CHAMBERLYNS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 03305866
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Second filing of Confirmation Statement dated 21/01/2017; Confirmation statement made on 21 January 2017 with updates ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 08/03/2017. ; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CHAMBERLYNS LIMITED are www.chamberlyns.co.uk, and www.chamberlyns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Chamberlyns Limited is a Private Limited Company. The company registration number is 03305866. Chamberlyns Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Chamberlyns Limited is Basepoint Business Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire Lu2 8dl. . SMITH, Michael David is a Secretary of the company. HUSAUNNDEE, Geoffrey Suleiman is a Director of the company. SMITH, Michael David is a Director of the company. Secretary HILL, Ian has been resigned. Secretary NAVIN, Lyn Denise has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHAMBERS, Sandra Helen has been resigned. Director HILL, Ian has been resigned. Director NAVIN, Lyn Denise has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Michael David
Appointed Date: 29 May 2009

Director
HUSAUNNDEE, Geoffrey Suleiman
Appointed Date: 29 May 2009
50 years old

Director
SMITH, Michael David
Appointed Date: 29 May 2009
43 years old

Resigned Directors

Secretary
HILL, Ian
Resigned: 29 May 2009
Appointed Date: 01 January 2004

Secretary
NAVIN, Lyn Denise
Resigned: 31 December 2003
Appointed Date: 22 January 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Director
CHAMBERS, Sandra Helen
Resigned: 29 May 2009
Appointed Date: 01 January 2004
69 years old

Director
HILL, Ian
Resigned: 31 January 2013
Appointed Date: 22 January 1997
79 years old

Director
NAVIN, Lyn Denise
Resigned: 31 December 2003
Appointed Date: 22 January 1997
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Persons With Significant Control

Chamberlyns Group Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

CHAMBERLYNS LIMITED Events

08 Mar 2017
Second filing of Confirmation Statement dated 21/01/2017
30 Jan 2017
Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 08/03/2017.

01 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Nov 2016
Change of share class name or designation
14 Nov 2016
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 13,635

...
... and 81 more events
01 Feb 1997
New director appointed
01 Feb 1997
New secretary appointed
31 Jan 1997
Secretary resigned
31 Jan 1997
Director resigned
22 Jan 1997
Incorporation

CHAMBERLYNS LIMITED Charges

1 August 2016
Charge code 0330 5866 0001
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Caxton Street Capital SPV1 Limited
Description: Contains floating charge.