CHIPPORT LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 9JQ

Company number 04244550
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address SWALLOW FARM MAIN STREET, THORPE BY WATER, OAKHAM, RUTLAND, LE15 9JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CHIPPORT LIMITED are www.chipport.co.uk, and www.chipport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Oakham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chipport Limited is a Private Limited Company. The company registration number is 04244550. Chipport Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Chipport Limited is Swallow Farm Main Street Thorpe by Water Oakham Rutland Le15 9jq. . COX, Peter John is a Director of the company. Secretary BEATTIE, Roslyn has been resigned. Secretary MINTERN, Andrew Haydn has been resigned. Secretary WADE, John Leonard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MINTERN, Andrew Haydn has been resigned. Director MITCHELL, John Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


chipport Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COX, Peter John
Appointed Date: 02 July 2001
80 years old

Resigned Directors

Secretary
BEATTIE, Roslyn
Resigned: 28 October 2005
Appointed Date: 16 June 2003

Secretary
MINTERN, Andrew Haydn
Resigned: 30 November 2002
Appointed Date: 02 July 2001

Secretary
WADE, John Leonard
Resigned: 01 July 2008
Appointed Date: 28 October 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 July 2001
Appointed Date: 02 July 2001

Director
MINTERN, Andrew Haydn
Resigned: 30 November 2002
Appointed Date: 02 July 2001
67 years old

Director
MITCHELL, John Stephen
Resigned: 05 August 2010
Appointed Date: 16 February 2006
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 July 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Mr Peter John Cox
Notified on: 1 June 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CHIPPORT LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1

10 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 39 more events
17 Jan 2002
New director appointed
17 Jan 2002
New secretary appointed;new director appointed
04 Jul 2001
Secretary resigned
04 Jul 2001
Director resigned
02 Jul 2001
Incorporation