CHAPELASH LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W12 8NU

Company number 01896325
Status Active
Incorporation Date 18 March 1985
Company Type Private Limited Company
Address 82 DEVONPORT ROAD, LONDON, W12 8NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Register(s) moved to registered inspection location 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA; Register(s) moved to registered inspection location 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA; Register(s) moved to registered inspection location 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA. The most likely internet sites of CHAPELASH LIMITED are www.chapelash.co.uk, and www.chapelash.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Chapelash Limited is a Private Limited Company. The company registration number is 01896325. Chapelash Limited has been working since 18 March 1985. The present status of the company is Active. The registered address of Chapelash Limited is 82 Devonport Road London W12 8nu. . MAITLAND, Venetia Bridget Thery is a Secretary of the company. EVANS, Lauren Ann is a Director of the company. MAITLAND, Venetia Bridget Thery is a Director of the company. MONELLE, Mary Suzanne is a Director of the company. Secretary FISHER, Catherine Muir M'Kane has been resigned. Secretary JENNINGS, Leticia Helen has been resigned. Secretary MONELLE, Mary Suzanne has been resigned. Director BARKER, Caroline Joanne has been resigned. Director FISHER, Catherine Muir M'Kane has been resigned. Director JENNINGS, Leticia Helen has been resigned. Director OAKSHETT, Caroline Frances has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAITLAND, Venetia Bridget Thery
Appointed Date: 24 February 2017

Director
EVANS, Lauren Ann
Appointed Date: 24 February 2017
39 years old

Director
MAITLAND, Venetia Bridget Thery
Appointed Date: 20 September 2015
38 years old

Director

Resigned Directors

Secretary
FISHER, Catherine Muir M'Kane
Resigned: 16 December 1999

Secretary
JENNINGS, Leticia Helen
Resigned: 24 February 2017
Appointed Date: 27 September 2014

Secretary
MONELLE, Mary Suzanne
Resigned: 27 September 2014
Appointed Date: 16 December 1999

Director
BARKER, Caroline Joanne
Resigned: 05 August 2015
Appointed Date: 02 July 2000
52 years old

Director
FISHER, Catherine Muir M'Kane
Resigned: 01 March 2000
76 years old

Director
JENNINGS, Leticia Helen
Resigned: 24 February 2017
Appointed Date: 27 September 2014
43 years old

Director
OAKSHETT, Caroline Frances
Resigned: 01 October 2014
74 years old

Persons With Significant Control

Ms Mary Suzanne Monelle Ba
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Leticia Helen Jennings
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Venetia Bridget Thery Maitland
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander James Winwood Robinson
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPELASH LIMITED Events

27 Feb 2017
Register(s) moved to registered inspection location 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA
27 Feb 2017
Register(s) moved to registered inspection location 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA
27 Feb 2017
Register(s) moved to registered inspection location 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA
27 Feb 2017
Register inspection address has been changed from 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA England to 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA
27 Feb 2017
Register inspection address has been changed from 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA England to 2 Moor Wood Cottages Woodmancote Cirencester GL7 7EA
...
... and 81 more events
18 Mar 1988
Accounts made up to 30 September 1987

18 Mar 1988
Return made up to 14/11/87; full list of members

08 Sep 1987
Accounts made up to 30 September 1986

08 Sep 1987
Accounts made up to 30 September 1985

27 Aug 1986
Return made up to 18/07/86; full list of members