CHAMBERS RUNFOLD PLC
RUNFOLD

Hellopages » Surrey » Waverley » GU10 1PG

Company number 01832939
Status Active
Incorporation Date 16 July 1984
Company Type Public Limited Company
Address HOME FIELD SAND PIT, GUILDFORD ROAD, RUNFOLD, FARNHAM SURREY, GU10 1PG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 September 2016; Director's details changed for Emma Katharine Camille Chambers on 10 January 2017; Secretary's details changed for Emma Katharine Camille Chambers on 10 January 2017. The most likely internet sites of CHAMBERS RUNFOLD PLC are www.chambersrunfold.co.uk, and www.chambers-runfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Ash Vale Rail Station is 3.8 miles; to Bentley (Hants) Rail Station is 5.8 miles; to Blackwater Rail Station is 7.8 miles; to Bagshot Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers Runfold Plc is a Public Limited Company. The company registration number is 01832939. Chambers Runfold Plc has been working since 16 July 1984. The present status of the company is Active. The registered address of Chambers Runfold Plc is Home Field Sand Pit Guildford Road Runfold Farnham Surrey Gu10 1pg. . CHAMBERS, Emma Katharine Camille is a Secretary of the company. CHAMBERS, Emma Katharine Camille is a Director of the company. CHAMBERS, Peter Gayler is a Director of the company. Secretary CHAMBERS, Steven has been resigned. Secretary CHAMBERS, Valerie Ann has been resigned. Director CHAMBERS, Steven has been resigned. Director CHAMBERS, Valerie Ann has been resigned. Director KONIG, Martyn has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
CHAMBERS, Emma Katharine Camille
Appointed Date: 01 July 2006

Director
CHAMBERS, Emma Katharine Camille
Appointed Date: 01 August 2005
54 years old

Director

Resigned Directors

Secretary
CHAMBERS, Steven
Resigned: 01 July 2006
Appointed Date: 10 April 2002

Secretary
CHAMBERS, Valerie Ann
Resigned: 10 April 2002

Director
CHAMBERS, Steven
Resigned: 04 May 2010
Appointed Date: 10 April 2002
52 years old

Director
CHAMBERS, Valerie Ann
Resigned: 03 July 2002
73 years old

Director
KONIG, Martyn
Resigned: 02 March 2012
Appointed Date: 13 August 2002
68 years old

Persons With Significant Control

Mr Peter Gayler Chambers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CHAMBERS RUNFOLD PLC Events

26 Jan 2017
Full accounts made up to 30 September 2016
10 Jan 2017
Director's details changed for Emma Katharine Camille Chambers on 10 January 2017
10 Jan 2017
Secretary's details changed for Emma Katharine Camille Chambers on 10 January 2017
10 Jan 2017
Director's details changed for Mr Peter Gayler Chambers on 10 January 2017
24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 108 more events
28 Jul 1987
Accounts for a small company made up to 30 September 1986

28 Jul 1987
Return made up to 15/05/87; full list of members

11 Jul 1986
Accounts for a small company made up to 30 September 1985

11 Jul 1986
Return made up to 22/05/86; full list of members

16 Jul 1984
Certificate of incorporation

CHAMBERS RUNFOLD PLC Charges

6 June 2015
Charge code 0183 2939 0012
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 February 2015
Charge code 0183 2939 0011
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0183 2939 0010
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a grays truck centre westfield road…
30 April 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: 20 westfield road slyfield industrial estate guildford…
3 July 2002
Mortgage debenture
Delivered: 5 July 2002
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Legal mortgage
Delivered: 8 September 2000
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: 31/32 westfield road slyfield industrial estate guildford…
13 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…
21 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south west side of blighton…
19 December 1991
Legal mortgage
Delivered: 7 January 1992
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: Premises on south side of westfield road slyfield ind:…
1 May 1991
Legal mortgage
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at jacobs well road jacobs well guildford surrey…
13 August 1987
Legal mortgage
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at guildford road, sutton green, woking surrey title…
19 July 1985
Legal mortgage
Delivered: 2 August 1985
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: Homefield sandpit runfold farnham surrey title no sy 529393…