CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 03274787
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 November 2016 with updates; Director's details changed for Mr Michael Ogden on 1 April 2016. The most likely internet sites of CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED are www.chainsupplymanagementandlogistics.co.uk, and www.chain-supply-management-and-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chain Supply Management and Logistics Limited is a Private Limited Company. The company registration number is 03274787. Chain Supply Management and Logistics Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Chain Supply Management and Logistics Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . CASPI, Anne is a Secretary of the company. LIPSKI, Serge Robert is a Director of the company. OGDEN, Michael is a Director of the company. POTTER, Graham John Alfred is a Director of the company. WOODWARD, Roy is a Director of the company. Secretary CARR, Sandra has been resigned. Secretary IMBER, Mary Elizabeth has been resigned. Secretary PERCIVAL, Tina has been resigned. Secretary SHADBOLT, Christopher John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OGDEN, Christopher has been resigned. Director WATT, Barrie has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
CASPI, Anne
Appointed Date: 28 May 2015

Director
LIPSKI, Serge Robert
Appointed Date: 01 February 2006
61 years old

Director
OGDEN, Michael
Appointed Date: 02 December 1996
77 years old

Director
POTTER, Graham John Alfred
Appointed Date: 01 February 2006
76 years old

Director
WOODWARD, Roy
Appointed Date: 11 September 2013
66 years old

Resigned Directors

Secretary
CARR, Sandra
Resigned: 31 October 2002
Appointed Date: 02 December 1996

Secretary
IMBER, Mary Elizabeth
Resigned: 28 November 2008
Appointed Date: 29 March 2004

Secretary
PERCIVAL, Tina
Resigned: 28 May 2015
Appointed Date: 28 November 2008

Secretary
SHADBOLT, Christopher John
Resigned: 29 March 2004
Appointed Date: 31 October 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 06 November 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 December 1996
Appointed Date: 06 November 1996

Director
OGDEN, Christopher
Resigned: 13 September 2012
Appointed Date: 04 October 2004
57 years old

Director
WATT, Barrie
Resigned: 31 October 2002
Appointed Date: 19 July 2000
86 years old

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 January 2016
22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
20 Jun 2016
Director's details changed for Mr Michael Ogden on 1 April 2016
17 Jun 2016
Director's details changed for Serge Robert Lipski on 26 April 2016
17 Jun 2016
Secretary's details changed for Anne Caspi on 26 April 2016
...
... and 90 more events
03 Jan 1997
Director resigned
03 Jan 1997
Secretary resigned
06 Dec 1996
Registered office changed on 06/12/96 from: 120 east road london N1 6AA
05 Dec 1996
Company name changed thamestip LIMITED\certificate issued on 06/12/96
06 Nov 1996
Incorporation

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED Charges

13 May 2015
Charge code 0327 4787 0006
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 October 2013
Charge code 0327 4787 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 August 2007
Debenture
Delivered: 11 August 2007
Status: Satisfied on 10 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 7 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2000
Fixed charge on purchased debts which fail to vest
Delivered: 9 September 2000
Status: Satisfied on 6 August 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 July 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 7 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…