THE CHORD COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 7RX

Company number 02970612
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address CHORD COMPANY HOUSE 21 - 24 BOSCOMBE DOWN BUSINESS PARK MILLS WAY, AMESBURY, SALISBURY, SP4 7RX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE CHORD COMPANY LIMITED are www.thechordcompany.co.uk, and www.the-chord-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The Chord Company Limited is a Private Limited Company. The company registration number is 02970612. The Chord Company Limited has been working since 22 September 1994. The present status of the company is Active. The registered address of The Chord Company Limited is Chord Company House 21 24 Boscombe Down Business Park Mills Way Amesbury Salisbury Sp4 7rx. . FINN, Nigel Peter is a Director of the company. GIBB, Alan Randolph is a Director of the company. GIBB, Sally Denise is a Director of the company. Secretary BUNCE, Daniel has been resigned. Secretary LANE, Shelley Jane has been resigned. Secretary STEPHENS, Jacqueline Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNIP, Paul has been resigned. Director LANE, Shelley Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
FINN, Nigel Peter
Appointed Date: 01 January 2003
69 years old

Director
GIBB, Alan Randolph
Appointed Date: 01 September 2006
68 years old

Director
GIBB, Sally Denise
Appointed Date: 05 October 1994
67 years old

Resigned Directors

Secretary
BUNCE, Daniel
Resigned: 15 November 2002
Appointed Date: 23 August 2001

Secretary
LANE, Shelley Jane
Resigned: 23 January 2008
Appointed Date: 16 November 2002

Secretary
STEPHENS, Jacqueline Mary
Resigned: 23 August 2001
Appointed Date: 05 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 1994
Appointed Date: 22 September 1994

Director
BURNIP, Paul
Resigned: 31 August 2013
Appointed Date: 01 June 2010
55 years old

Director
LANE, Shelley Jane
Resigned: 23 January 2008
Appointed Date: 15 September 2005
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 1994
Appointed Date: 22 September 1994

Persons With Significant Control

Mrs Sally Denise Gibb
Notified on: 22 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

THE CHORD COMPANY LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 July 2015
01 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

01 Oct 2015
Registered office address changed from Chord Company House Millsway Centre Boscombe Down Business Park Amesbury Salisbury Wiltshire SP4 7RX to Chord Company House 21 - 24 Boscombe Down Business Park Mills Way Amesbury Salisbury SP4 7RX on 1 October 2015
...
... and 72 more events
13 Oct 1994
Company name changed\certificate issued on 13/10/94
11 Oct 1994
Secretary resigned;new secretary appointed

11 Oct 1994
Director resigned;new director appointed

11 Oct 1994
Registered office changed on 11/10/94 from: 1 mitchell lane bristol BS1 6BU

22 Sep 1994
Incorporation

THE CHORD COMPANY LIMITED Charges

16 April 2015
Charge code 0297 0612 0003
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 5 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 1994
Single debenture
Delivered: 14 November 1994
Status: Satisfied on 16 July 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…