HILBERY CHAPLIN RESIDENTIAL LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 3HQ

Company number 02624265
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address 86 MARKET PLACE, ROMFORD, ESSEX, RM1 3HQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Satisfaction of charge 1 in full; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 5 October 2016 with no updates. The most likely internet sites of HILBERY CHAPLIN RESIDENTIAL LIMITED are www.hilberychaplinresidential.co.uk, and www.hilbery-chaplin-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Hilbery Chaplin Residential Limited is a Private Limited Company. The company registration number is 02624265. Hilbery Chaplin Residential Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of Hilbery Chaplin Residential Limited is 86 Market Place Romford Essex Rm1 3hq. . CHAPLIN, Nicholas Hilbery is a Secretary of the company. CHAPLIN, Malcolm Hilbery, Sir is a Director of the company. CHAPLIN, Nicholas Hilbery is a Director of the company. Secretary JONES, Stephen Ian has been resigned. Director CHAPLIN, Christopher Hilbery has been resigned. Director JONES, Stephen Ian has been resigned. Director MOCKETT, Peter Jack has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CHAPLIN, Nicholas Hilbery
Appointed Date: 16 October 2000

Director

Director
CHAPLIN, Nicholas Hilbery
Appointed Date: 01 April 1995
60 years old

Resigned Directors

Secretary
JONES, Stephen Ian
Resigned: 16 October 2000

Director
CHAPLIN, Christopher Hilbery
Resigned: 31 May 1994
64 years old

Director
JONES, Stephen Ian
Resigned: 16 October 2000
Appointed Date: 01 January 1993
65 years old

Director
MOCKETT, Peter Jack
Resigned: 22 December 2015
85 years old

Persons With Significant Control

Alberslinks Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILBERY CHAPLIN RESIDENTIAL LIMITED Events

20 Mar 2017
Satisfaction of charge 1 in full
07 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 5 October 2016 with no updates
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
24 May 2016
Termination of appointment of Peter Jack Mockett as a director on 22 December 2015
...
... and 73 more events
13 Dec 1991
New director appointed

13 Dec 1991
Secretary resigned;director resigned;new director appointed

13 Dec 1991
Registered office changed on 13/12/91 from: 84 temple chambers temple avenue london EC4Y ohp

21 Nov 1991
Company name changed foxward LIMITED\certificate issued on 22/11/91

26 Jun 1991
Incorporation

HILBERY CHAPLIN RESIDENTIAL LIMITED Charges

29 October 2013
Charge code 0262 4265 0002
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
14 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 20 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…