CHAPEL STREET CONSTRUCTION LIMITED
LONDON FRESHNAME NO. 350 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 05717163
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of St John's Square Secretaries Limited as a secretary on 14 April 2016. The most likely internet sites of CHAPEL STREET CONSTRUCTION LIMITED are www.chapelstreetconstruction.co.uk, and www.chapel-street-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Chapel Street Construction Limited is a Private Limited Company. The company registration number is 05717163. Chapel Street Construction Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Chapel Street Construction Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . COLLENBERG, Christ Johann is a Director of the company. GRAETZ, Robin Paul is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director ASHFIELD, David Colin has been resigned. Director BAKER, Andrew John has been resigned. Director BAUMAN, Yves has been resigned. Director GUIDFAR, Mohammad Ali has been resigned. Director PEER, Israel has been resigned. Director SHACHKOVA, Natalia has been resigned. Director MISELVA DIRECTOR LIMITED has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
COLLENBERG, Christ Johann
Appointed Date: 20 July 2011
59 years old

Director
GRAETZ, Robin Paul
Appointed Date: 24 March 2014
41 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 08 March 2006
Appointed Date: 21 February 2006

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 14 April 2016
Appointed Date: 08 March 2006

Director
ASHFIELD, David Colin
Resigned: 02 July 2008
Appointed Date: 08 March 2006
65 years old

Director
BAKER, Andrew John
Resigned: 20 July 2011
Appointed Date: 06 November 2009
64 years old

Director
BAUMAN, Yves
Resigned: 28 February 2014
Appointed Date: 20 July 2011
53 years old

Director
GUIDFAR, Mohammad Ali
Resigned: 18 July 2008
Appointed Date: 08 March 2006
65 years old

Director
PEER, Israel
Resigned: 11 July 2009
Appointed Date: 21 July 2008
67 years old

Director
SHACHKOVA, Natalia
Resigned: 06 November 2009
Appointed Date: 02 July 2008
54 years old

Director
MISELVA DIRECTOR LIMITED
Resigned: 06 November 2009
Appointed Date: 17 September 2008

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 08 March 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Martin Egli
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPEL STREET CONSTRUCTION LIMITED Events

11 May 2017
Confirmation statement made on 11 March 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 14 April 2016
13 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

13 Apr 2016
Secretary's details changed for St John's Square Secretaries Limited on 23 July 2013
...
... and 47 more events
21 Mar 2006
Registered office changed on 21/03/06 from: 42-46 high street esher surrey KT10 9QY
21 Mar 2006
New secretary appointed
21 Mar 2006
New director appointed
21 Mar 2006
New director appointed
21 Feb 2006
Incorporation