CHAMBERS HOLDINGS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 0LZ

Company number 02418376
Status Active
Incorporation Date 31 August 1989
Company Type Private Limited Company
Address 74 ALDERSLEY ROAD, TETTENHALL, WOLVERHAMPTON, WV6 0LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CHAMBERS HOLDINGS LIMITED are www.chambersholdings.co.uk, and www.chambers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Chambers Holdings Limited is a Private Limited Company. The company registration number is 02418376. Chambers Holdings Limited has been working since 31 August 1989. The present status of the company is Active. The registered address of Chambers Holdings Limited is 74 Aldersley Road Tettenhall Wolverhampton Wv6 0lz. The cash in hand is £0k. It is £0k against last year. . CHAMBERS, Theresa Lesley is a Secretary of the company. CHAMBERS, Leslie William is a Director of the company. CHAMBERS, Theresa Lesley is a Director of the company. The company operates in "Non-trading company".


chambers holdings Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Leslie William Chambers
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Theresa Lesley Chambers
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMBERS HOLDINGS LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 30 April 2016
30 Sep 2016
Confirmation statement made on 31 August 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
11 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

16 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 53 more events
18 Jun 1991
Director resigned;new director appointed

18 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

18 Jun 1991
Registered office changed on 18/06/91 from: 52 market street ashby-de-la-zouch leics LE6 5AN

26 Sep 1989
Company name changed giftstay LIMITED\certificate issued on 27/09/89

31 Aug 1989
Incorporation