CHANDAG LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 9EJ

Company number 03267785
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address 1ST FLOOR, 69-70 LONG LANE, LONDON, ENGLAND, EC1A 9EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Miss Jessica Coutts as a director on 7 September 2016. The most likely internet sites of CHANDAG LIMITED are www.chandag.co.uk, and www.chandag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chandag Limited is a Private Limited Company. The company registration number is 03267785. Chandag Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Chandag Limited is 1st Floor 69 70 Long Lane London England Ec1a 9ej. . C.C.S. SECRETARIES LIMITED is a Secretary of the company. COUTTS, Jessica is a Director of the company. HAMER, Pamela Elizabeth Dorothy is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLIN, Robert Edward has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director HUDDLESTON, Matthew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
C.C.S. SECRETARIES LIMITED
Appointed Date: 08 October 2013

Director
COUTTS, Jessica
Appointed Date: 07 September 2016
41 years old

Director
HAMER, Pamela Elizabeth Dorothy
Appointed Date: 23 May 2012
46 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 22 December 2009
Appointed Date: 11 November 1996

Secretary
JORDAN COSEC LIMITED
Resigned: 08 October 2013
Appointed Date: 22 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1996
Appointed Date: 23 October 1996

Director
CALLIN, Robert Edward
Resigned: 15 December 2008
Appointed Date: 31 May 1998
70 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 31 May 1998
Appointed Date: 11 November 1996

Director
HUDDLESTON, Matthew
Resigned: 23 May 2012
Appointed Date: 26 August 2009
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1996
Appointed Date: 23 October 1996

Persons With Significant Control

Mr Jean Claude Roger Baret
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CHANDAG LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
20 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Sep 2016
Appointment of Miss Jessica Coutts as a director on 7 September 2016
07 Jan 2016
Register inspection address has been changed to 1st Floor 69-70 Long Lane London EC1A 9EJ
06 Jan 2016
Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016
...
... and 60 more events
20 Nov 1996
Director resigned
20 Nov 1996
Secretary resigned
20 Nov 1996
New secretary appointed
20 Nov 1996
Registered office changed on 20/11/96 from: 21 st thomas street, bristol, BS1 6JS
23 Oct 1996
Incorporation