CHANDOS SERVICES LTD
BUCKINGHAMSHIRE MORGAN HOWARD ASSOCIATES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 3NU

Company number 02723136
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address SECKLOE HOUSE 101 NORTH 13TH ST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 3NU
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 15 April 2009; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments. The most likely internet sites of CHANDOS SERVICES LTD are www.chandosservices.co.uk, and www.chandos-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Chandos Services Ltd is a Private Limited Company. The company registration number is 02723136. Chandos Services Ltd has been working since 16 June 1992. The present status of the company is Active. The registered address of Chandos Services Ltd is Seckloe House 101 North 13th St Milton Keynes Buckinghamshire Mk9 3nu. . TURNER, Lloyd Brian is a Secretary of the company. TURNER, Adam Hardy is a Director of the company. WELLESLEY-PIGGOTT, Alister Mark is a Director of the company. Secretary LILIAN, Poilpot has been resigned. Secretary LONG, Keith Paul has been resigned. Secretary NOWELL, Jonathan Charles Peter has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary PETTIGREW, Guy Simon Charles has been resigned. Secretary SHAH, Manoj Kumar has been resigned. Secretary TURNER, Adam Hardy has been resigned. Secretary WELLESLEY PIGGOTT, Mitsou Lianne has been resigned. Secretary WELLESLEY-PIGGOTT, Alister Mark has been resigned. Director GILLINGWATER, Peter Barry has been resigned. Director LILIAN, Poilpot has been resigned. Director LONG, Keith Paul has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director SHAH, Manoj Kumar has been resigned. Director WELLESLEY PIGGOTT, Mitsou Lianne has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
TURNER, Lloyd Brian
Appointed Date: 19 November 2001

Director
TURNER, Adam Hardy
Appointed Date: 01 January 1999
56 years old

Director
WELLESLEY-PIGGOTT, Alister Mark
Appointed Date: 16 June 1992
61 years old

Resigned Directors

Secretary
LILIAN, Poilpot
Resigned: 05 March 1999
Appointed Date: 01 January 1999

Secretary
LONG, Keith Paul
Resigned: 06 October 2000
Appointed Date: 28 February 2000

Secretary
NOWELL, Jonathan Charles Peter
Resigned: 20 July 1996
Appointed Date: 08 February 1993

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Secretary
PETTIGREW, Guy Simon Charles
Resigned: 19 November 2001
Appointed Date: 06 October 2000

Secretary
SHAH, Manoj Kumar
Resigned: 08 February 1993
Appointed Date: 16 June 1992

Secretary
TURNER, Adam Hardy
Resigned: 28 February 2000
Appointed Date: 01 January 1999

Secretary
WELLESLEY PIGGOTT, Mitsou Lianne
Resigned: 06 July 1998
Appointed Date: 21 August 1996

Secretary
WELLESLEY-PIGGOTT, Alister Mark
Resigned: 28 February 2000
Appointed Date: 05 March 1999

Director
GILLINGWATER, Peter Barry
Resigned: 08 February 1993
Appointed Date: 16 June 1992
61 years old

Director
LILIAN, Poilpot
Resigned: 05 March 1999
Appointed Date: 01 January 1999
55 years old

Director
LONG, Keith Paul
Resigned: 06 October 2000
Appointed Date: 28 February 2000
61 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Director
SHAH, Manoj Kumar
Resigned: 08 February 1993
Appointed Date: 16 June 1992
64 years old

Director
WELLESLEY PIGGOTT, Mitsou Lianne
Resigned: 06 July 1998
Appointed Date: 26 January 1994
58 years old

CHANDOS SERVICES LTD Events

22 Apr 2008
Receiver's abstract of receipts and payments to 15 April 2009
22 Apr 2008
Notice of ceasing to act as receiver or manager
18 May 2007
Receiver's abstract of receipts and payments
02 May 2006
Receiver's abstract of receipts and payments
05 May 2005
Receiver's abstract of receipts and payments
...
... and 57 more events
22 Jun 1992
Director resigned;new director appointed

22 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

22 Jun 1992
Registered office changed on 22/06/92 from: c/o professional searches LTD. Suite one, 2ND floor 1/4 christina street london EC2A 4PA

22 Jun 1992
Director resigned;new director appointed

16 Jun 1992
Incorporation

CHANDOS SERVICES LTD Charges

18 August 2000
Debenture
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1998
Rent deposit deed
Delivered: 26 May 1998
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: £14769.31 deposit.