CHANDLERS OIL & GAS LIMITED
BRAMPTON

Hellopages » Cumbria » Carlisle » CA8 1TN

Company number 01682570
Status Active
Incorporation Date 30 November 1982
Company Type Private Limited Company
Address CRAWHALL, BRAMPTON, CUMBRIA, CA8 1TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 16 July 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of CHANDLERS OIL & GAS LIMITED are www.chandlersoilgas.co.uk, and www.chandlers-oil-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Chandlers Oil Gas Limited is a Private Limited Company. The company registration number is 01682570. Chandlers Oil Gas Limited has been working since 30 November 1982. The present status of the company is Active. The registered address of Chandlers Oil Gas Limited is Crawhall Brampton Cumbria Ca8 1tn. . RITZEMA, Joanne Lesley is a Secretary of the company. RITZEMA, Joanne Lesley is a Director of the company. STEWART, Archibald Ian Thomas is a Director of the company. Secretary HINDMARCH, David John has been resigned. Secretary RICHARDSON, John Cecil has been resigned. Director CAUNT, Jane Elizabeth has been resigned. Director CAUNT, John Reginald has been resigned. Director CAUNT, Marjorie Joan has been resigned. Director CAUNT, Nicholas John has been resigned. Director CAUNT, Paula Louise has been resigned. Director CAUNT, Rosemary has been resigned. Director CAUNT, Simon Mark has been resigned. Director CAUNT, Thomas Henry has been resigned. Director HINDMARCH, David John has been resigned. Director HINDMARCH, Jane Elizabeth has been resigned. Director HINDMARCH, Janet Mary has been resigned. Director RICHARDSON, John Cecil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RITZEMA, Joanne Lesley
Appointed Date: 30 November 2012

Director
RITZEMA, Joanne Lesley
Appointed Date: 30 November 2012
54 years old

Director
STEWART, Archibald Ian Thomas
Appointed Date: 30 November 2012
78 years old

Resigned Directors

Secretary
HINDMARCH, David John
Resigned: 30 November 2012
Appointed Date: 31 May 1993

Secretary
RICHARDSON, John Cecil
Resigned: 31 May 1993

Director
CAUNT, Jane Elizabeth
Resigned: 12 July 2005
Appointed Date: 01 June 1994
58 years old

Director
CAUNT, John Reginald
Resigned: 28 January 1998
85 years old

Director
CAUNT, Marjorie Joan
Resigned: 31 July 1994
106 years old

Director
CAUNT, Nicholas John
Resigned: 30 November 2012
59 years old

Director
CAUNT, Paula Louise
Resigned: 30 November 2012
Appointed Date: 01 June 1994
58 years old

Director
CAUNT, Rosemary
Resigned: 28 January 1998
Appointed Date: 01 June 1994
82 years old

Director
CAUNT, Simon Mark
Resigned: 30 November 2012
61 years old

Director
CAUNT, Thomas Henry
Resigned: 10 August 1996
111 years old

Director
HINDMARCH, David John
Resigned: 30 November 2012
60 years old

Director
HINDMARCH, Jane Elizabeth
Resigned: 01 July 2007
Appointed Date: 01 June 1994
62 years old

Director
HINDMARCH, Janet Mary
Resigned: 30 November 2012
83 years old

Director
RICHARDSON, John Cecil
Resigned: 31 May 1993
100 years old

Persons With Significant Control

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

CHANDLERS OIL & GAS LIMITED Events

17 Aug 2016
Accounts for a dormant company made up to 31 May 2016
29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Jul 2015
Accounts for a dormant company made up to 31 May 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

19 Sep 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 127 more events
29 Jul 1987
Full accounts made up to 31 January 1987

29 Jul 1987
Return made up to 14/05/87; full list of members
17 May 1986
Full accounts made up to 31 January 1986

17 May 1986
Return made up to 07/05/86; full list of members

03 May 1983
Memorandum and Articles of Association

CHANDLERS OIL & GAS LIMITED Charges

30 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Satisfied on 23 October 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property the little chef wansford peterborough…
30 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Satisfied on 23 October 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property 2 2A avenue road grantham lincolnshire…
30 June 2008
Legal mortgage
Delivered: 3 July 2008
Status: Satisfied on 23 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 avenue road grantham lincolnshire t/no…
4 October 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 20 October 2012
Persons entitled: Midland Bank PLC
Description: F/H property at wrightsway, lincoln. Together with all…
4 October 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 20 October 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at alma park, grantham, lincolnshire…
16 February 1984
Charge
Delivered: 22 February 1984
Status: Satisfied on 20 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed fixed charge on all book debts and other debts…
9 February 1983
Legal charge
Delivered: 26 February 1983
Status: Satisfied on 20 January 2011
Persons entitled: Midland Bank PLC
Description: F/H 91/93 westgate gramtham lincolnshire, and or the…