CARLTON CHAMBERS LIMITED
ILKLEY THE RECIPE SHOP LIMITED

Hellopages » West Yorkshire » Bradford » LS29 9DX

Company number 05648785
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address 13A SOUTH HAWKSWORTH STREET, ILKLEY, WEST YORKSHIRE, LS29 9DX
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of CARLTON CHAMBERS LIMITED are www.carltonchambers.co.uk, and www.carlton-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Crossflatts Rail Station is 4.7 miles; to Bingley Rail Station is 5.4 miles; to Bradford Forster Square Rail Station is 9.4 miles; to Bradford Interchange Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Chambers Limited is a Private Limited Company. The company registration number is 05648785. Carlton Chambers Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Carlton Chambers Limited is 13a South Hawksworth Street Ilkley West Yorkshire Ls29 9dx. . ODDY, John is a Secretary of the company. WALTON, Michael James is a Director of the company. Secretary DAVIS, Stephanie Jane has been resigned. Secretary GRAEME, Dorothy May has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director ODDY, John Mathew Patrick has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ODDY, John
Appointed Date: 15 February 2006

Director
WALTON, Michael James
Appointed Date: 15 April 2006
52 years old

Resigned Directors

Secretary
DAVIS, Stephanie Jane
Resigned: 15 April 2006
Appointed Date: 08 December 2005

Secretary
GRAEME, Dorothy May
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Director
GRAEME, Lesley Joyce
Resigned: 08 December 2005
Appointed Date: 08 December 2005
71 years old

Director
ODDY, John Mathew Patrick
Resigned: 15 April 2006
Appointed Date: 08 December 2005
57 years old

Persons With Significant Control

Mr Michael James Walton
Notified on: 1 July 2016
52 years old
Nature of control: Has significant influence or control

CARLTON CHAMBERS LIMITED Events

22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1

...
... and 29 more events
11 Jan 2006
Secretary resigned
11 Jan 2006
New director appointed
11 Jan 2006
New secretary appointed
11 Jan 2006
Registered office changed on 11/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
08 Dec 2005
Incorporation

CARLTON CHAMBERS LIMITED Charges

30 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: By way of first fixed charge all specified debts and other…