CHIPCHASE MANNERS NOMINEES LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS5 6HA

Company number 04157208
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address 384 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 6HA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Termination of appointment of Steven Cossins as a director on 30 November 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of CHIPCHASE MANNERS NOMINEES LIMITED are www.chipchasemannersnominees.co.uk, and www.chipchase-manners-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Chipchase Manners Nominees Limited is a Private Limited Company. The company registration number is 04157208. Chipchase Manners Nominees Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Chipchase Manners Nominees Limited is 384 Linthorpe Road Middlesbrough Cleveland Ts5 6ha. . BOAGEY, Graeme Richard is a Secretary of the company. BOAGEY, Graeme Richard is a Director of the company. FIRTH, Martin is a Director of the company. GORMAN, Christopher Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COSSINS, Steven has been resigned. Director SMALES, Sharlein Allison May has been resigned. Director WEASTELL, Terry Elwyn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BOAGEY, Graeme Richard
Appointed Date: 09 February 2001

Director
BOAGEY, Graeme Richard
Appointed Date: 09 February 2001
62 years old

Director
FIRTH, Martin
Appointed Date: 01 November 2009
49 years old

Director
GORMAN, Christopher Stephen
Appointed Date: 08 February 2006
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Director
COSSINS, Steven
Resigned: 30 November 2016
Appointed Date: 09 February 2001
73 years old

Director
SMALES, Sharlein Allison May
Resigned: 23 November 2010
Appointed Date: 21 November 2008
43 years old

Director
WEASTELL, Terry Elwyn
Resigned: 30 November 2007
Appointed Date: 09 February 2001
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

CHIPCHASE MANNERS NOMINEES LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
13 Feb 2017
Termination of appointment of Steven Cossins as a director on 30 November 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

09 Feb 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 38 more events
21 Feb 2001
Director resigned
21 Feb 2001
New secretary appointed;new director appointed
21 Feb 2001
New director appointed
21 Feb 2001
New director appointed
09 Feb 2001
Incorporation