CHAMBERLAIN CORPORATION LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NG

Company number 04092393
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address 22 BILLET STREET, TAUNTON, SOMERSET, TA1 3NG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHAMBERLAIN CORPORATION LIMITED are www.chamberlaincorporation.co.uk, and www.chamberlain-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Chamberlain Corporation Limited is a Private Limited Company. The company registration number is 04092393. Chamberlain Corporation Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Chamberlain Corporation Limited is 22 Billet Street Taunton Somerset Ta1 3ng. . PAIFANG NOMINEES (UK) LTD is a Secretary of the company. HICKSON, Stephen John Dudley is a Director of the company. Secretary BROWN, Amanda has been resigned. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Secretary WORLDWIDE ABA NOMINEES LIMITED has been resigned. Director BROWN, Amanda has been resigned. Director SHIFFERS, Anthony Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAIFANG NOMINEES (UK) LTD
Appointed Date: 30 July 2014

Director
HICKSON, Stephen John Dudley
Appointed Date: 08 September 2005
78 years old

Resigned Directors

Secretary
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 18 October 2000

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 23 April 2013
Appointed Date: 06 November 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 06 November 2005
Appointed Date: 08 September 2005

Secretary
WORLDWIDE ABA NOMINEES LIMITED
Resigned: 30 July 2014
Appointed Date: 23 April 2013

Director
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 18 October 2000
70 years old

Director
SHIFFERS, Anthony Graham
Resigned: 18 January 2011
Appointed Date: 18 October 2000
72 years old

Persons With Significant Control

Mr Sergey Korostelev
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vladimir Dunaev
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMBERLAIN CORPORATION LIMITED Events

03 Nov 2016
Confirmation statement made on 18 October 2016 with updates
08 Sep 2016
Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
29 Jul 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

29 Jul 2002
Total exemption full accounts made up to 31 October 2001
19 Nov 2001
Return made up to 18/10/01; full list of members
06 Jun 2001
Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ
18 Oct 2000
Incorporation