HARRY CHAPMAN WINDOW SYSTEMS LIMITED
MARKET HARBOROUGH

Hellopages » Leicestershire » Harborough » LE16 7PH

Company number 03887136
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address UNIT 2, SMITH'S OLD YARD, 1 FERNIE ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7PH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Matthew Protheroe on 1 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HARRY CHAPMAN WINDOW SYSTEMS LIMITED are www.harrychapmanwindowsystems.co.uk, and www.harry-chapman-window-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Harry Chapman Window Systems Limited is a Private Limited Company. The company registration number is 03887136. Harry Chapman Window Systems Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Harry Chapman Window Systems Limited is Unit 2 Smith S Old Yard 1 Fernie Road Market Harborough Leicestershire Le16 7ph. . AUSTIN, Neil is a Director of the company. PROTHEROE, Matthew is a Director of the company. Secretary DEACON, Rachael has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHAPMAN, Harry has been resigned. Director CHAPMAN, Susan Lesley has been resigned. Director DEACON, Shaun has been resigned. Director HERBERT, John has been resigned. Director WADE, Michael Albert has been resigned. The company operates in "Other construction installation".


Current Directors

Director
AUSTIN, Neil
Appointed Date: 01 August 2011
47 years old

Director
PROTHEROE, Matthew
Appointed Date: 20 April 2007
50 years old

Resigned Directors

Secretary
DEACON, Rachael
Resigned: 01 August 2011
Appointed Date: 02 December 1999

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 02 December 1999
Appointed Date: 01 December 1999

Director
CHAPMAN, Harry
Resigned: 20 April 2007
Appointed Date: 01 December 1999
77 years old

Director
CHAPMAN, Susan Lesley
Resigned: 20 April 2007
Appointed Date: 09 September 2005
76 years old

Director
DEACON, Shaun
Resigned: 28 February 2001
Appointed Date: 01 December 1999
53 years old

Director
HERBERT, John
Resigned: 27 February 2009
Appointed Date: 20 April 2007
41 years old

Director
WADE, Michael Albert
Resigned: 09 September 2005
Appointed Date: 02 December 1999
63 years old

Persons With Significant Control

Mrs Denize Protheroe
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Matthew Protheroe
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARRY CHAPMAN WINDOW SYSTEMS LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Oct 2016
Director's details changed for Matthew Protheroe on 1 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
23 Jan 2001
Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed

07 Dec 1999
New secretary appointed
07 Dec 1999
New director appointed
07 Dec 1999
Secretary resigned
01 Dec 1999
Incorporation