CHAPMANBDSP HOLDINGS LIMITED
LONDON CHAPMAN BATHURST HOLDINGS LIMITED RAWLISON BUTLER SHELFCO NO.101 LIMITED

Hellopages » Greater London » Camden » EC1N 8TS
Company number 04818269
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address SAFFRON HOUSE, 6-10 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Director's details changed for Mr. Eugene Jeremiah Lehane on 1 July 2016; Director's details changed for Mr John Stephen Biscoe on 1 July 2016. The most likely internet sites of CHAPMANBDSP HOLDINGS LIMITED are www.chapmanbdspholdings.co.uk, and www.chapmanbdsp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapmanbdsp Holdings Limited is a Private Limited Company. The company registration number is 04818269. Chapmanbdsp Holdings Limited has been working since 02 July 2003. The present status of the company is Active. The registered address of Chapmanbdsp Holdings Limited is Saffron House 6 10 Kirby Street London Ec1n 8ts. . BISCOE, John Stephen is a Director of the company. BODE, Klaus is a Director of the company. DUNCOMBE, Ian Hall is a Director of the company. LEHANE, Eugene Jeremiah is a Director of the company. PERRY, John is a Director of the company. THURSTON, Matthew is a Director of the company. UPJOHN, Raymond Charles is a Director of the company. Secretary CHATFIELD, James Holman Thomas has been resigned. Secretary HUNT, Kenneth Grant has been resigned. Secretary UPJOHN, Raymond Charles has been resigned. Director BATHURST, John William has been resigned. Director CHAPMAN, Roger William Hamon Lestrange has been resigned. Director FOX, David Stephen has been resigned. Director GRAY, Adrian Charles has been resigned. Director HUNT, Kenneth Grant has been resigned. Director LEWIS, Colin David has been resigned. Director SADKA, Timothy David has been resigned. Director STANKOVIC, Sinisa has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BISCOE, John Stephen
Appointed Date: 02 August 2010
65 years old

Director
BODE, Klaus
Appointed Date: 03 December 2012
62 years old

Director
DUNCOMBE, Ian Hall
Appointed Date: 03 December 2012
60 years old

Director
LEHANE, Eugene Jeremiah
Appointed Date: 05 November 2003
57 years old

Director
PERRY, John
Appointed Date: 03 December 2012
74 years old

Director
THURSTON, Matthew
Appointed Date: 01 January 2015
57 years old

Director
UPJOHN, Raymond Charles
Appointed Date: 14 October 2003
62 years old

Resigned Directors

Secretary
CHATFIELD, James Holman Thomas
Resigned: 05 November 2003
Appointed Date: 02 July 2003

Secretary
HUNT, Kenneth Grant
Resigned: 31 December 2011
Appointed Date: 01 October 2006

Secretary
UPJOHN, Raymond Charles
Resigned: 01 October 2006
Appointed Date: 05 November 2003

Director
BATHURST, John William
Resigned: 31 March 2010
Appointed Date: 05 November 2003
78 years old

Director
CHAPMAN, Roger William Hamon Lestrange
Resigned: 05 August 2010
Appointed Date: 05 November 2003
78 years old

Director
FOX, David Stephen
Resigned: 31 March 2010
Appointed Date: 26 March 2007
66 years old

Director
GRAY, Adrian Charles
Resigned: 31 May 2014
Appointed Date: 02 August 2010
61 years old

Director
HUNT, Kenneth Grant
Resigned: 09 December 2011
Appointed Date: 01 October 2006
61 years old

Director
LEWIS, Colin David
Resigned: 30 September 2010
Appointed Date: 14 April 2008
82 years old

Director
SADKA, Timothy David
Resigned: 14 October 2003
Appointed Date: 02 July 2003
74 years old

Director
STANKOVIC, Sinisa
Resigned: 29 February 2016
Appointed Date: 03 December 2012
66 years old

CHAPMANBDSP HOLDINGS LIMITED Events

06 Jul 2016
Confirmation statement made on 2 July 2016 with updates
05 Jul 2016
Director's details changed for Mr. Eugene Jeremiah Lehane on 1 July 2016
05 Jul 2016
Director's details changed for Mr John Stephen Biscoe on 1 July 2016
05 Jul 2016
Director's details changed for Klaus Bode on 1 July 2016
05 Jul 2016
Director's details changed for John Perry on 1 July 2016
...
... and 116 more events
12 Nov 2003
New secretary appointed
24 Oct 2003
Company name changed rawlison butler shelfco no.101 L imited\certificate issued on 24/10/03
14 Oct 2003
Director resigned
14 Oct 2003
New director appointed
02 Jul 2003
Incorporation

CHAPMANBDSP HOLDINGS LIMITED Charges

18 November 2013
Charge code 0481 8269 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 November 2003
Debenture
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…