CHAPTER 6 LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 05259139
Status Liquidation
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 5184 - Wholesale of computers, computer peripheral equipment & software, 5186 - Wholesale of other electronic parts & equipment
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 19 December 2016; Liquidators' statement of receipts and payments to 27 May 2015; Liquidators' statement of receipts and payments to 27 May 2014. The most likely internet sites of CHAPTER 6 LIMITED are www.chapter6.co.uk, and www.chapter-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapter 6 Limited is a Private Limited Company. The company registration number is 05259139. Chapter 6 Limited has been working since 14 October 2004. The present status of the company is Liquidation. The registered address of Chapter 6 Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . WARRY, William Nicolas is a Secretary of the company. Secretary BOTTLEY, Robina Marie has been resigned. Director BOTTLEY, Christopher has been resigned. Director KHAN, Shahab has been resigned. Director WARRY, William Nicolas has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment & software".


Current Directors

Secretary
WARRY, William Nicolas
Appointed Date: 24 January 2006

Resigned Directors

Secretary
BOTTLEY, Robina Marie
Resigned: 25 January 2006
Appointed Date: 14 October 2004

Director
BOTTLEY, Christopher
Resigned: 27 January 2006
Appointed Date: 14 October 2004
64 years old

Director
KHAN, Shahab
Resigned: 23 October 2013
Appointed Date: 19 January 2006
58 years old

Director
WARRY, William Nicolas
Resigned: 24 March 2007
Appointed Date: 24 January 2006
78 years old

CHAPTER 6 LIMITED Events

25 Feb 2017
Liquidators' statement of receipts and payments to 19 December 2016
16 Jun 2015
Liquidators' statement of receipts and payments to 27 May 2015
11 Jul 2014
Liquidators' statement of receipts and payments to 27 May 2014
24 Jan 2014
Termination of appointment of Shahab Khan as a director
29 Jul 2013
Liquidators' statement of receipts and payments to 27 May 2013
...
... and 30 more events
26 Jan 2006
New director appointed
20 Dec 2005
Registered office changed on 20/12/05 from: 35 firs avenue london N11 3NE
17 Nov 2005
Ad 07/11/05--------- £ si 999@1=999 £ ic 1/1000
07 Jul 2005
Accounting reference date extended from 31/10/05 to 31/03/06
14 Oct 2004
Incorporation