A. P. CHAPMAN DECORATORS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5FS

Company number 05353183
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address 2 HALLOWELL DOWN, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5FS
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,000 . The most likely internet sites of A. P. CHAPMAN DECORATORS LIMITED are www.apchapmandecorators.co.uk, and www.a-p-chapman-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. A P Chapman Decorators Limited is a Private Limited Company. The company registration number is 05353183. A P Chapman Decorators Limited has been working since 04 February 2005. The present status of the company is Active. The registered address of A P Chapman Decorators Limited is 2 Hallowell Down South Woodham Ferrers Chelmsford Essex Cm3 5fs. . CHAPMAN, Andrew Paul is a Secretary of the company. CHAPMAN, Andrew Paul is a Director of the company. CHAPMAN, Patsy Anne is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director JOBSON, Nicola Kirstine has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LANGDON, Mark has been resigned. The company operates in "Painting".


Current Directors

Secretary
CHAPMAN, Andrew Paul
Appointed Date: 04 February 2005

Director
CHAPMAN, Andrew Paul
Appointed Date: 04 February 2005
60 years old

Director
CHAPMAN, Patsy Anne
Appointed Date: 04 February 2005
58 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005

Director
JOBSON, Nicola Kirstine
Resigned: 31 August 2013
Appointed Date: 04 February 2005
51 years old

Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005

Director
LANGDON, Mark
Resigned: 31 August 2013
Appointed Date: 04 February 2005
51 years old

Persons With Significant Control

Mr Andrew Paul Chapman
Notified on: 4 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patsy-Anne Chapman
Notified on: 4 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. P. CHAPMAN DECORATORS LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000

25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
11 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 30 more events
22 Feb 2005
New secretary appointed;new director appointed
22 Feb 2005
Secretary resigned
22 Feb 2005
Director resigned
22 Feb 2005
Registered office changed on 22/02/05 from: 76 whitchurch road cardiff CF14 3LX
04 Feb 2005
Incorporation