CHANTRY COLLECTIONS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2TS
Company number 04332478
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 2ND FLOOR, 2 BURGAGE SQUARE MERCHANT GATE, WAKEFIELD, WF1 2TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Second filing of TM01 previously delivered to Companies House ANNOTATION Clarification director- sanjiv corepal . The most likely internet sites of CHANTRY COLLECTIONS LIMITED are www.chantrycollections.co.uk, and www.chantry-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Chantry Collections Limited is a Private Limited Company. The company registration number is 04332478. Chantry Collections Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Chantry Collections Limited is 2nd Floor 2 Burgage Square Merchant Gate Wakefield Wf1 2ts. . OGAWA, Kohei is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary FLANAGAN, Michael Anthony has been resigned. Secretary WALLACE, Susan Margaret has been resigned. Secretary WATTS, Paula Mary has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director CHURCHILL, Alaric Jon has been resigned. Director COREPAL, Sanjiv Kumar has been resigned. Director MARDON TAYLOR, Nicholas John has been resigned. Director MORAN, Liam Kevin has been resigned. Director MURPHY, Philip Patrick has been resigned. Director NICHOLLS, Greville Vincent has been resigned. Director NICOLSON, Charles Lancaster has been resigned. Director PAGE, David Alistair Louden has been resigned. Director PATTINSON, David Phillip has been resigned. Director PERRY, Richard Michael Eric has been resigned. Director PLOWMAN, Stephen Russell has been resigned. Director SCOURFIELD, Nygel Paul has been resigned. Director STEVENSON, Barry John has been resigned. Director WILTON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
OGAWA, Kohei
Appointed Date: 30 October 2015
69 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 02 January 2013
Appointed Date: 30 June 2012

Secretary
FLANAGAN, Michael Anthony
Resigned: 01 December 2005
Appointed Date: 30 November 2001

Secretary
WALLACE, Susan Margaret
Resigned: 30 June 2012
Appointed Date: 01 December 2005

Secretary
WATTS, Paula Mary
Resigned: 02 May 2014
Appointed Date: 02 January 2013

Secretary
WILTON SECRETARIES LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Director
CHURCHILL, Alaric Jon
Resigned: 25 May 2012
Appointed Date: 22 September 2011
59 years old

Director
COREPAL, Sanjiv Kumar
Resigned: 04 April 2016
Appointed Date: 17 February 2016
53 years old

Director
MARDON TAYLOR, Nicholas John
Resigned: 12 November 2010
Appointed Date: 30 November 2001
81 years old

Director
MORAN, Liam Kevin
Resigned: 15 August 2014
Appointed Date: 28 February 2010
58 years old

Director
MURPHY, Philip Patrick
Resigned: 13 November 2009
Appointed Date: 30 November 2001
88 years old

Director
NICHOLLS, Greville Vincent
Resigned: 22 September 2011
Appointed Date: 30 November 2001
80 years old

Director
NICOLSON, Charles Lancaster
Resigned: 12 August 2009
Appointed Date: 30 November 2001
78 years old

Director
PAGE, David Alistair Louden
Resigned: 11 November 2010
Appointed Date: 30 November 2001
73 years old

Director
PATTINSON, David Phillip
Resigned: 28 February 2010
Appointed Date: 30 November 2001
63 years old

Director
PERRY, Richard Michael Eric
Resigned: 22 September 2011
Appointed Date: 30 November 2001
73 years old

Director
PLOWMAN, Stephen Russell
Resigned: 04 February 2016
Appointed Date: 15 April 2014
61 years old

Director
SCOURFIELD, Nygel Paul
Resigned: 01 August 2014
Appointed Date: 03 April 2014
63 years old

Director
STEVENSON, Barry John
Resigned: 23 April 2013
Appointed Date: 04 November 2009
66 years old

Director
WILTON DIRECTORS LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Kohei Ogawa
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CHANTRY COLLECTIONS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 May 2016
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification director- sanjiv corepal

27 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Apr 2016
Registration of charge 043324780004, created on 7 April 2016
...
... and 102 more events
01 Feb 2002
New director appointed
01 Feb 2002
New director appointed
01 Feb 2002
New director appointed
01 Feb 2002
New director appointed
30 Nov 2001
Incorporation

CHANTRY COLLECTIONS LIMITED Charges

7 April 2016
Charge code 0433 2478 0004
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: GB Europe Management Services Limited
Description: Contains fixed charge…
17 November 2011
Debenture
Delivered: 25 November 2011
Status: Satisfied on 29 April 2014
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: First fixed charge all the subsidiary shares and…
17 July 2007
A deed of admission to an omnibus guarantee and set off agreement dated 3RD november 2000 and
Delivered: 25 July 2007
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 March 2002
Debenture deed
Delivered: 19 March 2002
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…