CHANCERY NOMINEES (PLOT 9C) ONE LTD
TOWCESTER CHANCERY NOMINEES (PLOT 4 A) LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 6PG

Company number 07095206
Status Active
Incorporation Date 4 December 2009
Company Type Private Limited Company
Address VALHALLA HOUSE, 30 ASHBY ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Peter Nichols as a director on 31 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of CHANCERY NOMINEES (PLOT 9C) ONE LTD are www.chancerynomineesplot9cone.co.uk, and www.chancery-nominees-plot-9c-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Chancery Nominees Plot 9c One Ltd is a Private Limited Company. The company registration number is 07095206. Chancery Nominees Plot 9c One Ltd has been working since 04 December 2009. The present status of the company is Active. The registered address of Chancery Nominees Plot 9c One Ltd is Valhalla House 30 Ashby Road Towcester Northamptonshire Nn12 6pg. . FRENCH, Colin is a Secretary of the company. FIELDS, John James Michael is a Director of the company. Director NICHOLS, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRENCH, Colin
Appointed Date: 04 December 2009

Director
FIELDS, John James Michael
Appointed Date: 04 December 2009
69 years old

Resigned Directors

Director
NICHOLS, Peter
Resigned: 31 March 2017
Appointed Date: 04 December 2009
74 years old

Persons With Significant Control

Valhalla Private Client Services Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANCERY NOMINEES (PLOT 9C) ONE LTD Events

03 Apr 2017
Termination of appointment of Peter Nichols as a director on 31 March 2017
13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Registration of charge 070952060001, created on 21 March 2016
...
... and 16 more events
18 Jan 2011
Company name changed chancery nominees (plot 4 a) LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04

18 Jan 2011
Change of name notice
15 Dec 2010
Annual return made up to 4 December 2010 with full list of shareholders
04 Dec 2009
Registered office address changed from Chancery Pavillion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 4 December 2009
04 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CHANCERY NOMINEES (PLOT 9C) ONE LTD Charges

21 March 2016
Charge code 0709 5206 0003
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
21 March 2016
Charge code 0709 5206 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Cobalt 9C cobalt business park newcastle upon tyne t/no…
21 March 2016
Charge code 0709 5206 0001
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Cobalt 9C cobalt business park newcastle upon tyne t/no…