Company number 02484718
Status Active
Incorporation Date 23 March 1990
Company Type Private Limited Company
Address MITTEN CLARKE LIMITED, THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, ENGLAND, ST1 5SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Director's details changed for Mr Andrew Chalmers on 27 September 2016; Registered office address changed from Slieve Donard the Hill Sandbach Cheshire CW11 1JJ to Mitten Clarke Limited the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 7 October 2016. The most likely internet sites of CHALMERS COMMUNICATIONS LIMITED are www.chalmerscommunications.co.uk, and www.chalmers-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Chalmers Communications Limited is a Private Limited Company.
The company registration number is 02484718. Chalmers Communications Limited has been working since 23 March 1990.
The present status of the company is Active. The registered address of Chalmers Communications Limited is Mitten Clarke Limited The Glades Festival Way Stoke On Trent England St1 5sq. . CHALMERS, Patricia is a Secretary of the company. CHALMERS, Andrew is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Mr Andrew Chalmers
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Patricia Chalmers
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHALMERS COMMUNICATIONS LIMITED Events
24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
11 Oct 2016
Director's details changed for Mr Andrew Chalmers on 27 September 2016
07 Oct 2016
Registered office address changed from Slieve Donard the Hill Sandbach Cheshire CW11 1JJ to Mitten Clarke Limited the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 7 October 2016
27 Sep 2016
Director's details changed for Mr Andrew Chalmers on 27 September 2016
27 Sep 2016
Secretary's details changed for Mrs Patricia Chalmers on 27 September 2016
...
... and 58 more events
03 Jan 1991
Particulars of mortgage/charge
03 Jan 1991
Particulars of mortgage/charge
11 Sep 1990
Accounting reference date notified as 31/03
9 October 1991
Legal mortgage
Delivered: 11 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 blake street congleton cheshire. Title no. Ch 317704 and…
30 September 1991
Mortgage debenture
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: See 395 for details. A specific equitable charge over all…
20 December 1990
Fixed and floating charge
Delivered: 3 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
20 December 1990
Legal charge
Delivered: 3 January 1991
Status: Satisfied
on 28 May 1992
Persons entitled: Midland Bank PLC
Description: F/Hold premises k/as 1 blake street congleton cheshire.