W. R. CHAPMAN (PLANT HIRE) LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 9QA

Company number 03979777
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address LILAC FARM STOKE FERRY ROAD, EASTMOOR, KING'S LYNN, NORFOLK, PE33 9QA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 3 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of W. R. CHAPMAN (PLANT HIRE) LIMITED are www.wrchapmanplanthire.co.uk, and www.w-r-chapman-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Lakenheath Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W R Chapman Plant Hire Limited is a Private Limited Company. The company registration number is 03979777. W R Chapman Plant Hire Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of W R Chapman Plant Hire Limited is Lilac Farm Stoke Ferry Road Eastmoor King S Lynn Norfolk Pe33 9qa. . CHAPMAN, Bernard Derek is a Secretary of the company. CHAPMAN, Bernard Derek is a Director of the company. Secretary CHAPMAN, Daisy May has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CHAPMAN, Daisy May has been resigned. Director CHAPMAN, William Roy has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Construction of commercial buildings".


w. r. chapman (plant hire) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHAPMAN, Bernard Derek
Appointed Date: 25 April 2012

Director
CHAPMAN, Bernard Derek
Appointed Date: 13 June 2000
70 years old

Resigned Directors

Secretary
CHAPMAN, Daisy May
Resigned: 25 April 2012
Appointed Date: 13 June 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Director
CHAPMAN, Daisy May
Resigned: 25 April 2012
Appointed Date: 13 June 2000
93 years old

Director
CHAPMAN, William Roy
Resigned: 20 May 2012
Appointed Date: 13 June 2000
92 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

W. R. CHAPMAN (PLANT HIRE) LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 March 2016
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3

01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3

17 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 44 more events
21 Jun 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
11 May 2000
Registered office changed on 11/05/00 from: suite 17 city business centre lower road london SE16 2XB
11 May 2000
Secretary resigned
11 May 2000
Director resigned
25 Apr 2000
Incorporation