CHAPLAIR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02127660
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address 4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 31 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CHAPLAIR LIMITED are www.chaplair.co.uk, and www.chaplair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Chaplair Limited is a Private Limited Company. The company registration number is 02127660. Chaplair Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Chaplair Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . HEASMAN, David John is a Secretary of the company. ALTERMAN, Philip is a Director of the company. DESMOND, James is a Director of the company. HARVEY, Jacqueline Sandra is a Director of the company. HEASMAN, David John is a Director of the company. OAKES, Patricia is a Director of the company. Secretary ALTERMAN, Philip has been resigned. Director DESMOND, John has been resigned. Director HARVEY, Eric Stanley has been resigned. Director OAKES, Ian Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEASMAN, David John
Appointed Date: 13 October 2011

Director
ALTERMAN, Philip

94 years old

Director
DESMOND, James
Appointed Date: 01 July 2016
54 years old

Director
HARVEY, Jacqueline Sandra
Appointed Date: 05 January 2015
81 years old

Director
HEASMAN, David John

83 years old

Director
OAKES, Patricia
Appointed Date: 16 February 2000
87 years old

Resigned Directors

Secretary
ALTERMAN, Philip
Resigned: 13 October 2011

Director
DESMOND, John
Resigned: 25 May 2016
95 years old

Director
HARVEY, Eric Stanley
Resigned: 05 January 2015
92 years old

Director
OAKES, Ian Alan
Resigned: 17 January 2000
86 years old

CHAPLAIR LIMITED Events

06 May 2017
Compulsory strike-off action has been discontinued
03 May 2017
Confirmation statement made on 31 January 2017 with updates
18 Apr 2017
First Gazette notice for compulsory strike-off
16 Dec 2016
Satisfaction of charge 1 in full
23 Aug 2016
Appointment of Mr James Desmond as a director on 1 July 2016
...
... and 121 more events
07 Oct 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Sep 1988
Company name changed meredith properties LIMITED\certificate issued on 28/09/88

20 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1988
Accounting reference date extended from 31/03 to 31/08

01 May 1987
Certificate of Incorporation

CHAPLAIR LIMITED Charges

19 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Satisfied on 16 December 2016
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 105 blundell street islington london t/no:…