CHANDLERS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9QP

Company number 03292455
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address CHANDLERS HOUSE, 2 SOUTHLANDS ROAD, BROMLEY, KENT, BR2 9QP
Home Country United Kingdom
Nature of Business 84230 - Justice and judicial activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 200 . The most likely internet sites of CHANDLERS LIMITED are www.chandlers.co.uk, and www.chandlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Chandlers Limited is a Private Limited Company. The company registration number is 03292455. Chandlers Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Chandlers Limited is Chandlers House 2 Southlands Road Bromley Kent Br2 9qp. . GARDNER, Adaine is a Secretary of the company. GARDNER, Adaine is a Director of the company. WATERMAN, Casey Stewart is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CLARIDGE, Andy has been resigned. Director COLLINS, David has been resigned. Director GILBERT, Lee has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Justice and judicial activities".


Current Directors

Secretary
GARDNER, Adaine
Appointed Date: 16 December 1996

Director
GARDNER, Adaine
Appointed Date: 01 October 2006
50 years old

Director
WATERMAN, Casey Stewart
Appointed Date: 16 December 1996
57 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Director
CLARIDGE, Andy
Resigned: 19 November 1999
Appointed Date: 16 December 1996
64 years old

Director
COLLINS, David
Resigned: 28 March 2008
Appointed Date: 01 October 2006
58 years old

Director
GILBERT, Lee
Resigned: 12 June 1997
Appointed Date: 16 December 1996
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Persons With Significant Control

Mr Casey Waterman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CHANDLERS LIMITED Events

06 Mar 2017
Confirmation statement made on 2 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 25 March 2016
10 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 200

16 Oct 2015
Accounts for a small company made up to 31 March 2015
15 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200

...
... and 56 more events
19 Dec 1996
New director appointed
19 Dec 1996
New director appointed
19 Dec 1996
Secretary resigned
19 Dec 1996
Director resigned
16 Dec 1996
Incorporation

CHANDLERS LIMITED Charges

7 March 2005
Mortgage
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2, 2 southlands road, bromley, kent. Together with…
6 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…