CHANDLERS BUILDING SUPPLIES LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 5NP

Company number 02820046
Status Active
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address THE BROYLE, RINGMER, LEWES, EAST SUSSEX, BN8 5NP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days. ; Statement by Directors; Statement of capital on 10 May 2017 GBP 1,340 . The most likely internet sites of CHANDLERS BUILDING SUPPLIES LIMITED are www.chandlersbuildingsupplies.co.uk, and www.chandlers-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Chandlers Building Supplies Limited is a Private Limited Company. The company registration number is 02820046. Chandlers Building Supplies Limited has been working since 20 May 1993. The present status of the company is Active. The registered address of Chandlers Building Supplies Limited is The Broyle Ringmer Lewes East Sussex Bn8 5np. . WESTON, David Anthony is a Secretary of the company. COPE, Andrew Robert is a Director of the company. MUDD, Trevor Simon is a Director of the company. SKINNER, Richard John is a Director of the company. WESTON, David Anthony is a Director of the company. Secretary AISHER, Pamela Anne has been resigned. Secretary HOMEYARD, John Ernest has been resigned. Secretary TURNER, David Howard has been resigned. Nominee Secretary CFH COMPANY FORMATIONS LIMITED has been resigned. Director AISHER, David Owen has been resigned. Director BURSTOW, Donald Graham has been resigned. Director CHILDS, Paul has been resigned. Director COPE, Robert Henry has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director HOMEYARD, John Ernest has been resigned. Director TURNER, David Howard has been resigned. Director WALKER, Timothy has been resigned. Director WEDGE, James Richard has been resigned. Director WILLIAMS, Stephen Fred has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WESTON, David Anthony
Appointed Date: 11 October 2010

Director
COPE, Andrew Robert
Appointed Date: 01 January 1996
62 years old

Director
MUDD, Trevor Simon
Appointed Date: 14 January 2011
56 years old

Director
SKINNER, Richard John
Appointed Date: 01 October 2010
62 years old

Director
WESTON, David Anthony
Appointed Date: 01 February 2009
59 years old

Resigned Directors

Secretary
AISHER, Pamela Anne
Resigned: 31 July 2000
Appointed Date: 20 May 1993

Secretary
HOMEYARD, John Ernest
Resigned: 20 June 2007
Appointed Date: 01 August 2000

Secretary
TURNER, David Howard
Resigned: 11 October 2010
Appointed Date: 20 June 2007

Nominee Secretary
CFH COMPANY FORMATIONS LIMITED
Resigned: 20 May 1993
Appointed Date: 20 May 1993

Director
AISHER, David Owen
Resigned: 28 October 2005
Appointed Date: 20 May 1993
73 years old

Director
BURSTOW, Donald Graham
Resigned: 14 January 2011
Appointed Date: 16 December 2005
78 years old

Director
CHILDS, Paul
Resigned: 16 September 2004
Appointed Date: 04 November 1999
58 years old

Director
COPE, Robert Henry
Resigned: 14 January 2011
Appointed Date: 20 May 1993
86 years old

Nominee Director
HACKETT, Christopher
Resigned: 20 May 1993
Appointed Date: 20 May 1993
65 years old

Director
HOMEYARD, John Ernest
Resigned: 20 June 2007
Appointed Date: 04 November 1999
81 years old

Director
TURNER, David Howard
Resigned: 14 January 2011
Appointed Date: 28 October 2005
63 years old

Director
WALKER, Timothy
Resigned: 14 January 2011
Appointed Date: 28 October 2005
86 years old

Director
WEDGE, James Richard
Resigned: 14 January 2011
Appointed Date: 28 October 2005
59 years old

Director
WILLIAMS, Stephen Fred
Resigned: 27 October 2005
Appointed Date: 20 May 1993
70 years old

CHANDLERS BUILDING SUPPLIES LIMITED Events

25 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 5 days.

10 May 2017
Statement by Directors
10 May 2017
Statement of capital on 10 May 2017
  • GBP 1,340

10 May 2017
Solvency Statement dated 20/04/17
10 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 129 more events
04 Jun 1993
New director appointed
04 Jun 1993
New director appointed
04 Jun 1993
Registered office changed on 04/06/93 from: 4 cornwood house weston road petersfield hampshire. GU31 4JF.

04 Jun 1993
£ nc 100000/120000 25/05/93

20 May 1993
Incorporation

CHANDLERS BUILDING SUPPLIES LIMITED Charges

23 January 2015
Charge code 0282 0046 0009
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
23 January 2015
Charge code 0282 0046 0008
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2003
Mortgage deed
Delivered: 19 June 2003
Status: Satisfied on 19 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the broyle ringmer east sussex t/n esx…
15 March 1999
Mortgage debenture
Delivered: 19 March 1999
Status: Satisfied on 26 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1997
Legal mortgage
Delivered: 18 April 1997
Status: Satisfied on 5 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land/blds on north side of the…
20 October 1994
Fixed equitable charge
Delivered: 26 October 1994
Status: Satisfied on 26 February 2003
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
7 June 1993
Mortgage of certain assets
Delivered: 23 June 1993
Status: Satisfied on 12 October 1993
Persons entitled: James Chandler (Lewes) Limited
Description: The loose tools furniture fittings and equipment situated…
7 June 1993
Mortgage debenture
Delivered: 23 June 1993
Status: Satisfied on 26 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…