NEW CHAPEL ELECTRONICS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 4DS

Company number 01352416
Status Active
Incorporation Date 9 February 1978
Company Type Private Limited Company
Address LONDON ROAD, FAIRFORD, GLOUCESTERSHIRE, GL7 4DS
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Appointment of Mr Kumen Rey Call as a director on 1 January 2017; Termination of appointment of Stephen John Mather as a director on 31 December 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of NEW CHAPEL ELECTRONICS LIMITED are www.newchapelelectronics.co.uk, and www.new-chapel-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. New Chapel Electronics Limited is a Private Limited Company. The company registration number is 01352416. New Chapel Electronics Limited has been working since 09 February 1978. The present status of the company is Active. The registered address of New Chapel Electronics Limited is London Road Fairford Gloucestershire Gl7 4ds. . BOARDMAN, Lynton David is a Secretary of the company. BALDOCK, Alexander Lewis is a Director of the company. BOARDMAN, Lynton David is a Director of the company. CALL, Kumen Rey is a Director of the company. Secretary BISHOP, Shirley Ann has been resigned. Secretary HALEY, Renee has been resigned. Secretary LEONARD, Mervyn Mitchell has been resigned. Secretary ROBINS, Catherine Anne has been resigned. Secretary ROBINS, Catherine Anne has been resigned. Secretary SCOTT, Clive Rowland has been resigned. Secretary SCOTT, Clive Rowland has been resigned. Secretary SHARP, Wendy Jill has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ALLEN, Gary Peter has been resigned. Director ANDREWS, Derek has been resigned. Director ASHWORTH-KIRKHAM, Andrew has been resigned. Director CROOK, Reginald Andrew has been resigned. Director HALEY, Renee has been resigned. Director HALEY, Roy has been resigned. Director HALL, John Cyril has been resigned. Director HUBBARD-MILES, Piers has been resigned. Director LEONARD, Mervyn Mitchell has been resigned. Director LEWIS, Anthony has been resigned. Director LUXFORD, Timothy Alan has been resigned. Director MATHER, Stephen John has been resigned. Director MAY, Michael George Arthur has been resigned. Director MOLLOY, John has been resigned. Director MULLEN, Roger Colin has been resigned. Director PONTING, Andrew Dennis has been resigned. Director PRESTON, James Harvey has been resigned. Director ROBINS, Catherine Anne has been resigned. Director ROBINS, Catherine Anne has been resigned. Director SCOTT, Clive Rowland has been resigned. Director STOTT, Philip John has been resigned. Director WALKER, Nicholas Anthony has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
BOARDMAN, Lynton David
Appointed Date: 30 January 2013

Director
BALDOCK, Alexander Lewis
Appointed Date: 01 May 2015
54 years old

Director
BOARDMAN, Lynton David
Appointed Date: 01 January 2015
58 years old

Director
CALL, Kumen Rey
Appointed Date: 01 January 2017
50 years old

Resigned Directors

Secretary
BISHOP, Shirley Ann
Resigned: 05 May 2006
Appointed Date: 15 October 2001

Secretary
HALEY, Renee
Resigned: 06 July 1998

Secretary
LEONARD, Mervyn Mitchell
Resigned: 29 February 2000
Appointed Date: 15 July 1998

Secretary
ROBINS, Catherine Anne
Resigned: 01 March 1999
Appointed Date: 07 July 1998

Secretary
ROBINS, Catherine Anne
Resigned: 30 November 1999
Appointed Date: 07 July 1998

Secretary
SCOTT, Clive Rowland
Resigned: 31 March 2008
Appointed Date: 05 May 2006

Secretary
SCOTT, Clive Rowland
Resigned: 15 October 2001
Appointed Date: 01 March 2000

Secretary
SHARP, Wendy Jill
Resigned: 30 January 2013
Appointed Date: 31 March 2008

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 28 February 1999
Appointed Date: 06 July 1998

Director
ALLEN, Gary Peter
Resigned: 31 December 2014
Appointed Date: 19 July 2013
57 years old

Director
ANDREWS, Derek
Resigned: 04 December 2007
Appointed Date: 01 September 2004
70 years old

Director
ASHWORTH-KIRKHAM, Andrew
Resigned: 11 June 2013
Appointed Date: 23 November 2009
58 years old

Director
CROOK, Reginald Andrew
Resigned: 20 November 2009
Appointed Date: 31 March 2008
76 years old

Director
HALEY, Renee
Resigned: 06 July 1998
85 years old

Director
HALEY, Roy
Resigned: 06 July 1998
89 years old

Director
HALL, John Cyril
Resigned: 30 April 2000
Appointed Date: 07 July 1998
79 years old

Director
HUBBARD-MILES, Piers
Resigned: 31 March 1997
Appointed Date: 04 September 1995
69 years old

Director
LEONARD, Mervyn Mitchell
Resigned: 31 March 2008
Appointed Date: 06 July 1998
78 years old

Director
LEWIS, Anthony
Resigned: 20 November 2009
Appointed Date: 31 March 2008
63 years old

Director
LUXFORD, Timothy Alan
Resigned: 29 September 1995
77 years old

Director
MATHER, Stephen John
Resigned: 31 December 2016
Appointed Date: 23 November 2009
67 years old

Director
MAY, Michael George Arthur
Resigned: 15 April 2011
Appointed Date: 07 July 1998
75 years old

Director
MOLLOY, John
Resigned: 30 November 2014
Appointed Date: 19 July 2013
61 years old

Director
MULLEN, Roger Colin
Resigned: 20 November 2009
Appointed Date: 31 March 2008
59 years old

Director
PONTING, Andrew Dennis
Resigned: 25 June 2012
Appointed Date: 07 July 1998
70 years old

Director
PRESTON, James Harvey
Resigned: 20 July 2012
Appointed Date: 31 March 2008
59 years old

Director
ROBINS, Catherine Anne
Resigned: 01 March 1999
Appointed Date: 07 July 1998
58 years old

Director
ROBINS, Catherine Anne
Resigned: 03 July 1998
Appointed Date: 20 March 1996
58 years old

Director
SCOTT, Clive Rowland
Resigned: 31 March 2008
Appointed Date: 05 January 2000
59 years old

Director
STOTT, Philip John
Resigned: 29 February 2012
Appointed Date: 23 November 2009
52 years old

Director
WALKER, Nicholas Anthony
Resigned: 19 July 2013
Appointed Date: 23 July 2012
67 years old

Persons With Significant Control

Ab Electronic Products Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CHAPEL ELECTRONICS LIMITED Events

08 Jan 2017
Appointment of Mr Kumen Rey Call as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Stephen John Mather as a director on 31 December 2016
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Sep 2016
Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB
19 Aug 2016
Full accounts made up to 31 December 2015
...
... and 162 more events
22 Aug 1986
Particulars of mortgage/charge

19 Aug 1986
Particulars of mortgage/charge

29 Mar 1978
Company name changed\certificate issued on 29/03/78
09 Feb 1978
Incorporation
09 Feb 1978
Certificate of incorporation

NEW CHAPEL ELECTRONICS LIMITED Charges

6 July 1998
Debenture
Delivered: 9 July 1998
Status: Satisfied on 17 March 2004
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1998
Debenture containing fixed and floating charges
Delivered: 9 July 1998
Status: Satisfied on 9 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
12 August 1986
Legal mortgage
Delivered: 22 August 1986
Status: Satisfied on 3 November 1998
Persons entitled: National Westminster Bank PLC
Description: Freehold land situate in the parish of fairford in county…
12 August 1986
Mortgage debenture
Delivered: 19 August 1986
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
30 November 1981
Single debenture
Delivered: 8 December 1981
Status: Satisfied on 15 April 1987
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…
23 September 1980
Single debenture
Delivered: 25 September 1980
Status: Satisfied on 30 October 1986
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charges over the undertaking and all…