CHANDLERWRIGHT LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 9RQ

Company number 03798244
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address 7 LEE ROAD, LONDON, SE3 9RQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CHANDLERWRIGHT LIMITED are www.chandlerwright.co.uk, and www.chandlerwright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Chandlerwright Limited is a Private Limited Company. The company registration number is 03798244. Chandlerwright Limited has been working since 30 June 1999. The present status of the company is Active. The registered address of Chandlerwright Limited is 7 Lee Road London Se3 9rq. . STATHAM, Sally is a Secretary of the company. HANNON, Jason Patrick is a Director of the company. HORN, Alison is a Director of the company. STATHAM, Sally is a Director of the company. WRIGHT, David Richard is a Director of the company. Secretary CHANDLER, Simon Patrick Peter has been resigned. Secretary SURTEES, Jenny has been resigned. Secretary SURTEES, Jenny Louise has been resigned. Secretary WESTON, Clive has been resigned. Secretary WRIGHT, David Richard has been resigned. Secretary BCITI LEGAL SECRETARIES LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHANDLER, Simon Patrick Peter has been resigned. Director CHANDLER, Simon Patrick Peter has been resigned. Director STATHAM, Paul Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
STATHAM, Sally
Appointed Date: 05 June 2007

Director
HANNON, Jason Patrick
Appointed Date: 30 June 2007
54 years old

Director
HORN, Alison
Appointed Date: 31 August 1999
54 years old

Director
STATHAM, Sally
Appointed Date: 30 June 2007
57 years old

Director
WRIGHT, David Richard
Appointed Date: 30 June 1999
56 years old

Resigned Directors

Secretary
CHANDLER, Simon Patrick Peter
Resigned: 31 August 1999
Appointed Date: 30 June 1999

Secretary
SURTEES, Jenny
Resigned: 05 June 2007
Appointed Date: 21 November 2006

Secretary
SURTEES, Jenny Louise
Resigned: 05 June 2007
Appointed Date: 21 November 2006

Secretary
WESTON, Clive
Resigned: 21 November 2006
Appointed Date: 01 September 2003

Secretary
WRIGHT, David Richard
Resigned: 01 September 2003
Appointed Date: 31 March 2000

Secretary
BCITI LEGAL SECRETARIES LIMITED
Resigned: 31 March 2000
Appointed Date: 31 August 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
CHANDLER, Simon Patrick Peter
Resigned: 12 November 2004
Appointed Date: 01 September 2000
59 years old

Director
CHANDLER, Simon Patrick Peter
Resigned: 31 August 1999
Appointed Date: 30 June 1999
59 years old

Director
STATHAM, Paul Richard
Resigned: 30 June 2007
Appointed Date: 31 August 1999
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Persons With Significant Control

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

Mrs Sally Statham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANDLERWRIGHT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

28 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
08 Jul 1999
New secretary appointed
08 Jul 1999
New director appointed
08 Jul 1999
Registered office changed on 08/07/99 from: 381 kingsway hove east sussex BN3 4QD
08 Jul 1999
New director appointed
30 Jun 1999
Incorporation

CHANDLERWRIGHT LIMITED Charges

21 August 2003
Debenture
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2003
Rent deposit deed
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: Keith Ford
Description: The sum from time to time standing to the credit of a…
31 August 1999
Debenture
Delivered: 10 September 1999
Status: Satisfied on 1 August 2003
Persons entitled: Paul Statham David Richard Wright
Description: Fixed and floating charges over the undertaking and all…