Company number 04592159
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address UNIT 35 HULL MICROFIRMS CENTRE, 266-290 WINCOLMLEE, HULL, EAST YORKSHIRE, HU2 0PZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 100
. The most likely internet sites of CHRIS CHADWICK LIMITED are www.chrischadwick.co.uk, and www.chris-chadwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Chris Chadwick Limited is a Private Limited Company.
The company registration number is 04592159. Chris Chadwick Limited has been working since 15 November 2002.
The present status of the company is Active. The registered address of Chris Chadwick Limited is Unit 35 Hull Microfirms Centre 266 290 Wincolmlee Hull East Yorkshire Hu2 0pz. . CHADWICK, Karen is a Secretary of the company. CHADWICK, Christopher Julian is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 November 2002
Appointed Date: 15 November 2002
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 November 2002
Appointed Date: 15 November 2002
Persons With Significant Control
CHRIS CHADWICK LIMITED Events
20 Dec 2016
Confirmation statement made on 15 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
06 Jan 2015
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 26 more events
27 Nov 2002
Registered office changed on 27/11/02 from: phillip cooper & co 9 dock street hull HU1 3DL
25 Nov 2002
Secretary resigned
25 Nov 2002
Director resigned
25 Nov 2002
Registered office changed on 25/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Nov 2002
Incorporation