CHANSOM LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4HW

Company number 00975756
Status Active
Incorporation Date 26 March 1970
Company Type Private Limited Company
Address 3 KINGS COURT LITTLE KING STREET, BRISTOL, BS1 4HW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 7,000 . The most likely internet sites of CHANSOM LIMITED are www.chansom.co.uk, and www.chansom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Chansom Limited is a Private Limited Company. The company registration number is 00975756. Chansom Limited has been working since 26 March 1970. The present status of the company is Active. The registered address of Chansom Limited is 3 Kings Court Little King Street Bristol Bs1 4hw. . PRESTON, Aileen is a Secretary of the company. BREWER, Simon Paul Alan is a Director of the company. MALET DE CARTERET, Charles Guy is a Director of the company. PRESTON, Aileen is a Director of the company. Secretary CHANNING, Antony John has been resigned. Secretary COOPER, Nigel Robin has been resigned. Secretary COOPER, Nigel Robin has been resigned. Secretary FARQUHAR, James Angus has been resigned. Director CATHCART, Hugh Duncan has been resigned. Director CHANNING, Antony John has been resigned. Director CLIFFORD, Robert has been resigned. Director COOPER, Nigel Robin has been resigned. Director FARQUHAR, Hilary Ann has been resigned. Director GUILLOU, Clive has been resigned. Director SIMPSON, Christine has been resigned. Director WHITE, Colin Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRESTON, Aileen
Appointed Date: 19 September 2005

Director
BREWER, Simon Paul Alan
Appointed Date: 03 September 2015
61 years old

Director
MALET DE CARTERET, Charles Guy
Appointed Date: 03 September 2015
65 years old

Director
PRESTON, Aileen
Appointed Date: 19 September 2005
71 years old

Resigned Directors

Secretary
CHANNING, Antony John
Resigned: 12 May 1992

Secretary
COOPER, Nigel Robin
Resigned: 19 October 2005
Appointed Date: 01 January 1998

Secretary
COOPER, Nigel Robin
Resigned: 01 October 1996
Appointed Date: 04 June 1992

Secretary
FARQUHAR, James Angus
Resigned: 30 December 1997
Appointed Date: 01 October 1995

Director
CATHCART, Hugh Duncan
Resigned: 03 September 2015
Appointed Date: 10 July 2014
61 years old

Director
CHANNING, Antony John
Resigned: 12 May 1992
74 years old

Director
CLIFFORD, Robert
Resigned: 19 October 2005
Appointed Date: 19 September 2005
63 years old

Director
COOPER, Nigel Robin
Resigned: 19 October 2005
Appointed Date: 30 August 1991
77 years old

Director
FARQUHAR, Hilary Ann
Resigned: 28 May 2008
Appointed Date: 16 July 1974
73 years old

Director
GUILLOU, Clive
Resigned: 19 October 2005
Appointed Date: 19 September 2005
70 years old

Director
SIMPSON, Christine
Resigned: 19 October 2005
Appointed Date: 19 September 2005
56 years old

Director
WHITE, Colin Charles
Resigned: 10 July 2014
Appointed Date: 19 October 2005
76 years old

Persons With Significant Control

Sanne Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANSOM LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7,000

04 Feb 2016
Director's details changed for Mr Charles Guy Malet De Carteret on 3 September 2015
04 Feb 2016
Director's details changed for Mr Simon Paul Alan Brewer on 3 September 2015
...
... and 99 more events
29 Aug 1986
Full accounts made up to 31 March 1983

23 May 1986
Return made up to 31/12/85; full list of members

15 May 1986
New secretary appointed;new director appointed

26 Mar 1970
Incorporation
26 Mar 1970
Incorporation

CHANSOM LIMITED Charges

13 October 1975
Mortgage
Delivered: 17 October 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at boscoppa dawn and slades st. Austell, cornwall.
8 February 1972
Equitable charge by memo of deposit
Delivered: 10 February 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at boscoppa dawn st austell, cornwall.