CHAPMANS SPRINGS LIMITED

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom
StatusACTIVE
Company No.00531066
CategoryPrivate Limited Company
Incorporated27 Mar 1954
Age70 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

CHAPMANS SPRINGS LIMITED is an active private limited company with number 00531066. It was incorporated 70 years, 1 month, 20 days ago, on 27 March 1954. The company address is Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom.



People

HUTCHINSON, Eric George

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 26 days

CLIFF, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 16 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 04 Oct 2019

Time on role 1 month, 5 days

COOK, Eric

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 31 Mar 2015

Time on role 17 years, 9 months, 1 day

CUERDEN, Alan

Secretary

RESIGNED

Assigned on 30 Jun 1995

Resigned on 30 Jun 1997

Time on role 2 years

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

WAKES, Angela

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 20 Jun 2023

Time on role 3 years, 8 months, 16 days

ADAM, David William

Director

Group Financial Director

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 9 months, 16 days

BEDFORD, David Michael

Director

Director

RESIGNED

Assigned on 14 Nov 2022

Resigned on 21 Aug 2023

Time on role 9 months, 7 days

CLIFF, John Michael

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 16 days

COOK, Eric

Director

Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 31 Mar 2015

Time on role 17 years, 9 months, 1 day

CUERDEN, Alan

Director

Fca

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

MAWE, Christopher

Director

Finanace Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 Feb 2004

Time on role 4 years, 5 months, 26 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

RICHARDSON, Thomas Sydney

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 16 days

ROTHERY, Darren Keith

Director

Accountant

RESIGNED

Assigned on 29 Feb 2004

Resigned on 30 Jun 2011

Time on role 7 years, 4 months, 1 day

WESTGARTH, Lee George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 12 May 2023

Time on role 3 years, 8 months, 13 days


Some Companies

6/6A LINES STREET PROPERTY MANAGEMENT LIMITED

19 LODGES GROVE,MORECAMBE,LA4 6HE

Number:07497935
Status:ACTIVE
Category:Private Limited Company

ALPHA ONE INTERNET SOLUTIONS LTD

NORTHBRIDGE HOUSE,BURNLEY,BB10 1PD

Number:04744461
Status:LIQUIDATION
Category:Private Limited Company

CLARION COMMUNICATION HOLDINGS LIMITED

UNIT W01 CANALOT STUDIOS,LONDON,W10 5BN

Number:05674486
Status:ACTIVE
Category:Private Limited Company

NEWTON GREEN CONSULTING LIMITED

4 AUSTENWOOD CLOSE,HIGH WYCOMBE,HP11 1PT

Number:07877889
Status:ACTIVE
Category:Private Limited Company

NORMAN MOTORS (HOLDINGS) LIMITED

214-222 WALLISDOWN ROAD,BOURNEMOUTH,BH10 4HZ

Number:10725685
Status:ACTIVE
Category:Private Limited Company

SOLARJUICE DYNAMICS LTD

THE FINSBURY BUSINESS CENTRE,LONDON,EC1R 0NE

Number:11918741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source