CHELLATON LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR1 6AS
Company number 03378778
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address NO 17 MOOR PARK AVENUE, PRESTON, LANCASHIRE, PR1 6AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 650 ; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of CHELLATON LIMITED are www.chellaton.co.uk, and www.chellaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Chellaton Limited is a Private Limited Company. The company registration number is 03378778. Chellaton Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Chellaton Limited is No 17 Moor Park Avenue Preston Lancashire Pr1 6as. The company`s financial liabilities are £1014.12k. It is £1013.41k against last year. . CAVANAGH, Terence Roy is a Secretary of the company. BONNER, Andrew is a Director of the company. CAVANAGH, Lee is a Director of the company. CAVANAGH, Terence Roy is a Director of the company. Secretary BONNER, Andrew has been resigned. Secretary CARTER, Barbara Elaine has been resigned. Secretary CAVANAGH, Roy Harold has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director CAMPBELL, John Barrie has been resigned. Director CARTER, Ian Bruce has been resigned. Director CARTER, Malcolm Anthony has been resigned. Director CAVANAGH, Roy Harold has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other business support service activities n.e.c.".


chellaton Key Finiance

LIABILITIES £1014.12k
+141934%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAVANAGH, Terence Roy
Appointed Date: 31 March 2009

Director
BONNER, Andrew
Appointed Date: 02 June 1997
60 years old

Director
CAVANAGH, Lee
Appointed Date: 31 March 2009
39 years old

Director
CAVANAGH, Terence Roy
Appointed Date: 16 April 2003
44 years old

Resigned Directors

Secretary
BONNER, Andrew
Resigned: 31 March 2009
Appointed Date: 19 December 2002

Secretary
CARTER, Barbara Elaine
Resigned: 19 December 2002
Appointed Date: 20 November 1997

Secretary
CAVANAGH, Roy Harold
Resigned: 20 November 1997
Appointed Date: 02 June 1997

Nominee Secretary
DWYER, Daniel John
Resigned: 02 June 1997
Appointed Date: 30 May 1997

Director
CAMPBELL, John Barrie
Resigned: 06 April 2006
Appointed Date: 20 November 1997
79 years old

Director
CARTER, Ian Bruce
Resigned: 19 December 2002
Appointed Date: 20 November 1997
85 years old

Director
CARTER, Malcolm Anthony
Resigned: 19 December 2002
Appointed Date: 20 November 1997
84 years old

Director
CAVANAGH, Roy Harold
Resigned: 20 January 2004
Appointed Date: 02 June 1997
71 years old

Nominee Director
DOYLE, Betty June
Resigned: 02 June 1997
Appointed Date: 30 May 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 June 1997
Appointed Date: 30 May 1997
84 years old

CHELLATON LIMITED Events

24 May 2017
Accounts for a small company made up to 30 September 2016
24 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 650

22 Jun 2016
Group of companies' accounts made up to 30 September 2015
03 Jul 2015
Group of companies' accounts made up to 30 September 2014
23 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 650

...
... and 70 more events
18 Nov 1997
Secretary resigned;director resigned
18 Nov 1997
Registered office changed on 18/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 Nov 1997
Memorandum and Articles of Association
18 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1997
Incorporation