CHAPPELL ESTATES 2004 LIMITED
CHELMSFORD CHAPPELL ESTATES LIMITED

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 01739382
Status Active
Incorporation Date 14 July 1983
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 7,000 . The most likely internet sites of CHAPPELL ESTATES 2004 LIMITED are www.chappellestates2004.co.uk, and www.chappell-estates-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Chappell Estates 2004 Limited is a Private Limited Company. The company registration number is 01739382. Chappell Estates 2004 Limited has been working since 14 July 1983. The present status of the company is Active. The registered address of Chappell Estates 2004 Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. . PEETERS, Sarah Frances is a Secretary of the company. CHAPPELL OBE, Robert William is a Director of the company. HANDLEY, Janet Edith is a Director of the company. Secretary HUGHES, Patricia Louise has been resigned. The company operates in "Non-trading company".


chappell estates 2004 Key Finiance

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

Current Directors

Secretary
PEETERS, Sarah Frances
Appointed Date: 30 May 2000

Director

Director
HANDLEY, Janet Edith

76 years old

Resigned Directors

Secretary
HUGHES, Patricia Louise
Resigned: 30 May 2000

CHAPPELL ESTATES 2004 LIMITED Events

09 Dec 2016
Accounts for a dormant company made up to 31 October 2016
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
29 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,000

28 Jun 2016
Secretary's details changed for Sarah Frances Peeters on 24 May 2016
28 Jun 2016
Director's details changed for Mrs Janet Edith Handley on 24 May 2016
...
... and 75 more events
20 Jul 1988
Return made up to 05/07/88; full list of members

05 Aug 1987
Full accounts made up to 31 March 1987

05 Aug 1987
Return made up to 01/07/87; full list of members

14 Oct 1986
Return made up to 08/08/86; full list of members

18 Sep 1986
Full accounts made up to 31 March 1986

CHAPPELL ESTATES 2004 LIMITED Charges

12 June 1984
Legal charge
Delivered: 3 July 1984
Status: Satisfied on 8 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H 33/35 knight street, sawbridgeworth hertfordshire t/n…