JOHN CHALONER (CHAPEL) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 5ER
Company number 01041231
Status Active
Incorporation Date 4 February 1972
Company Type Private Limited Company
Address EXEMPLAR HOUSE STATION VIEW, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5ER
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 25,000 . The most likely internet sites of JOHN CHALONER (CHAPEL) LIMITED are www.johnchalonerchapel.co.uk, and www.john-chaloner-chapel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. John Chaloner Chapel Limited is a Private Limited Company. The company registration number is 01041231. John Chaloner Chapel Limited has been working since 04 February 1972. The present status of the company is Active. The registered address of John Chaloner Chapel Limited is Exemplar House Station View Hazel Grove Stockport Cheshire Sk7 5er. . WHITFIELD, John Richard is a Secretary of the company. SPEAKMAN, Robert is a Director of the company. WHITFIELD, John Richard is a Director of the company. Secretary NORRISBOTTOM, Roy has been resigned. Director NORRISBOTTOM, Roy has been resigned. Director PERRINS, Victoria Rachel has been resigned. Director WALKER, Roy John Geoffrey has been resigned. Director WHITFIELD, John Nelstrop has been resigned. Director WILLIAMS, Peter Russell has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHITFIELD, John Richard
Appointed Date: 28 November 2007

Director
SPEAKMAN, Robert
Appointed Date: 31 January 2012
57 years old

Director

Resigned Directors

Secretary
NORRISBOTTOM, Roy
Resigned: 28 November 2007

Director
NORRISBOTTOM, Roy
Resigned: 28 November 2007
93 years old

Director
PERRINS, Victoria Rachel
Resigned: 28 November 2007
Appointed Date: 28 November 2007
52 years old

Director
WALKER, Roy John Geoffrey
Resigned: 17 June 1992
97 years old

Director
WHITFIELD, John Nelstrop
Resigned: 20 January 1991
118 years old

Director
WILLIAMS, Peter Russell
Resigned: 31 January 2012
Appointed Date: 28 November 2007
79 years old

Persons With Significant Control

Piggott & Whitfield Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JOHN CHALONER (CHAPEL) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,000

08 Jul 2015
Accounts for a dormant company made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,000

...
... and 62 more events
11 Feb 1988
Full accounts made up to 31 March 1987

21 Oct 1987
Return made up to 01/04/87; no change of members

14 Feb 1987
Full accounts made up to 31 March 1986

12 Feb 1987
Annual return made up to 09/04/86

25 Jun 1986
Full accounts made up to 31 March 1985