CHAMBERS OCEANICS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4JF

Company number 04305147
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 3D HARPINGS ROAD, HULL, ENGLAND, HU5 4JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Unit 9 National Industrial Estate Bontoft Avenue Hull HU5 4HF to 3D Harpings Road Hull HU5 4JF on 24 March 2017; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHAMBERS OCEANICS LIMITED are www.chambersoceanics.co.uk, and www.chambers-oceanics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Chambers Oceanics Limited is a Private Limited Company. The company registration number is 04305147. Chambers Oceanics Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Chambers Oceanics Limited is 3d Harpings Road Hull England Hu5 4jf. . PASK, Fererlith is a Secretary of the company. CHAMBERS, Michael Andrew is a Director of the company. Secretary PASK, Fererlith has been resigned. Secretary PASK, Jarvis Aidan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PASK, Fererlith
Appointed Date: 01 August 2012

Director
CHAMBERS, Michael Andrew
Appointed Date: 16 October 2001
59 years old

Resigned Directors

Secretary
PASK, Fererlith
Resigned: 30 July 2012
Appointed Date: 16 October 2001

Secretary
PASK, Jarvis Aidan
Resigned: 01 August 2012
Appointed Date: 30 July 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Mr Michael Andrew Chambers
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CHAMBERS OCEANICS LIMITED Events

24 Mar 2017
Registered office address changed from Unit 9 National Industrial Estate Bontoft Avenue Hull HU5 4HF to 3D Harpings Road Hull HU5 4JF on 24 March 2017
31 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
31 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1

31 Dec 2015
Secretary's details changed for Fererlith Pask on 26 March 2015
...
... and 34 more events
21 May 2003
Secretary resigned
21 May 2003
Director resigned
16 Dec 2002
Return made up to 16/10/02; full list of members
30 Oct 2001
Registered office changed on 30/10/01 from: 23 hall walk cottingham hull east yorkshire HU16 4RL
16 Oct 2001
Incorporation