CHASPURS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6SR

Company number 04589174
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address THE YOUNG COMPANY, UNIT 2B VANTAGE PARK, WASHINGLEY ROAD, HUNTINGDON, CAMBS, PE29 6SR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of CHASPURS LIMITED are www.chaspurs.co.uk, and www.chaspurs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaspurs Limited is a Private Limited Company. The company registration number is 04589174. Chaspurs Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Chaspurs Limited is The Young Company Unit 2b Vantage Park Washingley Road Huntingdon Cambs Pe29 6sr. . PURCHAS, Alison Jane is a Secretary of the company. PURCHAS, Alison Jane is a Director of the company. PURCHAS, Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PURCHAS, Alison Jane
Appointed Date: 13 November 2002

Director
PURCHAS, Alison Jane
Appointed Date: 13 November 2002
60 years old

Director
PURCHAS, Michael
Appointed Date: 13 November 2002
73 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Mrs Alison Jane Purchas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Purchas
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASPURS LIMITED Events

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

09 Oct 2015
Full accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 33 more events
01 Dec 2002
New secretary appointed;new director appointed
01 Dec 2002
New director appointed
01 Dec 2002
Secretary resigned
01 Dec 2002
Director resigned
13 Nov 2002
Incorporation

CHASPURS LIMITED Charges

30 January 2006
Legal charge over licensed premises
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the beeches hotel wilford lane west…
20 January 2006
Debenture
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2003
Legal charge of licensed premises
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The golden lion hotel market hill st. Ives cambridgeshire…