CHAPMAN IP LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8SR

Company number 04465454
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 18 STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHAPMAN IP LIMITED are www.chapmanip.co.uk, and www.chapman-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapman Ip Limited is a Private Limited Company. The company registration number is 04465454. Chapman Ip Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Chapman Ip Limited is 18 Staple Gardens Winchester Hampshire So23 8sr. . CHAPMAN, Helga Claire is a Secretary of the company. CHAPMAN, Helga Claire is a Director of the company. Secretary CHAPMAN, Timothy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHAPMAN, Timothy has been resigned. Director EVANS, Huw David Duncan has been resigned. Director MOLONY, Anna, Dr has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAPMAN, Helga Claire
Appointed Date: 10 January 2005

Director
CHAPMAN, Helga Claire
Appointed Date: 02 July 2002
56 years old

Resigned Directors

Secretary
CHAPMAN, Timothy
Resigned: 16 June 2004
Appointed Date: 02 July 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Director
CHAPMAN, Timothy
Resigned: 16 June 2004
Appointed Date: 02 July 2002
59 years old

Director
EVANS, Huw David Duncan
Resigned: 27 January 2016
Appointed Date: 13 July 2005
62 years old

Director
MOLONY, Anna, Dr
Resigned: 19 April 2013
Appointed Date: 17 June 2004
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

CHAPMAN IP LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Termination of appointment of Huw David Duncan Evans as a director on 27 January 2016
25 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

...
... and 54 more events
18 Jul 2002
New director appointed
18 Jul 2002
Registered office changed on 18/07/02 from: 16 churchill way cardiff CF10 2DX
18 Jul 2002
Secretary resigned
18 Jul 2002
Director resigned
20 Jun 2002
Incorporation

CHAPMAN IP LIMITED Charges

16 December 2014
Charge code 0446 5454 0002
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 4 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…