CHAPEL STREET SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3NG

Company number 06802957
Status Active
Incorporation Date 27 January 2009
Company Type Private Limited Company
Address BRYANT PARK HOSPITALITY LIMITED, QUEENS COURT, 9-17 EASTERN ROAD, ROMFORD, ENGLAND, RM1 3NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Second filing for the appointment of Jonathan Patrick Braidley as a director; Full accounts made up to 31 December 2015. The most likely internet sites of CHAPEL STREET SERVICES LIMITED are www.chapelstreetservices.co.uk, and www.chapel-street-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Chapel Street Services Limited is a Private Limited Company. The company registration number is 06802957. Chapel Street Services Limited has been working since 27 January 2009. The present status of the company is Active. The registered address of Chapel Street Services Limited is Bryant Park Hospitality Limited Queens Court 9 17 Eastern Road Romford England Rm1 3ng. . ARZI, David is a Director of the company. BRAIDLEY, Jonathan Patrick is a Director of the company. Secretary LAVERY, Siobhan Joan has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Director BOLTON, Paul Charles has been resigned. Director CLARKE, Pierre Alexis has been resigned. Director MATTHEWS-WILLIAMS, Richard Simon has been resigned. Director TAPLIN, Nicholas James has been resigned. Director WILCE, Caroline Jayne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARZI, David
Appointed Date: 17 June 2015
63 years old

Director
BRAIDLEY, Jonathan Patrick
Appointed Date: 17 June 2015
59 years old

Resigned Directors

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 27 January 2009

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 17 June 2015
Appointed Date: 10 September 2012

Director
BOLTON, Paul Charles
Resigned: 03 January 2012
Appointed Date: 02 June 2011
62 years old

Director
CLARKE, Pierre Alexis
Resigned: 17 June 2015
Appointed Date: 27 January 2009
53 years old

Director
MATTHEWS-WILLIAMS, Richard Simon
Resigned: 03 January 2012
Appointed Date: 27 January 2009
66 years old

Director
TAPLIN, Nicholas James
Resigned: 03 January 2012
Appointed Date: 15 July 2009
53 years old

Director
WILCE, Caroline Jayne
Resigned: 17 June 2015
Appointed Date: 28 September 2009
58 years old

CHAPEL STREET SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 27 January 2017 with updates
10 Feb 2017
Second filing for the appointment of Jonathan Patrick Braidley as a director
07 Nov 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Sep 2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
...
... and 49 more events
28 Jan 2010
Annual return made up to 27 January 2010 with full list of shareholders
05 Jan 2010
Appointment of Caroline Jayne Wilce as a director
05 Jan 2010
Appointment of Mr Nicholas James Taplin as a director
12 Mar 2009
Director appointed richard simon matthews-williams
27 Jan 2009
Incorporation

CHAPEL STREET SERVICES LIMITED Charges

21 October 2015
Charge code 0680 2957 0005
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
16 June 2011
Security assignment
Delivered: 25 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: The assigned property being- all right title interest and…
16 June 2011
Debenture
Delivered: 25 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2011
Counter indemnity
Delivered: 25 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: The deposit see image for full details.
16 June 2011
Security assignment
Delivered: 25 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: The assigned property being- all right title interest and…