CHEMISTRY CREATIVE PARTNERS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 5AP
Company number 05718663
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address 3A BURNETT STREET, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, BD1 5AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of CHEMISTRY CREATIVE PARTNERS LIMITED are www.chemistrycreativepartners.co.uk, and www.chemistry-creative-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Chemistry Creative Partners Limited is a Private Limited Company. The company registration number is 05718663. Chemistry Creative Partners Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Chemistry Creative Partners Limited is 3a Burnett Street Little Germany Bradford West Yorkshire Bd1 5ap. . FISHER, Martin Glenard is a Secretary of the company. SOUTHCOTT, Jonathan Mark is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FISHER, Martin Glenard
Appointed Date: 22 February 2006

Director
SOUTHCOTT, Jonathan Mark
Appointed Date: 22 February 2006
55 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Persons With Significant Control

Mr Jonathan Mark Southcott
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Glennard Fisher
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHEMISTRY CREATIVE PARTNERS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 29 February 2016
16 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Oct 2015
Registration of charge 057186630004, created on 6 October 2015
...
... and 27 more events
01 Mar 2006
New director appointed
28 Feb 2006
Secretary resigned
28 Feb 2006
Director resigned
28 Feb 2006
Registered office changed on 28/02/06 from: 12 york place leeds west yorkshire LS1 2DS
22 Feb 2006
Incorporation

CHEMISTRY CREATIVE PARTNERS LIMITED Charges

6 October 2015
Charge code 0571 8663 0004
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 June 2008
Legal mortgage
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3A burnett street little germany bradford assigns the…
16 June 2008
Legal mortgage
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3B burnett street little germany bradford assigns the…
7 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…