CHATTELS LIMITED
TENBY

Hellopages » Pembrokeshire » Pembrokeshire » SA70 8PL

Company number 04880418
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address NO 5 MILTON MEADOWS, MILTON, TENBY, DYFED, SA70 8PL
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of CHATTELS LIMITED are www.chattels.co.uk, and www.chattels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Saundersfoot Rail Station is 5.7 miles; to Kilgetty Rail Station is 6 miles; to Haverfordwest Rail Station is 9.2 miles; to Clunderwen Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chattels Limited is a Private Limited Company. The company registration number is 04880418. Chattels Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Chattels Limited is No 5 Milton Meadows Milton Tenby Dyfed Sa70 8pl. . LAMMIN, Mary Robertson is a Secretary of the company. LAMMIN, John Richard is a Director of the company. LAMMIN, Mary Robertson is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
LAMMIN, Mary Robertson
Appointed Date: 28 August 2003

Director
LAMMIN, John Richard
Appointed Date: 28 August 2003
72 years old

Director
LAMMIN, Mary Robertson
Appointed Date: 28 August 2003
68 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Nominee Director
LAZARUS, Harry Pierre
Resigned: 28 August 2003
Appointed Date: 28 August 2003
88 years old

Persons With Significant Control

Mrs Mary Robertson Lammin
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHATTELS LIMITED Events

21 Oct 2016
Confirmation statement made on 28 August 2016 with updates
12 Aug 2016
Micro company accounts made up to 31 May 2016
23 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

08 Jul 2015
Total exemption small company accounts made up to 31 May 2015
24 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2

...
... and 26 more events
05 Sep 2003
New secretary appointed;new director appointed
05 Sep 2003
Secretary resigned
05 Sep 2003
Director resigned
05 Sep 2003
Registered office changed on 05/09/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
28 Aug 2003
Incorporation