THE CHAIRMAN LIMITED
WEMBLEY TALK FURNITURE LIMITED PUB, CLUB & RESTAURANT DIRECT LIMITED HARRISON RILEY LIMITED PUB, CLUB & RESTAURANT DIRECT LIMITED

Hellopages » Greater London » Brent » HA9 0FQ

Company number 04442659
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of THE CHAIRMAN LIMITED are www.thechairman.co.uk, and www.the-chairman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The Chairman Limited is a Private Limited Company. The company registration number is 04442659. The Chairman Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of The Chairman Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . DORRE, Bianka is a Secretary of the company. HARRISON, David James is a Director of the company. Secretary DORRE, Bianka has been resigned. Secretary HARRISON, David James has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HARRISON, David James has been resigned. Director RILEY, Deborah Ann has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DORRE, Bianka
Appointed Date: 15 May 2008

Director
HARRISON, David James
Appointed Date: 15 May 2008
81 years old

Resigned Directors

Secretary
DORRE, Bianka
Resigned: 20 August 2007
Appointed Date: 20 May 2002

Secretary
HARRISON, David James
Resigned: 15 May 2008
Appointed Date: 20 August 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
HARRISON, David James
Resigned: 20 August 2007
Appointed Date: 20 May 2002
81 years old

Director
RILEY, Deborah Ann
Resigned: 15 May 2008
Appointed Date: 20 August 2007
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

THE CHAIRMAN LIMITED Events

07 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

27 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2015
Accounts for a dormant company made up to 31 December 2014
28 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1

13 Apr 2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
...
... and 40 more events
27 May 2002
New director appointed
27 May 2002
New secretary appointed
27 May 2002
Secretary resigned
27 May 2002
Director resigned
20 May 2002
Incorporation