CHAPMAN MAWDSLEY & SONS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3NA

Company number 00355902
Status Active
Incorporation Date 11 August 1939
Company Type Private Limited Company
Address SELIGMAN PERCY HILTON HOUSE, LORD STREET, STOCKPORT, CHESHIRE, ENGLAND, SK1 3NA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG to Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 15 February 2017; Termination of appointment of George Mawdsley as a director on 15 February 2017; Termination of appointment of Eileen Mawdsley as a director on 15 February 2017. The most likely internet sites of CHAPMAN MAWDSLEY & SONS LIMITED are www.chapmanmawdsleysons.co.uk, and www.chapman-mawdsley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. Chapman Mawdsley Sons Limited is a Private Limited Company. The company registration number is 00355902. Chapman Mawdsley Sons Limited has been working since 11 August 1939. The present status of the company is Active. The registered address of Chapman Mawdsley Sons Limited is Seligman Percy Hilton House Lord Street Stockport Cheshire England Sk1 3na. . BOOTH, Peter Kenneth is a Director of the company. JOHNSON, Jane Margaret is a Director of the company. Secretary CHAPMAN, John Thomas has been resigned. Director CHAPMAN, John Thomas has been resigned. Director CHAPMAN, Norma has been resigned. Director MAWDSLEY, Eileen has been resigned. Director MAWDSLEY, George has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BOOTH, Peter Kenneth
Appointed Date: 15 February 2017
77 years old

Director
JOHNSON, Jane Margaret
Appointed Date: 15 February 2017
49 years old

Resigned Directors

Secretary
CHAPMAN, John Thomas
Resigned: 15 February 2017

Director
CHAPMAN, John Thomas
Resigned: 15 February 2017
86 years old

Director
CHAPMAN, Norma
Resigned: 15 February 2017
Appointed Date: 15 December 2014
84 years old

Director
MAWDSLEY, Eileen
Resigned: 15 February 2017
Appointed Date: 15 December 2014
73 years old

Director
MAWDSLEY, George
Resigned: 15 February 2017
78 years old

CHAPMAN MAWDSLEY & SONS LIMITED Events

15 Feb 2017
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG to Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 15 February 2017
15 Feb 2017
Termination of appointment of George Mawdsley as a director on 15 February 2017
15 Feb 2017
Termination of appointment of Eileen Mawdsley as a director on 15 February 2017
15 Feb 2017
Termination of appointment of John Thomas Chapman as a director on 15 February 2017
15 Feb 2017
Termination of appointment of Norma Chapman as a director on 15 February 2017
...
... and 96 more events
24 Sep 1987
Accounts for a small company made up to 30 November 1986

24 Sep 1987
Return made up to 30/06/87; full list of members

17 Sep 1986
Accounts for a small company made up to 30 November 1985

17 Sep 1986
Return made up to 14/08/86; full list of members

05 Feb 1986
Particulars of property mortgage/charge

CHAPMAN MAWDSLEY & SONS LIMITED Charges

6 November 2006
Deed of further advance
Delivered: 16 November 2006
Status: Satisfied on 12 May 2016
Persons entitled: Clifford Aubrey Huxtable
Description: 88/94 church road formby liverpool merseyside t/n MS161879.
12 October 2000
Debenture
Delivered: 14 October 2000
Status: Satisfied on 12 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1999
Legal charge
Delivered: 1 April 1999
Status: Satisfied on 17 February 2005
Persons entitled: Clifford Aubrey Huxtable
Description: 96,98,100 church road formby liverpool L37 3NG and 84,86,88…
22 November 1996
Legal charge
Delivered: 3 December 1996
Status: Satisfied on 12 May 2016
Persons entitled: Total Oil Great Britain Limited
Description: Premises at 88-94 church road, formby, liverpool with all…
22 March 1994
Mortgage debenture
Delivered: 29 March 1994
Status: Satisfied on 3 October 1996
Persons entitled: Forthright Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 1991
Legal charge
Delivered: 10 December 1991
Status: Satisfied on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate in sefton street liverpool,under t/n ms…
29 January 1986
Debenture
Delivered: 5 February 1986
Status: Satisfied on 12 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: (See doc M65). Fixed and floating charges over the…
30 June 1982
Charge
Delivered: 14 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 96, 98 and 100 church road formby.