CHICKS (TRADING) LIMITED
TAVISTOCK

Hellopages » Devon » West Devon » PL19 0LX

Company number 03993081
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address MOORLAND RETREAT, BONNAFORD, BRENTOR, TAVISTOCK, DEVON, PL19 0LX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Robert Paul Gofton as a secretary on 18 March 2017; Termination of appointment of Richard Morgan as a director on 31 December 2016. The most likely internet sites of CHICKS (TRADING) LIMITED are www.chickstrading.co.uk, and www.chicks-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Calstock Rail Station is 8.5 miles; to Bere Alston Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chicks Trading Limited is a Private Limited Company. The company registration number is 03993081. Chicks Trading Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Chicks Trading Limited is Moorland Retreat Bonnaford Brentor Tavistock Devon Pl19 0lx. . GOFTON, Robert Paul is a Secretary of the company. CHERRETT, Kenneth William George is a Director of the company. PARKER, Gillian is a Director of the company. Secretary GOFTON, Robert Paul has been resigned. Secretary MULLINER, Robert Felton has been resigned. Secretary PARKER, Stuart Matthew has been resigned. Secretary PEVALIN, James has been resigned. Secretary STAMP, Barry Kevin has been resigned. Secretary WYNN JONES, David Aaron Peter has been resigned. Director ENDACOTT, Roy William John has been resigned. Director ENDACOTT, Roy William John has been resigned. Director LAWRENCE, John has been resigned. Director LUCKHURST, Marion Ruth has been resigned. Director LYLE, Andrew Wilson has been resigned. Director MORGAN, Richard has been resigned. Director MULLINER, Robert Felton has been resigned. Director STAMP, Barry Kevin has been resigned. Director WYNN JONES, David Aaron Peter has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GOFTON, Robert Paul
Appointed Date: 22 September 2016

Director
CHERRETT, Kenneth William George
Appointed Date: 07 February 2003
82 years old

Director
PARKER, Gillian
Appointed Date: 24 April 2015
70 years old

Resigned Directors

Secretary
GOFTON, Robert Paul
Resigned: 18 March 2017
Appointed Date: 18 March 2017

Secretary
MULLINER, Robert Felton
Resigned: 15 May 2001
Appointed Date: 18 September 2000

Secretary
PARKER, Stuart Matthew
Resigned: 18 September 2000
Appointed Date: 15 May 2000

Secretary
PEVALIN, James
Resigned: 01 January 2006
Appointed Date: 15 May 2001

Secretary
STAMP, Barry Kevin
Resigned: 31 December 2013
Appointed Date: 17 April 2009

Secretary
WYNN JONES, David Aaron Peter
Resigned: 17 February 2009
Appointed Date: 23 January 2006

Director
ENDACOTT, Roy William John
Resigned: 03 May 2011
Appointed Date: 23 November 2007
67 years old

Director
ENDACOTT, Roy William John
Resigned: 17 January 2002
Appointed Date: 15 May 2000
67 years old

Director
LAWRENCE, John
Resigned: 07 February 2003
Appointed Date: 15 May 2000
74 years old

Director
LUCKHURST, Marion Ruth
Resigned: 04 April 2008
Appointed Date: 15 May 2000
73 years old

Director
LYLE, Andrew Wilson
Resigned: 26 March 2004
Appointed Date: 17 January 2002
63 years old

Director
MORGAN, Richard
Resigned: 31 December 2016
Appointed Date: 04 April 2008
79 years old

Director
MULLINER, Robert Felton
Resigned: 01 January 2013
Appointed Date: 15 May 2000
83 years old

Director
STAMP, Barry Kevin
Resigned: 31 December 2013
Appointed Date: 17 April 2009
71 years old

Director
WYNN JONES, David Aaron Peter
Resigned: 17 February 2009
Appointed Date: 23 March 2004
54 years old

Persons With Significant Control

Chicks
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHICKS (TRADING) LIMITED Events

17 May 2017
Confirmation statement made on 4 May 2017 with updates
08 May 2017
Termination of appointment of Robert Paul Gofton as a secretary on 18 March 2017
08 May 2017
Termination of appointment of Richard Morgan as a director on 31 December 2016
19 Apr 2017
Appointment of Mr Robert Paul Gofton as a secretary on 18 March 2017
29 Sep 2016
Appointment of Mr Robert Paul Gofton as a secretary on 22 September 2016
...
... and 59 more events
21 Mar 2001
Full accounts made up to 31 December 2000
11 Oct 2000
New secretary appointed
11 Oct 2000
Secretary resigned
27 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
15 May 2000
Incorporation