H & P CHANDLER & CO LIMITED
DONIBRISTLE INDUSTRIAL ESTATE

Hellopages » Fife » Fife » KY11 9JN

Company number SC093271
Status Active
Incorporation Date 13 May 1985
Company Type Private Limited Company
Address UNIT 5, BLOCK 19, RIDGE WAY, DONIBRISTLE INDUSTRIAL ESTATE, HILLEND, BY DUNFERMLINE, KY11 9JN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of H & P CHANDLER & CO LIMITED are www.hpchandlerco.co.uk, and www.h-p-chandler-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Rosyth Rail Station is 2.7 miles; to Burntisland Rail Station is 4.9 miles; to Lochgelly Rail Station is 6.7 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H P Chandler Co Limited is a Private Limited Company. The company registration number is SC093271. H P Chandler Co Limited has been working since 13 May 1985. The present status of the company is Active. The registered address of H P Chandler Co Limited is Unit 5 Block 19 Ridge Way Donibristle Industrial Estate Hillend by Dunfermline Ky11 9jn. . CHANDLER, Marie is a Secretary of the company. CHANDLER, Marie is a Director of the company. CHANDLER, Paul is a Director of the company. Secretary CHANDLER, Paul has been resigned. Secretary THAPA, Lynne has been resigned. Director CHANDLER, Henry J has been resigned. Director THAPA, Lynne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CHANDLER, Marie
Appointed Date: 06 November 2000

Director
CHANDLER, Marie
Appointed Date: 06 April 2006
68 years old

Director
CHANDLER, Paul

62 years old

Resigned Directors

Secretary
CHANDLER, Paul
Resigned: 06 November 2000
Appointed Date: 19 March 1997

Secretary
THAPA, Lynne
Resigned: 19 March 1997

Director
CHANDLER, Henry J
Resigned: 06 November 2000
90 years old

Director
THAPA, Lynne
Resigned: 19 March 1997
59 years old

Persons With Significant Control

Mr Paul Chandler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marie Chandler
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & P CHANDLER & CO LIMITED Events

05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
05 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 66 more events
13 May 1988
Accounts made up to 15 June 1987

13 May 1988
Return made up to 31/12/87; full list of members

10 Apr 1987
Company name changed P. chandler & co. LIMITED\certificate issued on 10/04/87

08 Dec 1986
Full accounts made up to 15 June 1986

08 Dec 1986
Return made up to 09/10/86; full list of members