CHAMBERLIN & HILL LTD
STAFFS CHAMBERLIN LIMITED CONDUIT FITTINGS LIMITED

Hellopages » West Midlands » Walsall » WS1 2DU

Company number 00261843
Status Active
Incorporation Date 12 June 1932
Company Type Private Limited Company
Address CHUCKERY ROAD, WALSALL, STAFFS, WS1 2DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CHAMBERLIN & HILL LTD are www.chamberlinhill.co.uk, and www.chamberlin-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and four months. Chamberlin Hill Ltd is a Private Limited Company. The company registration number is 00261843. Chamberlin Hill Ltd has been working since 12 June 1932. The present status of the company is Active. The registered address of Chamberlin Hill Ltd is Chuckery Road Walsall Staffs Ws1 2du. . ROBERTS, David is a Secretary of the company. NOLAN, Kevin John is a Director of the company. ROBERTS, David Gordon is a Director of the company. Secretary BACHE, Mark John Thomas has been resigned. Secretary BELL, Peter Edwin Helmut has been resigned. Secretary DUCKWORTH, Simon Charles has been resigned. Secretary HAIR, Timothy Melville has been resigned. Director BACHE, Mark John Thomas has been resigned. Director BATHER, John Knollys has been resigned. Director BELL, Peter Edwin Helmut has been resigned. Director DUCKWORTH, Simon Charles has been resigned. Director HAIR, Timothy Melville has been resigned. Director KERR, Howard Campbell has been resigned. Director WALTON, Kenneth Bert has been resigned. Director WILLIAMS, Norman Barrie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBERTS, David
Appointed Date: 01 September 2013

Director
NOLAN, Kevin John
Appointed Date: 09 September 2013
68 years old

Director
ROBERTS, David Gordon
Appointed Date: 01 September 2013
56 years old

Resigned Directors

Secretary
BACHE, Mark John Thomas
Resigned: 21 December 2012
Appointed Date: 20 November 2006

Secretary
BELL, Peter Edwin Helmut
Resigned: 09 November 2004

Secretary
DUCKWORTH, Simon Charles
Resigned: 01 December 2006
Appointed Date: 09 November 2004

Secretary
HAIR, Timothy Melville
Resigned: 09 September 2013
Appointed Date: 21 December 2012

Director
BACHE, Mark John Thomas
Resigned: 21 December 2012
Appointed Date: 20 November 2006
61 years old

Director
BATHER, John Knollys
Resigned: 11 July 1997
91 years old

Director
BELL, Peter Edwin Helmut
Resigned: 09 November 2004
75 years old

Director
DUCKWORTH, Simon Charles
Resigned: 01 December 2006
Appointed Date: 30 September 2004
65 years old

Director
HAIR, Timothy Melville
Resigned: 09 September 2013
Appointed Date: 03 August 2006
65 years old

Director
KERR, Howard Campbell
Resigned: 30 September 1993
96 years old

Director
WALTON, Kenneth Bert
Resigned: 11 July 1997
93 years old

Director
WILLIAMS, Norman Barrie
Resigned: 04 August 2006
Appointed Date: 10 July 1997
82 years old

Persons With Significant Control

Chamberlin Plc
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

CHAMBERLIN & HILL LTD Events

23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

18 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
08 Sep 1987
Return made up to 01/07/87; no change of members

17 Sep 1986
Full accounts made up to 31 March 1986

17 Sep 1986
Return made up to 24/06/86; full list of members

04 Jun 1986
Director resigned

12 Jun 1932
Incorporation