CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED
LEWES CHANDLERS ROOFING SUPPLIES (SCRUBS LANE) LIMITED CHANDLERS BUILDING SUPPLIES (SOUTH EAST) LIMITED

Hellopages » East Sussex » Lewes » BN8 5NP

Company number 08559084
Status Active
Incorporation Date 6 June 2013
Company Type Private Limited Company
Address CHANDLERS DEPOT 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 sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,000 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-13 . The most likely internet sites of CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED are www.chandlersroofingsuppliesnorthlondon.co.uk, and www.chandlers-roofing-supplies-north-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Chandlers Roofing Supplies North London Limited is a Private Limited Company. The company registration number is 08559084. Chandlers Roofing Supplies North London Limited has been working since 06 June 2013. The present status of the company is Active. The registered address of Chandlers Roofing Supplies North London Limited is Chandlers Depot 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. TURNER, David Howard is a Director of the company. WEDGE, James Richard is a Director of the company. WINSTON, Nigel Tony is a Director of the company. Secretary TURNER, David Howard 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: 15 July 2014

Director
COPE, Andrew Robert
Appointed Date: 06 June 2013
62 years old

Director
TURNER, David Howard
Appointed Date: 06 June 2013
63 years old

Director
WEDGE, James Richard
Appointed Date: 06 June 2013
59 years old

Director
WINSTON, Nigel Tony
Appointed Date: 20 April 2014
48 years old

Resigned Directors

Secretary
TURNER, David Howard
Resigned: 15 July 2014
Appointed Date: 06 June 2013

CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000

12 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13

15 Oct 2015
Full accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000

...
... and 6 more events
14 May 2014
Statement of capital following an allotment of shares on 20 April 2014
  • GBP 50,000

09 May 2014
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Feb 2014
Previous accounting period shortened from 30 June 2014 to 31 December 2013
27 Jan 2014
Company name changed chandlers building supplies (south east) LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution

06 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Charges

23 January 2015
Charge code 0855 9084 0001
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…