CHIPPS 77 LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2BQ

Company number 02397746
Status Active
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address 17 HALL OAK WALK, LONDON, ENGLAND, NW6 2BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 4 ; Termination of appointment of Mercedes Trigo Pazos as a director on 19 January 2016. The most likely internet sites of CHIPPS 77 LIMITED are www.chipps77.co.uk, and www.chipps-77.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Chipps 77 Limited is a Private Limited Company. The company registration number is 02397746. Chipps 77 Limited has been working since 22 June 1989. The present status of the company is Active. The registered address of Chipps 77 Limited is 17 Hall Oak Walk London England Nw6 2bq. . KMETOVIC, Andreja is a Secretary of the company. GOONEWARDENE, Thushara is a Director of the company. KMETOVIC, Andreja is a Director of the company. MALHOTRA, Rahul is a Director of the company. Secretary GIBBON, Gary Neil has been resigned. Secretary HANNA, Elizabeth Matilda has been resigned. Secretary HARRIS, Deborah Jane has been resigned. Secretary MURPHY, Simon Richard has been resigned. Secretary SHEAHAN, Cliona has been resigned. Director CLARK, Aubrey Alexander Maxwell has been resigned. Director CLARK, Jillian Eleanor Mary has been resigned. Director DAVIES, Philip John has been resigned. Director FARZI, Ziari has been resigned. Director GIBBON, Gary Neil has been resigned. Director HANNA, Elizabeth Matilda has been resigned. Director HARRIS, Deborah Jane has been resigned. Director HAYES, Michael Thomas has been resigned. Director LAZAREVIC, Jovan has been resigned. Director MURPHY, Simon Richard has been resigned. Director PAZOS, Mercedes Trigo has been resigned. Director POULENGERIS, Antonis has been resigned. Director SHEAHAN, Cliona has been resigned. Director TORRANCE, Lucy Jane has been resigned. Director VAHID, Vahdaneh has been resigned. The company operates in "Residents property management".


chipps 77 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KMETOVIC, Andreja
Appointed Date: 16 February 2016

Director
GOONEWARDENE, Thushara
Appointed Date: 01 June 2014
44 years old

Director
KMETOVIC, Andreja
Appointed Date: 01 May 2014
56 years old

Director
MALHOTRA, Rahul
Appointed Date: 28 October 2003
51 years old

Resigned Directors

Secretary
GIBBON, Gary Neil
Resigned: 08 January 1995
Appointed Date: 29 March 1994

Secretary
HANNA, Elizabeth Matilda
Resigned: 02 May 2014
Appointed Date: 28 October 2003

Secretary
HARRIS, Deborah Jane
Resigned: 18 March 1994

Secretary
MURPHY, Simon Richard
Resigned: 16 February 2016
Appointed Date: 01 February 2014

Secretary
SHEAHAN, Cliona
Resigned: 27 October 2003
Appointed Date: 08 January 1995

Director
CLARK, Aubrey Alexander Maxwell
Resigned: 12 October 2002
Appointed Date: 10 May 1993
100 years old

Director
CLARK, Jillian Eleanor Mary
Resigned: 22 June 2006
Appointed Date: 25 October 2002
99 years old

Director
DAVIES, Philip John
Resigned: 06 May 1994
63 years old

Director
FARZI, Ziari
Resigned: 11 May 2003
Appointed Date: 04 April 1995
75 years old

Director
GIBBON, Gary Neil
Resigned: 04 April 1995
60 years old

Director
HANNA, Elizabeth Matilda
Resigned: 02 May 2014
Appointed Date: 24 March 1994
65 years old

Director
HARRIS, Deborah Jane
Resigned: 18 March 1994
65 years old

Director
HAYES, Michael Thomas
Resigned: 19 August 1992
86 years old

Director
LAZAREVIC, Jovan
Resigned: 01 September 2015
Appointed Date: 22 June 2006
54 years old

Director
MURPHY, Simon Richard
Resigned: 17 February 2016
Appointed Date: 29 January 2010
39 years old

Director
PAZOS, Mercedes Trigo
Resigned: 19 January 2016
Appointed Date: 01 May 2014
56 years old

Director
POULENGERIS, Antonis
Resigned: 02 October 2009
Appointed Date: 30 May 2008
62 years old

Director
SHEAHAN, Cliona
Resigned: 27 October 2003
Appointed Date: 08 January 1995
57 years old

Director
TORRANCE, Lucy Jane
Resigned: 17 February 2016
Appointed Date: 29 January 2010
41 years old

Director
VAHID, Vahdaneh
Resigned: 30 May 2008
Appointed Date: 12 May 2003
48 years old

CHIPPS 77 LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4

01 Aug 2016
Termination of appointment of Mercedes Trigo Pazos as a director on 19 January 2016
17 Feb 2016
Termination of appointment of Simon Richard Murphy as a director on 17 February 2016
17 Feb 2016
Termination of appointment of Lucy Jane Torrance as a director on 17 February 2016
...
... and 110 more events
05 Sep 1989
Wd 30/08/89 ad 01/08/89--------- £ si 2@1=2 £ ic 2/4

21 Aug 1989
Registered office changed on 21/08/89 from: cross hse westgate rd newcastle upon tyne NE99 1SB

15 Aug 1989
Secretary resigned;new secretary appointed

15 Aug 1989
Director resigned;new director appointed

22 Jun 1989
Incorporation