CHANDLERS INVESTMENTS LTD.
AROMQUEST LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 03634636
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Mr Adam Anthony Scott on 1 December 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of CHANDLERS INVESTMENTS LTD. are www.chandlersinvestments.co.uk, and www.chandlers-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Chandlers Investments Ltd is a Private Limited Company. The company registration number is 03634636. Chandlers Investments Ltd has been working since 18 September 1998. The present status of the company is Active. The registered address of Chandlers Investments Ltd is 37 Warren Street London W1t 6ad. . SCOTT, Adam Anthony is a Secretary of the company. SCOTT, Maria Angela is a Director of the company. Secretary WEBB, Rudolf Eric Wickham has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORRIS, John has been resigned. Director SCOTT, David Spencer has been resigned. Director WEILAND, Paul Grant has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCOTT, Adam Anthony
Appointed Date: 18 September 2006

Director
SCOTT, Maria Angela
Appointed Date: 02 September 2008
71 years old

Resigned Directors

Secretary
WEBB, Rudolf Eric Wickham
Resigned: 01 September 2009
Appointed Date: 01 October 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 October 1998
Appointed Date: 18 September 1998

Director
MORRIS, John
Resigned: 20 October 2006
Appointed Date: 25 September 2006
71 years old

Director
SCOTT, David Spencer
Resigned: 02 September 2008
Appointed Date: 01 October 1998
74 years old

Director
WEILAND, Paul Grant
Resigned: 24 December 2002
Appointed Date: 23 August 2001
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 October 1998
Appointed Date: 18 September 1998

CHANDLERS INVESTMENTS LTD. Events

16 Mar 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Secretary's details changed for Mr Adam Anthony Scott on 1 December 2016
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
31 Mar 2016
Secretary's details changed for Mr Adam Anthony Scott on 31 March 2016
24 Dec 2015
Satisfaction of charge 3 in full
...
... and 68 more events
16 Nov 1998
Director resigned
16 Nov 1998
New secretary appointed
16 Nov 1998
New director appointed
07 Oct 1998
Registered office changed on 07/10/98 from: 6-8 underwood street london N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 1998
Incorporation

CHANDLERS INVESTMENTS LTD. Charges

12 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H tynecastle house prudhoe northumberland t/no ND66252…
12 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 67 high street aylesbury t/n BM165713. By…
27 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Yew court lodge chandlers cross rickmansworth. By way of…
20 May 2004
Legal charge
Delivered: 25 May 2004
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at jubilee industrial estate ashington…
21 December 1998
Deed of legal charge
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a unit 1 norwich business park…
21 December 1998
Deed of assignment
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All right title benefit and interest in and all monies form…