A & L CHAPMAN LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 7BE

Company number 03315878
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address ROOM H12A TOB1 EARLEY GATE, WHITEKNIGHTS ROAD, READING, BERKSHIRE, ENGLAND, RG6 7BE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Lindsay Mills as a secretary on 21 October 2016. The most likely internet sites of A & L CHAPMAN LIMITED are www.alchapman.co.uk, and www.a-l-chapman.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eight months. A L Chapman Limited is a Private Limited Company. The company registration number is 03315878. A L Chapman Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of A L Chapman Limited is Room H12a Tob1 Earley Gate Whiteknights Road Reading Berkshire England Rg6 7be. The company`s financial liabilities are £480.17k. It is £97.92k against last year. The cash in hand is £355.22k. It is £28.68k against last year. And the total assets are £955.92k, which is £22.31k against last year. MILLS, Lindsay is a Secretary of the company. MILLS, Brian Peter is a Director of the company. MURPHY, David Nicholas is a Director of the company. Secretary CHAPMAN, Andrew John has been resigned. Secretary CHAPMAN, Laura Anne has been resigned. Secretary MILLS, Brian Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAPMAN, Andrew John has been resigned. Director CHAPMAN, Colin Spencer John has been resigned. Director CHAPMAN, Laura Anne has been resigned. Director MURPHY, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


a & l chapman Key Finiance

LIABILITIES £480.17k
+25%
CASH £355.22k
+8%
TOTAL ASSETS £955.92k
+2%
All Financial Figures

Current Directors

Secretary
MILLS, Lindsay
Appointed Date: 21 October 2016

Director
MILLS, Brian Peter
Appointed Date: 04 April 2008
69 years old

Director
MURPHY, David Nicholas
Appointed Date: 02 July 1997
64 years old

Resigned Directors

Secretary
CHAPMAN, Andrew John
Resigned: 17 November 2005
Appointed Date: 06 July 2004

Secretary
CHAPMAN, Laura Anne
Resigned: 06 July 2004
Appointed Date: 14 February 1997

Secretary
MILLS, Brian Peter
Resigned: 21 October 2016
Appointed Date: 17 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 1997
Appointed Date: 10 February 1997

Director
CHAPMAN, Andrew John
Resigned: 03 July 2015
Appointed Date: 14 February 1997
85 years old

Director
CHAPMAN, Colin Spencer John
Resigned: 29 August 2014
Appointed Date: 04 April 2008
51 years old

Director
CHAPMAN, Laura Anne
Resigned: 06 July 2004
Appointed Date: 14 February 1997
78 years old

Director
MURPHY, Michael John
Resigned: 05 January 2015
Appointed Date: 02 July 1997
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 1997
Appointed Date: 10 February 1997

Persons With Significant Control

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

A & L CHAPMAN LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Appointment of Lindsay Mills as a secretary on 21 October 2016
21 Oct 2016
Termination of appointment of Brian Peter Mills as a secretary on 21 October 2016
22 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

...
... and 74 more events
26 Mar 1997
New director appointed
07 Mar 1997
Memorandum and Articles of Association
06 Mar 1997
Company name changed hawkay LIMITED\certificate issued on 06/03/97
20 Feb 1997
Registered office changed on 20/02/97 from: 788-790 finchley road london NW11 7UR
10 Feb 1997
Incorporation