CHAPELLANE LIMITED
TWICKENHAM

Hellopages » Greater London » Hounslow » TW1 1DQ

Company number 03196105
Status Active
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address TWICKENHAM ARC TWICKENHAM TRADING ESTATE, RUGBY ROAD, TWICKENHAM, TW1 1DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2,000 . The most likely internet sites of CHAPELLANE LIMITED are www.chapellane.co.uk, and www.chapellane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Chapellane Limited is a Private Limited Company. The company registration number is 03196105. Chapellane Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of Chapellane Limited is Twickenham Arc Twickenham Trading Estate Rugby Road Twickenham Tw1 1dq. . TIMS, Ian James is a Secretary of the company. TIMS, Alice Roisin is a Director of the company. TIMS, Ian James is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRUM, Leslie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TIMS, Ian James
Appointed Date: 09 May 1996

Director
TIMS, Alice Roisin
Appointed Date: 16 September 1996
58 years old

Director
TIMS, Ian James
Appointed Date: 16 September 1996
59 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

Director
BRUM, Leslie
Resigned: 16 September 1996
Appointed Date: 09 May 1996
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 May 1996
Appointed Date: 09 May 1996

Persons With Significant Control

Mr Ian James Tims Aca
Notified on: 1 January 2017
59 years old
Nature of control: Has significant influence or control

CHAPELLANE LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
25 Aug 2016
Total exemption full accounts made up to 30 April 2016
20 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000

08 Dec 2015
Registration of charge 031961050009, created on 27 November 2015
08 Dec 2015
Registration of charge 031961050010, created on 27 November 2015
...
... and 64 more events
04 Jun 1996
New secretary appointed
04 Jun 1996
Secretary resigned
04 Jun 1996
Director resigned
13 May 1996
Registered office changed on 13/05/96 from: 120 east road london N1 6AA
09 May 1996
Incorporation

CHAPELLANE LIMITED Charges

27 November 2015
Charge code 0319 6105 0010
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 7 speedwell house whitton high street hounslow…
27 November 2015
Charge code 0319 6105 0009
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 9 speedwell house whitton high street hounslow…
29 March 2007
Mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The gallery apartments flat 2 high street hampton hill…
7 March 2003
Mortgage deed
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a flat 2 whitton close 51/53 whitton…
28 June 2002
Mortgage
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h flat 1 whitton close 51/53 whitton road hounslow…
27 June 2002
Mortgage
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h flat 3 whitton close 51/53 whitton road hounslow…
27 June 2002
Mortgage
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h flat 4 whitton close 51/53 whitton road hounslow…
30 October 1998
Mortgage
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 3 kempton avenue sunbury on thames…
29 April 1998
Mortgage deed
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 167 kneller road whitton middlesex TW2 7DY t/n TGL144367…
20 April 1998
Mortgage deed
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 118 and 120 staines road east sunbury on…