C.H.P. DESIGN SERVICES LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 2DN
Company number 01551274
Status Active
Incorporation Date 17 March 1981
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, HIGH STREET, KIDLINGTON, OXFORD, OX5 2DN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 8 ; Director's details changed for Roger Llewellyn Tamplin on 1 June 2016. The most likely internet sites of C.H.P. DESIGN SERVICES LIMITED are www.chpdesignservices.co.uk, and www.c-h-p-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. C H P Design Services Limited is a Private Limited Company. The company registration number is 01551274. C H P Design Services Limited has been working since 17 March 1981. The present status of the company is Active. The registered address of C H P Design Services Limited is Marlborough House High Street Kidlington Oxford Ox5 2dn. The company`s financial liabilities are £0.68k. It is £-42.08k against last year. The cash in hand is £2.2k. It is £-0.76k against last year. And the total assets are £181.37k, which is £65.01k against last year. COOK, Samuel Richard is a Director of the company. TAMPLIN, Roger Llewellyn is a Director of the company. WAKEFIELD, Steven Harry is a Director of the company. Secretary COLEMAN, Ian John has been resigned. Director COLEMAN, Ian John has been resigned. Director COOK, John has been resigned. Director HICKS, John Howard has been resigned. The company operates in "Architectural activities".


c.h.p. design services Key Finiance

LIABILITIES £0.68k
-99%
CASH £2.2k
-26%
TOTAL ASSETS £181.37k
+55%
All Financial Figures

Current Directors

Director
COOK, Samuel Richard
Appointed Date: 01 October 2008
51 years old

Director

Director
WAKEFIELD, Steven Harry
Appointed Date: 01 April 2014
53 years old

Resigned Directors

Secretary
COLEMAN, Ian John
Resigned: 01 October 2008

Director
COLEMAN, Ian John
Resigned: 01 October 2008
77 years old

Director
COOK, John
Resigned: 30 April 2006
85 years old

Director
HICKS, John Howard
Resigned: 01 April 2015
78 years old

C.H.P. DESIGN SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 8

23 Jun 2016
Director's details changed for Roger Llewellyn Tamplin on 1 June 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8

...
... and 73 more events
14 Dec 1987
Return made up to 03/12/87; full list of members

17 Feb 1987
Full accounts made up to 31 May 1986

07 Jan 1987
Annual return made up to 31/12/86

07 May 1986
Full accounts made up to 31 May 1985

07 May 1986
Return made up to 31/12/85; full list of members

C.H.P. DESIGN SERVICES LIMITED Charges

27 September 1985
Legal mortgage
Delivered: 3 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39/41 glyme way long hanborough oxfordshire and/or the…
7 September 1984
Legal mortgage
Delivered: 21 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold plot 34, rowsham dell, gifford park, milton keynes…
8 October 1983
Legal mortgage
Delivered: 8 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at lords piece road, chipping norton, oxford…