CHANDLER MATERIAL SUPPLIES LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 8SY
Company number 01480021
Status Active
Incorporation Date 18 February 1980
Company Type Private Limited Company
Address 91 WIDFORD ROAD, CHELMSFORD, ESSEX, CM2 8SY
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 27 July 2016 GBP 312,291.60 ; Change of share class name or designation. The most likely internet sites of CHANDLER MATERIAL SUPPLIES LIMITED are www.chandlermaterialsupplies.co.uk, and www.chandler-material-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Chandler Material Supplies Limited is a Private Limited Company. The company registration number is 01480021. Chandler Material Supplies Limited has been working since 18 February 1980. The present status of the company is Active. The registered address of Chandler Material Supplies Limited is 91 Widford Road Chelmsford Essex Cm2 8sy. . CHANDLER, Julie Lynne is a Secretary of the company. CHANDLER, Andrew Richard is a Director of the company. CHANDLER, Ben Adam is a Director of the company. CHANDLER, Julie Lynne is a Director of the company. CHANDLER, Simon Paul is a Director of the company. Secretary CHANDLER, Peter Anthony has been resigned. Director CHANDLER, David Oliver has been resigned. Director CHANDLER, John Richard has been resigned. Director CHANDLER, Peter Anthony has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
CHANDLER, Julie Lynne
Appointed Date: 29 December 2006

Director
CHANDLER, Andrew Richard
Appointed Date: 29 December 2006
50 years old

Director
CHANDLER, Ben Adam
Appointed Date: 27 July 2016
46 years old

Director
CHANDLER, Julie Lynne
Appointed Date: 29 December 2006
61 years old

Director
CHANDLER, Simon Paul
Appointed Date: 29 December 2006
55 years old

Resigned Directors

Secretary
CHANDLER, Peter Anthony
Resigned: 29 December 2006

Director
CHANDLER, David Oliver
Resigned: 31 December 2000
85 years old

Director
CHANDLER, John Richard
Resigned: 29 December 2006
77 years old

Director
CHANDLER, Peter Anthony
Resigned: 29 December 2006
74 years old

Persons With Significant Control

Mr Simon Paul Chandler
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Julie Lynne Chandler
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Richard Chandler
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANDLER MATERIAL SUPPLIES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Nov 2016
Statement of capital following an allotment of shares on 27 July 2016
  • GBP 312,291.60

14 Oct 2016
Change of share class name or designation
11 Aug 2016
Memorandum and Articles of Association
11 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 103 more events
13 Sep 1988
Full accounts made up to 31 December 1987

15 Apr 1988
Return made up to 31/12/87; full list of members

26 Oct 1987
Accounts for a small company made up to 31 December 1986

23 Apr 1987
Return made up to 31/12/86; full list of members

08 Dec 1986
Accounts for a small company made up to 31 December 1985

CHANDLER MATERIAL SUPPLIES LIMITED Charges

8 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: John Richard Chandler and Peter Anthony Chandler
Description: F/H land lying to the east of londo road widford chelmsford…
28 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of london road widford chelmsford…