CHIEF CONTRACTS LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE67 9PW

Company number 04089751
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address 221 SHAW LANE, MARKFIELD, LEICESTER, LEICESTERSHIRE, LE67 9PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 4 . The most likely internet sites of CHIEF CONTRACTS LIMITED are www.chiefcontracts.co.uk, and www.chief-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Narborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chief Contracts Limited is a Private Limited Company. The company registration number is 04089751. Chief Contracts Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Chief Contracts Limited is 221 Shaw Lane Markfield Leicester Leicestershire Le67 9pw. . CRANE, Abigail is a Secretary of the company. CRANE, Abigail is a Director of the company. CRANE, Stephen John is a Director of the company. Secretary 1ST CERT FORMATIONS LIMITED has been resigned. Secretary CRANE, William Eaton has been resigned. Director CRANE, William Eaton has been resigned. Director REPORTACTION LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRANE, Abigail
Appointed Date: 30 June 2003

Director
CRANE, Abigail
Appointed Date: 27 August 2004
52 years old

Director
CRANE, Stephen John
Appointed Date: 24 November 2000
60 years old

Resigned Directors

Secretary
1ST CERT FORMATIONS LIMITED
Resigned: 24 November 2000
Appointed Date: 13 October 2000

Secretary
CRANE, William Eaton
Resigned: 30 June 2003
Appointed Date: 24 November 2000

Director
CRANE, William Eaton
Resigned: 30 June 2003
Appointed Date: 24 November 2000
55 years old

Director
REPORTACTION LIMITED
Resigned: 24 November 2000
Appointed Date: 13 October 2000

Persons With Significant Control

Mr Stephen John Crane
Notified on: 13 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mrs Abigail Crane
Notified on: 13 October 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIEF CONTRACTS LIMITED Events

26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
12 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4

...
... and 35 more events
24 Jan 2001
Director resigned
24 Jan 2001
Secretary resigned
15 Jan 2001
New secretary appointed;new director appointed
05 Jan 2001
New director appointed
13 Oct 2000
Incorporation