CHAPI LIMITED
HESLINGTON YORK

Hellopages » North Yorkshire » York » YO1 5EZ

Company number 03149014
Status Active
Incorporation Date 22 January 1996
Company Type Private Limited Company
Address THE RIDINGS, 15 WALNUT CLOSE, HESLINGTON YORK, YO1 5EZ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of CHAPI LIMITED are www.chapi.co.uk, and www.chapi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Chapi Limited is a Private Limited Company. The company registration number is 03149014. Chapi Limited has been working since 22 January 1996. The present status of the company is Active. The registered address of Chapi Limited is The Ridings 15 Walnut Close Heslington York Yo1 5ez. . BAINBRIDGE, Ian is a Secretary of the company. BAINBRIDGE, Hazel Ann is a Director of the company. BAINBRIDGE, Ian is a Director of the company. Director BAINBRIDGE, Hazel Ann has been resigned. Director GRAY, Keith Geoffrey has been resigned. Director LIVERMORE, David Kenneth has been resigned. Director MCGRATH, Ronald William has been resigned. Director WEST, Stephen George has been resigned. The company operates in "Other food services".


Current Directors

Secretary
BAINBRIDGE, Ian
Appointed Date: 22 January 1996

Director
BAINBRIDGE, Hazel Ann
Appointed Date: 31 March 2001
80 years old

Director
BAINBRIDGE, Ian
Appointed Date: 22 January 1996
81 years old

Resigned Directors

Director
BAINBRIDGE, Hazel Ann
Resigned: 03 February 1997
Appointed Date: 22 January 1996
80 years old

Director
GRAY, Keith Geoffrey
Resigned: 30 June 2001
Appointed Date: 06 May 1997
93 years old

Director
LIVERMORE, David Kenneth
Resigned: 30 June 2001
Appointed Date: 03 February 1997
67 years old

Director
MCGRATH, Ronald William
Resigned: 31 March 2001
Appointed Date: 03 February 1997
89 years old

Director
WEST, Stephen George
Resigned: 10 April 2000
Appointed Date: 03 February 1997
69 years old

Persons With Significant Control

Mr Ian Bainbridge
Notified on: 1 May 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHAPI LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Satisfaction of charge 1 in full
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 84,400

27 Nov 2015
Amended total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
27 Jan 1997
Return made up to 22/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Oct 1996
Accounting reference date notified as 31/03
13 Mar 1996
Ad 22/02/96--------- £ si 10200@1=10200 £ ic 1700/11900
27 Feb 1996
Ad 10/02/96--------- £ si 1698@1=1698 £ ic 2/1700
22 Jan 1996
Incorporation

CHAPI LIMITED Charges

5 January 1998
Mortgage debenture
Delivered: 8 January 1998
Status: Satisfied on 3 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…