CHIPDOME LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 03499083
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE, STAFFORDSHIRE, UNITED KINGDOM, ST5 2BE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 83 Leek Road Congleton Cheshire CW12 3HX England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 6 March 2017; Confirmation statement made on 26 January 2017 with updates; Director's details changed for Mr Craig Mccarthy on 9 January 2017. The most likely internet sites of CHIPDOME LIMITED are www.chipdome.co.uk, and www.chipdome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Chipdome Limited is a Private Limited Company. The company registration number is 03499083. Chipdome Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of Chipdome Limited is Ebenezer House Ryecroft Newcastle Staffordshire United Kingdom St5 2be. . MCCARTHY, Craig is a Director of the company. Secretary MCCARTHY, Evelyn Margaret has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCCARTHY, Evelyn Margaret has been resigned. The company operates in "Other food services".


Current Directors

Director
MCCARTHY, Craig
Appointed Date: 26 January 1998
57 years old

Resigned Directors

Secretary
MCCARTHY, Evelyn Margaret
Resigned: 31 March 2016
Appointed Date: 26 January 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Director
MCCARTHY, Evelyn Margaret
Resigned: 31 March 2016
Appointed Date: 26 January 1998
80 years old

Persons With Significant Control

Mr Craig Mccarthy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CHIPDOME LIMITED Events

06 Mar 2017
Registered office address changed from 83 Leek Road Congleton Cheshire CW12 3HX England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 6 March 2017
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Jan 2017
Director's details changed for Mr Craig Mccarthy on 9 January 2017
10 Jan 2017
Registered office address changed from Unit 3, Brindley Court Victoria Business Park, Prospect Way Knypersley Stoke-on-Trent Staffordshire ST8 7PP to 83 Leek Road Congleton Cheshire CW12 3HX on 10 January 2017
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 57 more events
04 Feb 1998
New director appointed
04 Feb 1998
Secretary resigned
04 Feb 1998
Director resigned
29 Jan 1998
Registered office changed on 29/01/98 from: 120 east road london N1 6AA
26 Jan 1998
Incorporation

CHIPDOME LIMITED Charges

5 May 2016
Charge code 0349 9083 0001
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…