CHAPTERHOUSE SCOTT LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 02162579
Status Active
Incorporation Date 9 September 1987
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016; Annual return made up to 8 June 2016 Statement of capital on 2016-07-28 GBP 10,000 . The most likely internet sites of CHAPTERHOUSE SCOTT LIMITED are www.chapterhousescott.co.uk, and www.chapterhouse-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Chapterhouse Scott Limited is a Private Limited Company. The company registration number is 02162579. Chapterhouse Scott Limited has been working since 09 September 1987. The present status of the company is Active. The registered address of Chapterhouse Scott Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. The company`s financial liabilities are £7.65k. It is £0k against last year. The cash in hand is £8.01k. It is £0k against last year. . FRASER, Mandy Gillian is a Director of the company. Secretary FRASER, Mandy Gillian has been resigned. Director CLARK, Dawn Elizabeth has been resigned. Director CLARK, John Richard Spence has been resigned. Director FRASER, Malcolm has been resigned. Director FRASER, Mandy Gillian has been resigned. The company operates in "Non-life insurance".


chapterhouse scott Key Finiance

LIABILITIES £7.65k
CASH £8.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRASER, Mandy Gillian
Appointed Date: 03 June 2009
66 years old

Resigned Directors

Secretary
FRASER, Mandy Gillian
Resigned: 03 June 2009

Director
CLARK, Dawn Elizabeth
Resigned: 01 December 1991
74 years old

Director
CLARK, John Richard Spence
Resigned: 01 March 1993
79 years old

Director
FRASER, Malcolm
Resigned: 03 June 2009
77 years old

Director
FRASER, Mandy Gillian
Resigned: 01 December 1991
66 years old

CHAPTERHOUSE SCOTT LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016
28 Jul 2016
Annual return made up to 8 June 2016
Statement of capital on 2016-07-28
  • GBP 10,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000

...
... and 81 more events
25 Oct 1987
Memorandum and Articles of Association

25 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1987
Registered office changed on 20/10/87 from: 84 temple chambers temple avenue london EC4Y

09 Sep 1987
Incorporation

CHAPTERHOUSE SCOTT LIMITED Charges

26 January 1998
Rent deposit deed
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: Ashbrittle Limited
Description: Trustee account with national westminster bank PLC for a…