CHADAN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 7BA

Company number 05435116
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address TENBY PLACE, 102 SELBY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7BA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of CHADAN LIMITED are www.chadan.co.uk, and www.chadan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Chadan Limited is a Private Limited Company. The company registration number is 05435116. Chadan Limited has been working since 25 April 2005. The present status of the company is Active. The registered address of Chadan Limited is Tenby Place 102 Selby Road West Bridgford Nottingham Ng2 7ba. . GLOBAL PAYROLL SERVICES LIMITED is a Secretary of the company. PAUL, John is a Director of the company. Secretary PAUL, Danielle has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GLOBAL PAYROLL SERVICES LIMITED
Appointed Date: 12 December 2005

Director
PAUL, John
Appointed Date: 26 April 2005
70 years old

Resigned Directors

Secretary
PAUL, Danielle
Resigned: 12 December 2005
Appointed Date: 26 April 2005

Secretary
PEMEX SERVICES LIMITED
Resigned: 26 April 2005
Appointed Date: 25 April 2005

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 26 April 2005
Appointed Date: 25 April 2005

Director
PEMEX SERVICES LIMITED
Resigned: 26 April 2005
Appointed Date: 25 April 2005

Persons With Significant Control

Mr John Paul
Notified on: 25 April 2017
70 years old
Nature of control: Ownership of shares – 75% or more

CHADAN LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

...
... and 25 more events
27 Apr 2005
Director resigned
27 Apr 2005
New director appointed
27 Apr 2005
Director resigned
27 Apr 2005
Registered office changed on 27/04/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
25 Apr 2005
Incorporation