CHAMBERS (GB) LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 3DB

Company number 05664115
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address 9 ABBEY LANE COURT, ABBEY LANE, EVESHAM, ENGLAND, WR11 3DB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registered office address changed from The Threshing Barn New House Farm Business Centre Langley Road Edstone Warwickshire B95 6DL England to 9 Abbey Lane Court Abbey Lane Evesham WR11 3DB on 5 April 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHAMBERS (GB) LIMITED are www.chambersgb.co.uk, and www.chambers-gb.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and nine months. The distance to to Honeybourne Rail Station is 4.2 miles; to Pershore Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers Gb Limited is a Private Limited Company. The company registration number is 05664115. Chambers Gb Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Chambers Gb Limited is 9 Abbey Lane Court Abbey Lane Evesham England Wr11 3db. The company`s financial liabilities are £237.73k. It is £149.14k against last year. The cash in hand is £2.83k. It is £0.88k against last year. And the total assets are £376.94k, which is £93.8k against last year. CHAMBERS, John Edward is a Secretary of the company. CHAMBERS, John Edward is a Director of the company. CHAMBERS, Sarah Jane is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Temporary employment agency activities".


chambers (gb) Key Finiance

LIABILITIES £237.73k
+168%
CASH £2.83k
+45%
TOTAL ASSETS £376.94k
+33%
All Financial Figures

Current Directors

Secretary
CHAMBERS, John Edward
Appointed Date: 08 January 2006

Director
CHAMBERS, John Edward
Appointed Date: 08 January 2006
59 years old

Director
CHAMBERS, Sarah Jane
Appointed Date: 08 January 2006
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Persons With Significant Control

Mr John Edward Chambers
Notified on: 1 January 2017
59 years old
Nature of control: Has significant influence or control

CHAMBERS (GB) LIMITED Events

05 Apr 2017
Confirmation statement made on 4 March 2017 with updates
05 Apr 2017
Registered office address changed from The Threshing Barn New House Farm Business Centre Langley Road Edstone Warwickshire B95 6DL England to 9 Abbey Lane Court Abbey Lane Evesham WR11 3DB on 5 April 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Apr 2016
Registered office address changed from Unit 1 Poplars Court Poplars Court Nottingham NG7 2RR to The Threshing Barn New House Farm Business Centre Langley Road Edstone Warwickshire B95 6DL on 1 April 2016
31 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 40 more events
03 Feb 2006
Particulars of mortgage/charge
31 Jan 2006
Registered office changed on 31/01/06 from: lenton business centre lenton boulevard nottingham NG7 2BY
03 Jan 2006
Director resigned
03 Jan 2006
Secretary resigned
03 Jan 2006
Incorporation

CHAMBERS (GB) LIMITED Charges

1 July 2013
Charge code 0566 4115 0003
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
17 February 2006
Fixed and floating charge
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 January 2006
Debenture
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…