CHAMBERTERM LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 7AP

Company number 03137218
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address CENTRAL BUILDINGS, RICHMOND TERRACE, BLACKBURN, LANCASHIRE, BB1 7AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHAMBERTERM LIMITED are www.chamberterm.co.uk, and www.chamberterm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Chamberterm Limited is a Private Limited Company. The company registration number is 03137218. Chamberterm Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Chamberterm Limited is Central Buildings Richmond Terrace Blackburn Lancashire Bb1 7ap. . COLLINGE, Richard is a Director of the company. KAY, Timothy Benson is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BYRAN, Robert Kenneth has been resigned. Secretary COLLINGE, Richard has been resigned. Secretary COLLINGE, Susan has been resigned. Secretary KAY, Timothy Benson has been resigned. Secretary LAWTON, Charles Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COLLINGE, Richard
Appointed Date: 19 December 1996
69 years old

Director
KAY, Timothy Benson
Appointed Date: 25 November 2002
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 December 1995
Appointed Date: 12 December 1995

Secretary
BYRAN, Robert Kenneth
Resigned: 19 December 1996
Appointed Date: 05 January 1996

Secretary
COLLINGE, Richard
Resigned: 14 July 1997
Appointed Date: 19 December 1996

Secretary
COLLINGE, Susan
Resigned: 28 July 1997
Appointed Date: 14 July 1997

Secretary
KAY, Timothy Benson
Resigned: 02 October 2008
Appointed Date: 30 June 2004

Secretary
LAWTON, Charles Edward
Resigned: 30 June 2004
Appointed Date: 28 July 1997

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 December 1995
Appointed Date: 12 December 1995

Persons With Significant Control

Mr Richard Collinge
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CHAMBERTERM LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
24 Dec 1996
Registered office changed on 24/12/96 from: rawlings house exchange street blackburn lancashire BM1 7JY
17 Feb 1996
Ad 05/01/96--------- £ si 1@1=1 £ ic 1/2
17 Feb 1996
New secretary appointed
09 Jan 1996
Registered office changed on 09/01/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
12 Dec 1995
Incorporation