CHAPMAN, ROBINSON & MOORE LIMITED
KIDLINGTON COMBIMIX LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1JE

Company number 02537955
Status Active
Incorporation Date 7 September 1990
Company Type Private Limited Company
Address 30 BANKSIDE COURT, STATIONFIELDS, KIDLINGTON, OXFORDSHIRE, OX5 1JE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of CHAPMAN, ROBINSON & MOORE LIMITED are www.chapmanrobinsonmoore.co.uk, and www.chapman-robinson-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Chapman Robinson Moore Limited is a Private Limited Company. The company registration number is 02537955. Chapman Robinson Moore Limited has been working since 07 September 1990. The present status of the company is Active. The registered address of Chapman Robinson Moore Limited is 30 Bankside Court Stationfields Kidlington Oxfordshire Ox5 1je. . HEAVEN, Noel is a Secretary of the company. MOORE, James Robert is a Secretary of the company. HEAVEN, Noel is a Director of the company. HOBBS, Tony Kevin is a Director of the company. MOORE, James Robert is a Director of the company. SOWDEN, Alan Philip is a Director of the company. Secretary SMITH, Peter has been resigned. Director SMITH, Kathleen has been resigned. Director SMITH, Peter has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HEAVEN, Noel
Appointed Date: 29 March 1999

Secretary
MOORE, James Robert
Appointed Date: 08 July 1999

Director
HEAVEN, Noel
Appointed Date: 29 March 1999
64 years old

Director
HOBBS, Tony Kevin
Appointed Date: 12 March 2002
63 years old

Director
MOORE, James Robert
Appointed Date: 12 March 2002
75 years old

Director
SOWDEN, Alan Philip
Appointed Date: 30 January 2004
46 years old

Resigned Directors

Secretary
SMITH, Peter
Resigned: 30 June 1999

Director
SMITH, Kathleen
Resigned: 30 June 1999
83 years old

Director
SMITH, Peter
Resigned: 30 June 1999
84 years old

Persons With Significant Control

Mr Tony Kevin Hobbs
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Philip Sowden
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPMAN, ROBINSON & MOORE LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 75 more events
26 Oct 1990
Director resigned;new director appointed

22 Oct 1990
Company name changed clearprofit LIMITED\certificate issued on 23/10/90

18 Oct 1990
Registered office changed on 18/10/90 from: 2 baches street london N1 6UB

17 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1990
Incorporation

CHAPMAN, ROBINSON & MOORE LIMITED Charges

22 March 2002
Debenture
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…