W.B. CHADBOURN SCAFFOLDING & INDUSTRIAL SCREENS LIMITED
CANLEY

Hellopages » West Midlands » Coventry » CV4 8AW

Company number 02729481
Status Active
Incorporation Date 7 July 1992
Company Type Private Limited Company
Address UNIT 9, CURRIERS CLOSE INDUSTRIAL ESTATE, CANLEY, COVENTRY, CV4 8AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of W.B. CHADBOURN SCAFFOLDING & INDUSTRIAL SCREENS LIMITED are www.wbchadbournscaffoldingindustrialscreens.co.uk, and www.w-b-chadbourn-scaffolding-industrial-screens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. W B Chadbourn Scaffolding Industrial Screens Limited is a Private Limited Company. The company registration number is 02729481. W B Chadbourn Scaffolding Industrial Screens Limited has been working since 07 July 1992. The present status of the company is Active. The registered address of W B Chadbourn Scaffolding Industrial Screens Limited is Unit 9 Curriers Close Industrial Estate Canley Coventry Cv4 8aw. . CHADBOURN, Shawn Stephen is a Secretary of the company. CHADBOURN, Shawn Stephen is a Director of the company. DREW, Scott is a Director of the company. Secretary MCDADE, Sarah has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director CHADBOURN, William Bryan has been resigned. Director MCDADE, Sarah has been resigned. Director MCGOVERN, David has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CHADBOURN, Shawn Stephen
Appointed Date: 17 November 2008

Director
CHADBOURN, Shawn Stephen
Appointed Date: 07 July 1992
58 years old

Director
DREW, Scott
Appointed Date: 31 October 2010
55 years old

Resigned Directors

Secretary
MCDADE, Sarah
Resigned: 17 November 2008
Appointed Date: 07 July 1992

Nominee Secretary
SCOTT, Stephen John
Resigned: 24 August 1992
Appointed Date: 07 July 1992

Director
CHADBOURN, William Bryan
Resigned: 01 November 2012
Appointed Date: 01 September 1994
83 years old

Director
MCDADE, Sarah
Resigned: 19 December 2008
Appointed Date: 07 July 1992
56 years old

Director
MCGOVERN, David
Resigned: 30 September 1993
Appointed Date: 01 April 1993
76 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 24 August 1992
Appointed Date: 07 July 1992
74 years old

W.B. CHADBOURN SCAFFOLDING & INDUSTRIAL SCREENS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1,000

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Sep 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

11 Sep 2015
Director's details changed for Mr Shawn Stephen Chadbourn on 1 November 2014
...
... and 64 more events
21 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

21 Oct 1992
Director resigned;new director appointed

17 Sep 1992
Registered office changed on 17/09/92 from: 52 mucklow hill halesowen birmingham B62 8BL

17 Sep 1992
Accounting reference date notified as 31/08

07 Jul 1992
Incorporation

W.B. CHADBOURN SCAFFOLDING & INDUSTRIAL SCREENS LIMITED Charges

11 February 2009
Legal charge
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Unit 9 curriers close industrial estate canley coventry…
31 July 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a 9 curriers close coventry.
25 March 1996
Debenture
Delivered: 29 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…