CHAPMAN VENTILATION LIMITED
WELWYN GARDEN CITY STIRCRAZY RESTAURANT LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1JQ
Company number 06273275
Status Active
Incorporation Date 8 June 2007
Company Type Private Limited Company
Address 15-20 WOODFIELD ROAD, WELWYN GARDEN CITY, HERTS, AL7 1JQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registration of charge 062732750004, created on 23 March 2017; Auditor's resignation; Registration of charge 062732750003, created on 17 January 2017. The most likely internet sites of CHAPMAN VENTILATION LIMITED are www.chapmanventilation.co.uk, and www.chapman-ventilation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Chapman Ventilation Limited is a Private Limited Company. The company registration number is 06273275. Chapman Ventilation Limited has been working since 08 June 2007. The present status of the company is Active. The registered address of Chapman Ventilation Limited is 15 20 Woodfield Road Welwyn Garden City Herts Al7 1jq. . CHAPMAN, Anthony is a Secretary of the company. CHAPMAN, Anthony is a Director of the company. CHAPMAN, David Theodorus is a Director of the company. HYAMS, Simon Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COPELAND, Lisa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CHAPMAN, Anthony
Appointed Date: 18 June 2007

Director
CHAPMAN, Anthony
Appointed Date: 18 June 2007
60 years old

Director
CHAPMAN, David Theodorus
Appointed Date: 18 June 2007
53 years old

Director
HYAMS, Simon Andrew
Appointed Date: 31 July 2015
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 June 2007
Appointed Date: 08 June 2007

Director
COPELAND, Lisa
Resigned: 25 June 2015
Appointed Date: 01 October 2011
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 June 2007
Appointed Date: 08 June 2007

CHAPMAN VENTILATION LIMITED Events

05 Apr 2017
Registration of charge 062732750004, created on 23 March 2017
11 Feb 2017
Auditor's resignation
18 Jan 2017
Registration of charge 062732750003, created on 17 January 2017
17 Nov 2016
Group of companies' accounts made up to 29 February 2016
14 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

...
... and 32 more events
10 Jul 2007
Company name changed stircrazy restaurant LIMITED\certificate issued on 10/07/07
05 Jul 2007
Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100
05 Jul 2007
Registered office changed on 05/07/07 from: iveco house station road watford hertfordshire WD17 1DL
27 Jun 2007
Registered office changed on 27/06/07 from: 788-790 finchley road london NW11 7TJ
08 Jun 2007
Incorporation

CHAPMAN VENTILATION LIMITED Charges

23 March 2017
Charge code 0627 3275 0004
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
17 January 2017
Charge code 0627 3275 0003
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 May 2013
Charge code 0627 3275 0002
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Carl zeiss house 15-20 woodfield road welwyn garden city…
23 February 2009
Debenture
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…