CHIPS MANAGEMENT LIMITED
RUGBY CHIPS CONTRACTS LIMITED


Company number 03996248
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 2 EAST UNION STREET, RUGBY, WARWICKSHIRE, UNITED KINGDOM, CV21 6AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Orchard Court V11 Binley Business Park Harry Weston Road Coventry CV3 2TQ to 2 East Union Street Rugby Warwickshire CV21 6AJ on 8 August 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 50,000 . The most likely internet sites of CHIPS MANAGEMENT LIMITED are www.chipsmanagement.co.uk, and www.chips-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Chips Management Limited is a Private Limited Company. The company registration number is 03996248. Chips Management Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Chips Management Limited is 2 East Union Street Rugby Warwickshire United Kingdom Cv21 6aj. The company`s financial liabilities are £0.4k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. PETERS, Victoria Jane is a Secretary of the company. CORBITT, Douglas John is a Director of the company. MCMILLEN, Rory John Todd is a Director of the company. PETERS, Gordon Roy is a Director of the company. PETERS, Victoria Jane is a Director of the company. Secretary CORBITT, Douglas John has been resigned. Secretary CORBITT, Douglas John has been resigned. Secretary PETERS, Dino Etore George has been resigned. Secretary CAMDEN COMPANY SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CORBITT, Douglas John has been resigned. Director CORBITT, Douglas John has been resigned. Director HARLAND, Michael John has been resigned. Director PETERS, Dino Etore George has been resigned. Director PETERS, Dino Etore George has been resigned. The company operates in "Other business support service activities n.e.c.".


chips management Key Finiance

LIABILITIES £0.4k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
PETERS, Victoria Jane
Appointed Date: 23 April 2012

Director
CORBITT, Douglas John
Appointed Date: 09 July 2013
76 years old

Director
MCMILLEN, Rory John Todd
Appointed Date: 09 July 2013
62 years old

Director
PETERS, Gordon Roy
Appointed Date: 07 September 2002
88 years old

Director
PETERS, Victoria Jane
Appointed Date: 09 July 2013
66 years old

Resigned Directors

Secretary
CORBITT, Douglas John
Resigned: 23 April 2012
Appointed Date: 11 May 2011

Secretary
CORBITT, Douglas John
Resigned: 09 March 2005
Appointed Date: 04 October 2002

Secretary
PETERS, Dino Etore George
Resigned: 11 May 2011
Appointed Date: 11 March 2005

Secretary
CAMDEN COMPANY SERVICES LIMITED
Resigned: 04 October 2002
Appointed Date: 18 May 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
CORBITT, Douglas John
Resigned: 23 April 2012
Appointed Date: 19 March 2007
76 years old

Director
CORBITT, Douglas John
Resigned: 09 March 2005
Appointed Date: 18 May 2000
76 years old

Director
HARLAND, Michael John
Resigned: 10 May 2007
Appointed Date: 04 October 2004
67 years old

Director
PETERS, Dino Etore George
Resigned: 25 June 2013
Appointed Date: 11 March 2005
54 years old

Director
PETERS, Dino Etore George
Resigned: 07 September 2002
Appointed Date: 18 May 2000
54 years old

CHIPS MANAGEMENT LIMITED Events

11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Registered office address changed from Orchard Court V11 Binley Business Park Harry Weston Road Coventry CV3 2TQ to 2 East Union Street Rugby Warwickshire CV21 6AJ on 8 August 2016
31 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000

...
... and 67 more events
20 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Apr 2001
Company name changed chips contracts LIMITED\certificate issued on 11/04/01
17 Oct 2000
Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2
23 May 2000
Secretary resigned
18 May 2000
Incorporation