Company number 03453236
Status Active
Incorporation Date 21 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O HARBEN BARKER, 112 HIGH STREET, COLESHILL, BIRMINGHAM, B46 3BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 October 2015 no member list. The most likely internet sites of CENTRAL SOLICITORS' CHAMBERS LIMITED are www.centralsolicitorschambers.co.uk, and www.central-solicitors-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Central Solicitors Chambers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03453236. Central Solicitors Chambers Limited has been working since 21 October 1997.
The present status of the company is Active. The registered address of Central Solicitors Chambers Limited is C O Harben Barker 112 High Street Coleshill Birmingham B46 3bl. . MASON, James Albert is a Director of the company. WESTERN, John is a Director of the company. Secretary BATE, Ann Oakley has been resigned. Secretary WORRALL, Antoinette Marie has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANDREW NEIL MCKIE, Mitchinson has been resigned. Director BLOWER, Stephen has been resigned. Director BLOWER, Stephen has been resigned. Director COX, Richard Alan has been resigned. Director DEELEY, John has been resigned. Director DOVE, John Howard has been resigned. Director HARMSHAW, John Kay has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MASON, James Albert has been resigned. Director MCKENZIE, Gavin Neil has been resigned. Director MITCHINSON, Andrew Neil Mckie has been resigned. Director PARRY, Nigel Stanley has been resigned. Director ROSE, Stuart Hugh Cameron has been resigned. Director SQUIRES, Graham has been resigned. Director WALKER, Mervyn Angus has been resigned. Director WESTERN, John has been resigned. Director WILLIAMS, Michael Shawn has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 October 1997
Appointed Date: 21 October 1997
Director
BLOWER, Stephen
Resigned: 25 November 2008
Appointed Date: 12 September 2005
80 years old
Director
BLOWER, Stephen
Resigned: 29 January 2003
Appointed Date: 09 December 2002
80 years old
Director
COX, Richard Alan
Resigned: 30 August 2002
Appointed Date: 21 October 1997
79 years old
Director
DEELEY, John
Resigned: 31 October 2001
Appointed Date: 21 October 1997
75 years old
Director
DOVE, John Howard
Resigned: 31 July 2010
Appointed Date: 21 October 1997
82 years old
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 October 1997
Appointed Date: 21 October 1997
Director
SQUIRES, Graham
Resigned: 09 December 2002
Appointed Date: 21 October 1997
72 years old
Director
WESTERN, John
Resigned: 29 January 2003
Appointed Date: 09 December 2002
78 years old
Persons With Significant Control
Mr James Albert Mason
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr John Western
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CENTRAL SOLICITORS' CHAMBERS LIMITED Events
02 Dec 2016
Confirmation statement made on 21 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 21 October 2015 no member list
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 21 October 2014 no member list
...
... and 83 more events
07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
07 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
07 Apr 1998
Registered office changed on 07/04/98 from: 76 whitchurch road cardiff CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
21 Oct 1997
Incorporation