THE AMERICAN CHIP SPICE COMPANY LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1UD

Company number 03092404
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address FRANCIS HOUSE, HUMBER PLACE, HULL, ENGLAND, HU1 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Registered office address changed from Stagenhoe Bottom Farm Whitwell Nr Stevenage Hertfordshire SG4 8JN to Francis House Humber Place Hull HU1 1UD on 17 August 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of THE AMERICAN CHIP SPICE COMPANY LIMITED are www.theamericanchipspicecompany.co.uk, and www.the-american-chip-spice-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The American Chip Spice Company Limited is a Private Limited Company. The company registration number is 03092404. The American Chip Spice Company Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of The American Chip Spice Company Limited is Francis House Humber Place Hull England Hu1 1ud. . WILSON, Edward Mark is a Secretary of the company. WILSON, Edward Mark is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director WILSON, Matthew James has been resigned. Director WILSON, Samuel David has been resigned. The company operates in "Dormant Company".


the american chip spice company Key Finiance

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

Current Directors

Secretary
WILSON, Edward Mark
Appointed Date: 17 August 1995

Director
WILSON, Edward Mark
Appointed Date: 26 October 2005
48 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 26 September 1995
Appointed Date: 17 August 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 26 September 1995
Appointed Date: 17 August 1995

Director
WILSON, Matthew James
Resigned: 16 May 2010
Appointed Date: 17 August 1995
50 years old

Director
WILSON, Samuel David
Resigned: 16 May 2010
Appointed Date: 17 August 1995
43 years old

Persons With Significant Control

Mr Edward Wilson
Notified on: 17 August 2016
48 years old
Nature of control: Ownership of shares – 75% or more

THE AMERICAN CHIP SPICE COMPANY LIMITED Events

05 Sep 2016
Confirmation statement made on 17 August 2016 with updates
17 Aug 2016
Registered office address changed from Stagenhoe Bottom Farm Whitwell Nr Stevenage Hertfordshire SG4 8JN to Francis House Humber Place Hull HU1 1UD on 17 August 2016
29 Mar 2016
Accounts for a dormant company made up to 31 August 2015
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3

04 Nov 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 49 more events
05 Oct 1995
New director appointed
05 Oct 1995
New director appointed
26 Sep 1995
Registered office changed on 26/09/95 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Sep 1995
New secretary appointed
17 Aug 1995
Incorporation