounts for a dormant company made up to 26 December 2014
25 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,400

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 82 more events
02 Sep 1987
Return made up to 23/07/87; full list of members

08 Oct 1986
Declaration of satisfaction of mortgage/charge

08 Oct 1986
Secretary resigned;new secretary appointed;director resigned

22 Aug 1986
Accounts for a dormant company made up to 31 December 1985

22 Aug 1986
Return made up to 03/07/86; full list of members