CHAPMAN AND STACEY LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 00771926
Status Active
Incorporation Date 26 August 1963
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Appointment of Mrs Jane Scott as a director on 2 March 2016. The most likely internet sites of CHAPMAN AND STACEY LIMITED are www.chapmanandstacey.co.uk, and www.chapman-and-stacey.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Chapman and Stacey Limited is a Private Limited Company. The company registration number is 00771926. Chapman and Stacey Limited has been working since 26 August 1963. The present status of the company is Active. The registered address of Chapman and Stacey Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . SCOTT, David John is a Director of the company. SCOTT, Jane is a Director of the company. WINGFIELD, Julie Deborah is a Director of the company. WINGFIELD, Paul David is a Director of the company. Secretary CHAPMAN, Maurice has been resigned. Secretary CHAPMAN, Sheila Patricia has been resigned. Director CHAPMAN, Maurice has been resigned. The company operates in "Life insurance".


Current Directors

Director
SCOTT, David John

82 years old

Director
SCOTT, Jane
Appointed Date: 02 March 2016
77 years old

Director
WINGFIELD, Julie Deborah
Appointed Date: 02 March 2016
61 years old

Director
WINGFIELD, Paul David
Appointed Date: 05 May 1995
54 years old

Resigned Directors

Secretary
CHAPMAN, Maurice
Resigned: 22 February 1996

Secretary
CHAPMAN, Sheila Patricia
Resigned: 04 August 2013
Appointed Date: 22 February 1996

Director
CHAPMAN, Maurice
Resigned: 14 June 2004
108 years old

Persons With Significant Control

Mr David John Scott
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Wingfield
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPMAN AND STACEY LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Apr 2016
Accounts for a small company made up to 31 October 2015
02 Mar 2016
Appointment of Mrs Jane Scott as a director on 2 March 2016
02 Mar 2016
Appointment of Mrs Julie Deborah Wingfield as a director on 2 March 2016
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

...
... and 77 more events
08 Sep 1987
Return made up to 31/07/86; full list of members

17 Jun 1986
Full accounts made up to 31 October 1983

17 Jun 1986
Full accounts made up to 31 October 1982

10 Jun 1986
Full accounts made up to 31 October 1984

10 Jun 1986
Return made up to 31/07/85; full list of members

CHAPMAN AND STACEY LIMITED Charges

21 September 1973
Legal charge
Delivered: 11 October 1973
Status: Satisfied on 17 December 1993
Persons entitled: Barclays Bank PLC
Description: Land & premises thereon situate in framfield sx.