CHIPPENDALE KITCHENS LIMITED
DONCASTER GRANITEX LIMITED

Hellopages » South Yorkshire » Doncaster » DN8 5TX

Company number 03392976
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address OMEGA BOULEVARD CAPITOL PARK, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1 ; Director's details changed for Mr Peter Ian Walker on 16 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CHIPPENDALE KITCHENS LIMITED are www.chippendalekitchens.co.uk, and www.chippendale-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Chippendale Kitchens Limited is a Private Limited Company. The company registration number is 03392976. Chippendale Kitchens Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Chippendale Kitchens Limited is Omega Boulevard Capitol Park Thorne Doncaster South Yorkshire Dn8 5tx. . BARBER, Simon Keith is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BARBER, Simon Keith is a Director of the company. WALKER, Peter Ian is a Director of the company. Secretary LEVITT, Martin Paul has been resigned. Secretary MCGOWAN, Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GALVIN, Francis Anthony has been resigned. Director LEVITT, Martin Paul has been resigned. Director WINFIELD, Newton Stanley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARBER, Simon Keith
Appointed Date: 31 July 2010

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 01 January 2010

Director
BARBER, Simon Keith
Appointed Date: 01 January 2010
58 years old

Director
WALKER, Peter Ian
Appointed Date: 22 January 2009
54 years old

Resigned Directors

Secretary
LEVITT, Martin Paul
Resigned: 11 January 2006
Appointed Date: 26 June 1997

Secretary
MCGOWAN, Robert
Resigned: 31 July 2010
Appointed Date: 11 January 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
GALVIN, Francis Anthony
Resigned: 31 December 2009
Appointed Date: 26 June 1997
74 years old

Director
LEVITT, Martin Paul
Resigned: 30 June 2007
Appointed Date: 26 June 1997
74 years old

Director
WINFIELD, Newton Stanley
Resigned: 26 March 2013
Appointed Date: 22 January 2009
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

CHIPPENDALE KITCHENS LIMITED Events

11 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1

16 Jun 2016
Director's details changed for Mr Peter Ian Walker on 16 June 2016
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1

...
... and 57 more events
05 Jul 1997
New director appointed
05 Jul 1997
Director resigned
05 Jul 1997
Secretary resigned
05 Jul 1997
Registered office changed on 05/07/97 from: 12 york place leeds LS1 2DS
26 Jun 1997
Incorporation

CHIPPENDALE KITCHENS LIMITED Charges

17 February 2009
A group debenture
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
A group debenture
Delivered: 9 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent
Description: Fixed and floating charge over the undertaking and all…