JACK CHADDERTON LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9XA

Company number 01278185
Status Active
Incorporation Date 22 September 1976
Company Type Private Limited Company
Address C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE, BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, ENGLAND, OL9 9XA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Director's details changed for Diane Jane Lyon on 11 May 2016; Director's details changed for Margaret Chadderton on 11 May 2016. The most likely internet sites of JACK CHADDERTON LIMITED are www.jackchadderton.co.uk, and www.jack-chadderton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Jack Chadderton Limited is a Private Limited Company. The company registration number is 01278185. Jack Chadderton Limited has been working since 22 September 1976. The present status of the company is Active. The registered address of Jack Chadderton Limited is C O Edwards Veeder Uk Limited Ground Floor 4 Broadgate Broadway Business Park Chadderton Oldham England Ol9 9xa. . CHADDERTON, Jack is a Secretary of the company. CHADDERTON, Jack is a Director of the company. CHADDERTON, Margaret is a Director of the company. LYON, Diane Jane is a Director of the company. SUMMERSGILL, Julie Ann is a Director of the company. The company operates in "Retail sale of clothing in specialised stores".


Current Directors


Director
CHADDERTON, Jack

78 years old

Director
CHADDERTON, Margaret

82 years old

Director
LYON, Diane Jane

60 years old

Director

JACK CHADDERTON LIMITED Events

15 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

15 Jun 2016
Director's details changed for Diane Jane Lyon on 11 May 2016
15 Jun 2016
Director's details changed for Margaret Chadderton on 11 May 2016
15 Jun 2016
Director's details changed for Julie Ann Summersgill on 11 May 2016
15 Jun 2016
Director's details changed for Jack Chadderton on 11 May 2016
...
... and 70 more events
24 Sep 1987
Registered office changed on 24/09/87 from: 7 queen street oldham lancs

09 Jul 1987
Accounts for a small company made up to 31 December 1986

09 Jul 1987
Return made up to 06/04/87; full list of members

08 May 1986
Accounts for a small company made up to 31 December 1985

08 May 1986
Return made up to 25/04/86; full list of members

JACK CHADDERTON LIMITED Charges

31 March 1993
Mortgage debenture
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…