CHIPMUNKS LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME18 5NF

Company number 03811088
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address SMARTSWELL, WILLOW WENTS, MEREWORTH, MAIDSTONE, KENT, ME18 5NF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CHIPMUNKS LIMITED are www.chipmunks.co.uk, and www.chipmunks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Tonbridge Rail Station is 6.6 miles; to Chatham Rail Station is 10.4 miles; to Rochester Rail Station is 10.4 miles; to Farningham Road Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chipmunks Limited is a Private Limited Company. The company registration number is 03811088. Chipmunks Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Chipmunks Limited is Smartswell Willow Wents Mereworth Maidstone Kent Me18 5nf. . CARPENTER, Gillian Marie is a Secretary of the company. BOUND, Claire Patricia is a Director of the company. BOUND, Michael Alan is a Director of the company. Secretary BOUND, Claire Patricia has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOUND, Claire Patricia has been resigned. Director BOUND, Michael Alan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARPENTER, Gillian Marie
Appointed Date: 24 November 1999

Director
BOUND, Claire Patricia
Appointed Date: 13 February 2001
60 years old

Director
BOUND, Michael Alan
Appointed Date: 02 March 2005
67 years old

Resigned Directors

Secretary
BOUND, Claire Patricia
Resigned: 24 November 1999
Appointed Date: 21 July 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
BOUND, Claire Patricia
Resigned: 24 November 1999
Appointed Date: 21 July 1999
60 years old

Director
BOUND, Michael Alan
Resigned: 26 October 2003
Appointed Date: 21 July 1999
67 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Persons With Significant Control

Mrs Claire Patricia Bound
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Alan Bound
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIPMUNKS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Jul 2016
Confirmation statement made on 21 July 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

05 Aug 2015
Director's details changed for Mrs Claire Patricia Bound on 3 March 2015
...
... and 48 more events
26 Jul 1999
Registered office changed on 26/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
26 Jul 1999
Secretary resigned
26 Jul 1999
New secretary appointed;new director appointed
26 Jul 1999
Director resigned
21 Jul 1999
Incorporation

CHIPMUNKS LIMITED Charges

23 March 2001
Debenture
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Michael Alan Bound and Claire Patricia Bound
Description: Fixed and floating charges over the undertaking and all…
17 September 2000
Mortgage debenture
Delivered: 2 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…