THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5LT

Company number 04084209
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address 1B ALPHA BUSINESS PARK WHITEHOUSE ROAD, IPSWICH, IP1 5LT
Home Country United Kingdom
Nature of Business 12000 - Manufacture of tobacco products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of Confirmation Statement dated 05/10/2016; Confirmation statement made on 5 October 2016 with updates ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/11/2016. ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED are www.thechancellortobaccocompanyuk.co.uk, and www.the-chancellor-tobacco-company-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and twelve months. The Chancellor Tobacco Company Uk Limited is a Private Limited Company. The company registration number is 04084209. The Chancellor Tobacco Company Uk Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of The Chancellor Tobacco Company Uk Limited is 1b Alpha Business Park Whitehouse Road Ipswich Ip1 5lt. The company`s financial liabilities are £219.95k. It is £-139.98k against last year. The cash in hand is £281.75k. It is £-0.06k against last year. And the total assets are £1512.4k, which is £-68.32k against last year. MKHITARYAN, Tatul is a Director of the company. Secretary DIXON, Shaun Martin Fraser has been resigned. Secretary MKHITARYAN, Tatul has been resigned. Secretary RAPLEY, Fiona Margaret has been resigned. Secretary TAYLOR, Clive Lane has been resigned. Secretary TURVEY, Helen Maria has been resigned. Secretary TURVEY, Helen Maria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAY, Michael John has been resigned. Director DIXON, Shaun Martin Fraser has been resigned. Director HEYWOOD, John Herbert has been resigned. Director IRVING, Maxwell Stephen has been resigned. Director MKHITARYAN, Armen has been resigned. Director MULCRONE, Anthony Edward Peter has been resigned. Director RAVELLI, Alphonsus Johannes Bernardus has been resigned. Director TARRANT, David James has been resigned. Director TAYLOR, Clive Lane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of tobacco products".


the chancellor tobacco company (uk) Key Finiance

LIABILITIES £219.95k
-39%
CASH £281.75k
-1%
TOTAL ASSETS £1512.4k
-5%
All Financial Figures

Current Directors

Director
MKHITARYAN, Tatul
Appointed Date: 27 May 2005
64 years old

Resigned Directors

Secretary
DIXON, Shaun Martin Fraser
Resigned: 19 September 2005
Appointed Date: 30 June 2003

Secretary
MKHITARYAN, Tatul
Resigned: 01 April 2008
Appointed Date: 27 May 2005

Secretary
RAPLEY, Fiona Margaret
Resigned: 24 September 2009
Appointed Date: 01 April 2008

Secretary
TAYLOR, Clive Lane
Resigned: 30 June 2003
Appointed Date: 05 October 2000

Secretary
TURVEY, Helen Maria
Resigned: 23 November 2010
Appointed Date: 01 November 2009

Secretary
TURVEY, Helen Maria
Resigned: 17 March 2010
Appointed Date: 05 October 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000
35 years old

Director
DAY, Michael John
Resigned: 01 May 2015
Appointed Date: 11 June 2014
72 years old

Director
DIXON, Shaun Martin Fraser
Resigned: 28 January 2010
Appointed Date: 29 January 2009
63 years old

Director
HEYWOOD, John Herbert
Resigned: 19 March 2009
Appointed Date: 25 April 2008
76 years old

Director
IRVING, Maxwell Stephen
Resigned: 19 September 2005
Appointed Date: 05 October 2000
74 years old

Director
MKHITARYAN, Armen
Resigned: 14 July 2016
Appointed Date: 27 May 2005
61 years old

Director
MULCRONE, Anthony Edward Peter
Resigned: 29 April 2014
Appointed Date: 12 October 2011
66 years old

Director
RAVELLI, Alphonsus Johannes Bernardus
Resigned: 17 May 2007
Appointed Date: 27 May 2005
81 years old

Director
TARRANT, David James
Resigned: 17 March 2010
Appointed Date: 28 January 2010
78 years old

Director
TAYLOR, Clive Lane
Resigned: 30 June 2003
Appointed Date: 05 October 2000
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Persons With Significant Control

Mr Tatul Mkhitaryan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED Events

17 Nov 2016
Second filing of Confirmation Statement dated 05/10/2016
03 Nov 2016
Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/11/2016.

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Jul 2016
Termination of appointment of Armen Mkhitaryan as a director on 14 July 2016
09 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 840,100

...
... and 83 more events
23 Oct 2000
Secretary resigned;director resigned
23 Oct 2000
New secretary appointed;new director appointed
23 Oct 2000
New director appointed
23 Oct 2000
Registered office changed on 23/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
05 Oct 2000
Incorporation

THE CHANCELLOR TOBACCO COMPANY (UK) LIMITED Charges

21 December 2011
Rent security deposit deed
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Berkshire Nominee 2 Limited Berkshire Nominee 1 Limited
Description: The companys interest in the deposit account and all money…
18 May 2010
Deed of charge over credit balances
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…