CHAPMAN ALLOY PRODUCTS LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Forest of Dean » GL18 1RP

Company number 00740912
Status Active
Incorporation Date 15 November 1962
Company Type Private Limited Company
Address HORSEFAIR LANE, NEWENT, GLOUCESTERSHIRE, GL18 1RP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2,000 . The most likely internet sites of CHAPMAN ALLOY PRODUCTS LIMITED are www.chapmanalloyproducts.co.uk, and www.chapman-alloy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Colwall Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapman Alloy Products Limited is a Private Limited Company. The company registration number is 00740912. Chapman Alloy Products Limited has been working since 15 November 1962. The present status of the company is Active. The registered address of Chapman Alloy Products Limited is Horsefair Lane Newent Gloucestershire Gl18 1rp. . PINCHIN, Brian James is a Secretary of the company. WALKER, David John William is a Director of the company. WALKER, Honor Patricia is a Director of the company. WALKER, Peter Michael is a Director of the company. Secretary WALKER, David John William has been resigned. Secretary WALKER, Peter Michael has been resigned. Director LANE, Catherine Ethyl has been resigned. Director LANE, Peter Barclay has been resigned. Director LANE, Trevor William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PINCHIN, Brian James
Appointed Date: 01 January 2002

Director
WALKER, David John William
Appointed Date: 16 February 2001
59 years old

Director
WALKER, Honor Patricia
Appointed Date: 07 April 1999
86 years old

Director

Resigned Directors

Secretary
WALKER, David John William
Resigned: 01 January 2002
Appointed Date: 16 February 2001

Secretary
WALKER, Peter Michael
Resigned: 16 February 2001

Director
LANE, Catherine Ethyl
Resigned: 07 April 1999
112 years old

Director
LANE, Peter Barclay
Resigned: 16 January 1996
81 years old

Director
LANE, Trevor William
Resigned: 07 April 1999
113 years old

Persons With Significant Control

Ladder & Fencing Industries (Newent) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAPMAN ALLOY PRODUCTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,000

...
... and 75 more events
09 Mar 1988
Accounting reference date shortened from 31/03 to 31/12

26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1987
Registered office changed on 26/02/87 from: colley street west bromwich staffordshire

06 Nov 1986
Return made up to 25/09/86; full list of members

04 Oct 1986
Full accounts made up to 31 March 1986