CHADLAW (SECRETARIES) LIMITED
HALIFAX PARALLAW (SECRETARIES) LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 1NH

Company number 04610797
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address SOMERSET HOUSE, RAWSON STREET, HALIFAX, WEST YORKSHIRE, HX1 1NH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1 . The most likely internet sites of CHADLAW (SECRETARIES) LIMITED are www.chadlawsecretaries.co.uk, and www.chadlaw-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Chadlaw Secretaries Limited is a Private Limited Company. The company registration number is 04610797. Chadlaw Secretaries Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Chadlaw Secretaries Limited is Somerset House Rawson Street Halifax West Yorkshire Hx1 1nh. . CHADLAW (DIRECTORS) LIMITED is a Secretary of the company. BONFIELD, Steven Charles is a Director of the company. Secretary HAIGH, Andrea Louise has been resigned. Secretary HEMMINGS, Sarah Louise has been resigned. Secretary TOBIN, Sadie has been resigned. Director HAIGH, Andrea Louise has been resigned. Director TOBIN, Sadie has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
CHADLAW (DIRECTORS) LIMITED
Appointed Date: 01 September 2010

Director
BONFIELD, Steven Charles
Appointed Date: 06 December 2002
71 years old

Resigned Directors

Secretary
HAIGH, Andrea Louise
Resigned: 07 March 2005
Appointed Date: 22 August 2003

Secretary
HEMMINGS, Sarah Louise
Resigned: 01 September 2010
Appointed Date: 07 March 2005

Secretary
TOBIN, Sadie
Resigned: 22 August 2003
Appointed Date: 06 December 2002

Director
HAIGH, Andrea Louise
Resigned: 07 March 2005
Appointed Date: 22 August 2003
42 years old

Director
TOBIN, Sadie
Resigned: 22 August 2003
Appointed Date: 06 December 2002
50 years old

Persons With Significant Control

Chadlaw Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHADLAW (SECRETARIES) LIMITED Events

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 January 2016
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

11 Dec 2015
Secretary's details changed for Chadlaw (Directors) Limited on 30 October 2015
23 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 37 more events
22 Aug 2003
New secretary appointed
22 Aug 2003
New director appointed
22 Aug 2003
Director resigned
22 Aug 2003
Secretary resigned
06 Dec 2002
Incorporation