CHORD CAPITAL LIMITED
KETTERING GENERICS ASSET MANAGEMENT LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN14 4LN

Company number 02032847
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address MONTAGUE HOUSE CHANCERY LANE, THRAPSTON, KETTERING, ENGLAND, NN14 4LN
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Registered office address changed from Harston Mill Harston Cambridge CB22 7GG to Montague House Chancery Lane Thrapston Kettering NN14 4LN on 10 April 2017; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHORD CAPITAL LIMITED are www.chordcapital.co.uk, and www.chord-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Corby Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chord Capital Limited is a Private Limited Company. The company registration number is 02032847. Chord Capital Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Chord Capital Limited is Montague House Chancery Lane Thrapston Kettering England Nn14 4ln. . FARMER, David is a Secretary of the company. FARMER, David is a Director of the company. TOWNSEND, John Gordon is a Director of the company. Secretary BARRETT HAGUE, Helen Patricia has been resigned. Secretary FARMER, David has been resigned. Secretary FROST, Martin John has been resigned. Secretary MARAN, Roger has been resigned. Secretary MYERS, Beverley has been resigned. Director CARTER, Phillip, Dr has been resigned. Director COGGILL, Christopher John has been resigned. Director COGGILL, Christopher John has been resigned. Director EDGE, Gordon Malcolm has been resigned. Director FROST, Martin John has been resigned. Director HINE, Duncan, Dr has been resigned. Director MOODY, Peter Brian has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Director PETTIGREW, Robert Martin has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
FARMER, David
Appointed Date: 23 April 2008

Director
FARMER, David
Appointed Date: 21 November 2006
65 years old

Director
TOWNSEND, John Gordon
Appointed Date: 18 October 2004
73 years old

Resigned Directors

Secretary
BARRETT HAGUE, Helen Patricia
Resigned: 23 April 2008
Appointed Date: 08 March 2002

Secretary
FARMER, David
Resigned: 03 September 1997
Appointed Date: 16 December 1994

Secretary
FROST, Martin John
Resigned: 08 March 2002
Appointed Date: 03 September 1997

Secretary
MARAN, Roger
Resigned: 11 March 1992

Secretary
MYERS, Beverley
Resigned: 08 September 1995
Appointed Date: 11 March 1992

Director
CARTER, Phillip, Dr
Resigned: 10 March 2006
Appointed Date: 16 August 2005
55 years old

Director
COGGILL, Christopher John
Resigned: 15 April 2005
Appointed Date: 01 July 1994
80 years old

Director
COGGILL, Christopher John
Resigned: 18 September 1992
80 years old

Director
EDGE, Gordon Malcolm
Resigned: 08 March 2002
88 years old

Director
FROST, Martin John
Resigned: 05 March 2008
Appointed Date: 10 December 2002
62 years old

Director
HINE, Duncan, Dr
Resigned: 14 November 2002
Appointed Date: 12 December 2000
71 years old

Director
MOODY, Peter Brian
Resigned: 01 July 1994
91 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 03 July 1996
Appointed Date: 18 September 1992
74 years old

Director
PETTIGREW, Robert Martin
Resigned: 22 November 2002
Appointed Date: 12 December 2000
80 years old

Persons With Significant Control

Mr David Farmer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Gordon Townsend
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHORD CAPITAL LIMITED Events

10 Apr 2017
Registered office address changed from Harston Mill Harston Cambridge CB22 7GG to Montague House Chancery Lane Thrapston Kettering NN14 4LN on 10 April 2017
17 Jul 2016
Confirmation statement made on 7 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000

14 Jul 2015
Director's details changed for Mr John Gordon Townsend on 1 July 2015
...
... and 133 more events
26 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1986
Memorandum and Articles of Association
24 Oct 1986
Gazettable document
17 Oct 1986
Company name changed votefilter LIMITED\certificate issued on 17/10/86
01 Jul 1986
Certificate of Incorporation

CHORD CAPITAL LIMITED Charges

13 December 1991
Mortgage debenture
Delivered: 23 December 1991
Status: Satisfied on 27 November 1996
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…