CHAMBERLYNS (LEICESTERSHIRE) LIMITED
LUTON MORTON-WILSON LIMITED

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 02285572
Status Active
Incorporation Date 9 August 1988
Company Type Private Limited Company
Address E33,110 BUTTERFIELD, GREAT MARLINGS, LUTON, ENGLAND, LU2 8DL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Director's details changed for Mr. Paul Anthony Allen on 8 June 2016; Termination of appointment of Sasta Ullah as a director on 10 March 2017; Second filing of Confirmation Statement dated 31/12/2016. The most likely internet sites of CHAMBERLYNS (LEICESTERSHIRE) LIMITED are www.chamberlynsleicestershire.co.uk, and www.chamberlyns-leicestershire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Chamberlyns Leicestershire Limited is a Private Limited Company. The company registration number is 02285572. Chamberlyns Leicestershire Limited has been working since 09 August 1988. The present status of the company is Active. The registered address of Chamberlyns Leicestershire Limited is E33 110 Butterfield Great Marlings Luton England Lu2 8dl. . ALLEN, Paul Anthony is a Director of the company. FIDOE, Graham Lionel is a Director of the company. HUSANNDEE, Geoffrey Suleiman is a Director of the company. SMITH, Michael David is a Director of the company. Secretary JONES, Josephine Mary has been resigned. Secretary MARTINEAU, David James has been resigned. Secretary STORER, Tracey Ann has been resigned. Director FIDOE, Edward Matthew has been resigned. Director GRAINGER, Paul Timothy has been resigned. Director JONES, John Stewart Wilson has been resigned. Director MARTINEAU, David James has been resigned. Director SKILLING, Iain Kennedy has been resigned. Director ULLAH, Sasta has been resigned. Director WALTER, Timothy Kemp has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
ALLEN, Paul Anthony
Appointed Date: 01 February 2014
51 years old

Director
FIDOE, Graham Lionel

79 years old

Director
HUSANNDEE, Geoffrey Suleiman
Appointed Date: 04 August 2016
50 years old

Director
SMITH, Michael David
Appointed Date: 04 August 2016
43 years old

Resigned Directors

Secretary
JONES, Josephine Mary
Resigned: 04 February 2000

Secretary
MARTINEAU, David James
Resigned: 31 January 2014
Appointed Date: 04 July 2000

Secretary
STORER, Tracey Ann
Resigned: 16 May 2016
Appointed Date: 01 February 2014

Director
FIDOE, Edward Matthew
Resigned: 04 August 2016
Appointed Date: 01 January 2007
47 years old

Director
GRAINGER, Paul Timothy
Resigned: 26 October 2006
Appointed Date: 22 August 1996
67 years old

Director
JONES, John Stewart Wilson
Resigned: 04 July 2000
91 years old

Director
MARTINEAU, David James
Resigned: 31 January 2014
77 years old

Director
SKILLING, Iain Kennedy
Resigned: 31 March 1994
80 years old

Director
ULLAH, Sasta
Resigned: 10 March 2017
Appointed Date: 16 September 2015
43 years old

Director
WALTER, Timothy Kemp
Resigned: 31 December 2002
Appointed Date: 09 September 1996
76 years old

Persons With Significant Control

Chamberlyns Group Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more

Mr Graham Lionel Fidoe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CHAMBERLYNS (LEICESTERSHIRE) LIMITED Events

02 May 2017
Director's details changed for Mr. Paul Anthony Allen on 8 June 2016
13 Mar 2017
Termination of appointment of Sasta Ullah as a director on 10 March 2017
08 Mar 2017
Second filing of Confirmation Statement dated 31/12/2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information, Shareholder information and Information about people with significant control) was registered on 08/03/2017

25 Oct 2016
Appointment of Mr Geoffrey Suleiman Husanndee as a director on 4 August 2016
...
... and 114 more events
07 Sep 1988
New director appointed

07 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Secretary resigned;new secretary appointed

09 Aug 1988
Incorporation

09 Aug 1988
Incorporation

CHAMBERLYNS (LEICESTERSHIRE) LIMITED Charges

17 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…