CHAPTER ESTATES LIMITED
TROWBRIDGE TECHDUTY LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8FA

Company number 03461222
Status Active
Incorporation Date 5 November 1997
Company Type Private Limited Company
Address FORTESCUE HOUSE, COURT STREET, TROWBRIDGE, WILTSHIRE, BA14 8FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 260,000 . The most likely internet sites of CHAPTER ESTATES LIMITED are www.chapterestates.co.uk, and www.chapter-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Freshford Rail Station is 4.3 miles; to Bath Spa Rail Station is 7.6 miles; to Frome Rail Station is 7.7 miles; to Warminster Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapter Estates Limited is a Private Limited Company. The company registration number is 03461222. Chapter Estates Limited has been working since 05 November 1997. The present status of the company is Active. The registered address of Chapter Estates Limited is Fortescue House Court Street Trowbridge Wiltshire Ba14 8fa. . HIGNETT, Charles Ivo Worthington is a Secretary of the company. HIGNETT, Charles Ivo Worthington is a Director of the company. HIGNETT, Pauline Frances is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TRIGGS, Peter Richard George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIGNETT, Charles Ivo Worthington
Appointed Date: 19 November 1997

Director
HIGNETT, Charles Ivo Worthington
Appointed Date: 19 November 1997
78 years old

Director
HIGNETT, Pauline Frances
Appointed Date: 19 November 1997
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1997
Appointed Date: 05 November 1997

Director
TRIGGS, Peter Richard George
Resigned: 24 February 2012
Appointed Date: 01 January 1998
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 1997
Appointed Date: 05 November 1997

Persons With Significant Control

Mr Charles Ivo Worthington Hignett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CHAPTER ESTATES LIMITED Events

07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 260,000

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 13 March 2015
...
... and 47 more events
27 Nov 1997
New director appointed
27 Nov 1997
New secretary appointed;new director appointed
27 Nov 1997
Registered office changed on 27/11/97 from: 1 mitchell lane bristol BS1 6BU
26 Nov 1997
Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000
05 Nov 1997
Incorporation

CHAPTER ESTATES LIMITED Charges

2 March 1998
Mortgage debenture
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 1998
Legal mortgage
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land cornering holbrook way and bridge…