Chapter (Cardiff) Ltd was founded on 23 March 1971, it's status at Companies House is "Active". The companies directors are listed as Stone, Sharon Elizabeth, Andrews, Robert, Borthwick, Benedict Malcolm, Daniel, Catrin Gerallt, Hilton, Ewan Richard, Johnson, Romy, Jones, Alun Gwynne, Kahn, Laurence, Meade, Stephen John, Arnott, Sarah Amanda, Burrows, Alice Louise, Charles, Abigail, Clarke, David Cowling, Ellaway, Lee Brian, Evans, Stephanie, Harries, Meirion Wyn, Kehoe, Barbara Ruth, Bestic, Penni, Blandford, Steven John, Professor, Blight, Philip James, Canning, Laura Frances, Chapman, Robert Ivor, Chapple, Julia Lesley, Chubb, Michael Christopher, Conlon, Ciara, Devitt, Paul Mark, Doyle, Brian Anthony, Dr, Drysdale, Brian Douglas, Evans, Marc, Evans, Meryl Anwen, Frater, Lorraine Barbara, Gidden, Angela Jayne, Holland, Robert Charles, Jenkins, Jane, Lewis, Guto Lancaster, Mccarthy, Michael Andrew, Medlyn, Sally, Mills, Leslie John, Moorley Long, Catherine Anne, Murphy, Yvonne Clare, Perks, Hugh Clifford Haslewood, Phillips, Peter Anthony, Phipps, Matthew, Rai, Dominic Frank, Roderick, Berwyn Vaughan, Singleton, Aled Mark, Summerwill, Kristin Elizabeth, Whelan, Luned, White, Mark in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Robert | 16 September 2015 | - | 1 |
BORTHWICK, Benedict Malcolm | 16 September 2015 | - | 1 |
DANIEL, Catrin Gerallt | 27 February 2020 | - | 1 |
HILTON, Ewan Richard | 31 January 2020 | - | 1 |
JOHNSON, Romy | 25 January 2012 | - | 1 |
JONES, Alun Gwynne | 01 July 2013 | - | 1 |
KAHN, Laurence | 18 January 2017 | - | 1 |
MEADE, Stephen John | 31 January 2020 | - | 1 |
BESTIC, Penni | 09 November 1992 | 11 September 2002 | 1 |
BLANDFORD, Steven John, Professor | 01 July 2013 | 04 February 2020 | 1 |
BLIGHT, Philip James | 25 January 2012 | 08 November 2012 | 1 |
CANNING, Laura Frances | 14 March 2007 | 26 August 2008 | 1 |
CHAPMAN, Robert Ivor | 12 September 2007 | 28 March 2012 | 1 |
CHAPPLE, Julia Lesley | N/A | 13 November 1995 | 1 |
CHUBB, Michael Christopher | 09 November 1992 | 04 October 1993 | 1 |
CONLON, Ciara | 14 July 2004 | 26 August 2008 | 1 |
DEVITT, Paul Mark | 01 December 1996 | 12 September 2007 | 1 |
DOYLE, Brian Anthony, Dr | N/A | 21 October 1991 | 1 |
DRYSDALE, Brian Douglas | 14 July 2004 | 18 November 2008 | 1 |
EVANS, Marc | N/A | 12 September 2007 | 1 |
EVANS, Meryl Anwen | 14 April 1997 | 01 April 1998 | 1 |
FRATER, Lorraine Barbara | 01 July 2013 | 08 July 2016 | 1 |
GIDDEN, Angela Jayne | 12 September 2007 | 25 July 2012 | 1 |
HOLLAND, Robert Charles | 14 April 1997 | 30 June 2000 | 1 |
JENKINS, Jane | N/A | 31 March 2006 | 1 |
LEWIS, Guto Lancaster | 12 November 2008 | 05 July 2010 | 1 |
MCCARTHY, Michael Andrew | N/A | 24 April 1992 | 1 |
MEDLYN, Sally | 01 June 1992 | 12 February 1996 | 1 |
MILLS, Leslie John | N/A | 21 October 1991 | 1 |
MOORLEY LONG, Catherine Anne | 12 May 1997 | 12 September 2007 | 1 |
MURPHY, Yvonne Clare | 16 September 2015 | 15 July 2018 | 1 |
PERKS, Hugh Clifford Haslewood | 10 June 1992 | 10 March 1997 | 1 |
PHILLIPS, Peter Anthony | 01 June 1992 | 12 September 2007 | 1 |
PHIPPS, Matthew | 14 December 1998 | 01 April 2002 | 1 |
RAI, Dominic Frank | 18 March 2009 | 09 October 2014 | 1 |
RODERICK, Berwyn Vaughan | 14 July 1997 | 12 September 2007 | 1 |
SINGLETON, Aled Mark | 16 September 2015 | 28 April 2019 | 1 |
SUMMERWILL, Kristin Elizabeth | 06 December 1993 | 09 September 1996 | 1 |
WHELAN, Luned | 13 May 2009 | 19 March 2010 | 1 |
WHITE, Mark | 14 May 2009 | 07 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Sharon Elizabeth | 14 February 2017 | - | 1 |
ARNOTT, Sarah Amanda | 18 November 2009 | 29 June 2012 | 1 |
BURROWS, Alice Louise | 08 August 2013 | 20 April 2016 | 1 |
CHARLES, Abigail | 16 December 2016 | 14 February 2017 | 1 |
CLARKE, David Cowling | N/A | 31 December 1995 | 1 |
ELLAWAY, Lee Brian | 01 January 1998 | 19 August 2004 | 1 |
EVANS, Stephanie | 08 October 2012 | 08 August 2013 | 1 |
HARRIES, Meirion Wyn | 01 January 1996 | 31 December 1997 | 1 |
KEHOE, Barbara Ruth | 20 April 2016 | 16 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
TM01 - Termination of appointment of director | 29 September 2020 | |
MR04 - N/A | 12 March 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 02 October 2019 | |
TM01 - Termination of appointment of director | 30 August 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 12 November 2018 | |
MR01 - N/A | 16 August 2018 | |
TM01 - Termination of appointment of director | 26 July 2018 | |
RESOLUTIONS - N/A | 22 November 2017 | |
CC04 - Statement of companies objects | 22 November 2017 | |
CS01 - N/A | 13 November 2017 | |
AAMD - Amended Accounts | 06 November 2017 | |
AA - Annual Accounts | 31 October 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
MR04 - N/A | 27 April 2017 | |
AP03 - Appointment of secretary | 14 February 2017 | |
TM02 - Termination of appointment of secretary | 14 February 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AP03 - Appointment of secretary | 16 December 2016 | |
TM02 - Termination of appointment of secretary | 16 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 07 October 2016 | |
TM01 - Termination of appointment of director | 04 August 2016 | |
AP03 - Appointment of secretary | 21 April 2016 | |
TM02 - Termination of appointment of secretary | 21 April 2016 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 28 October 2015 | |
AR01 - Annual Return | 27 October 2015 | |
TM01 - Termination of appointment of director | 27 October 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
AP01 - Appointment of director | 21 October 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
AR01 - Annual Return | 15 October 2014 | |
TM01 - Termination of appointment of director | 15 October 2014 | |
AA - Annual Accounts | 14 October 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AP01 - Appointment of director | 21 August 2013 | |
AP01 - Appointment of director | 19 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AP03 - Appointment of secretary | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 07 May 2013 | |
AP03 - Appointment of secretary | 11 December 2012 | |
TM02 - Termination of appointment of secretary | 11 December 2012 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
AR01 - Annual Return | 31 October 2012 | |
TM02 - Termination of appointment of secretary | 31 October 2012 | |
CH03 - Change of particulars for secretary | 31 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AP03 - Appointment of secretary | 17 August 2012 | |
TM02 - Termination of appointment of secretary | 17 August 2012 | |
AP01 - Appointment of director | 07 August 2012 | |
TM01 - Termination of appointment of director | 06 August 2012 | |
TM01 - Termination of appointment of director | 06 August 2012 | |
TM01 - Termination of appointment of director | 22 May 2012 | |
AP01 - Appointment of director | 17 April 2012 | |
TM01 - Termination of appointment of director | 03 April 2012 | |
AP01 - Appointment of director | 05 March 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 04 October 2011 | |
AD01 - Change of registered office address | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 October 2011 | |
TM01 - Termination of appointment of director | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 02 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
TM02 - Termination of appointment of secretary | 24 November 2009 | |
AP03 - Appointment of secretary | 24 November 2009 | |
AR01 - Annual Return | 10 November 2009 | |
288a - Notice of appointment of directors or secretaries | 25 July 2009 | |
AA - Annual Accounts | 23 July 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 04 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
363a - Annual Return | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
AA - Annual Accounts | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
363a - Annual Return | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
AA - Annual Accounts | 23 September 2007 | |
288a - Notice of appointment of directors or secretaries | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 March 2007 | |
288a - Notice of appointment of directors or secretaries | 25 January 2007 | |
363a - Annual Return | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2006 | |
AA - Annual Accounts | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363s - Annual Return | 09 November 2005 | |
363s - Annual Return | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
AA - Annual Accounts | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 07 October 2003 | |
AA - Annual Accounts | 20 January 2003 | |
363s - Annual Return | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2002 | |
AA - Annual Accounts | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2001 | |
363s - Annual Return | 01 November 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 19 November 1999 | |
363s - Annual Return | 01 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1999 | |
AA - Annual Accounts | 22 January 1999 | |
288a - Notice of appointment of directors or secretaries | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
363s - Annual Return | 04 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 1998 | |
AA - Annual Accounts | 05 December 1997 | |
363s - Annual Return | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
AA - Annual Accounts | 08 November 1996 | |
363s - Annual Return | 07 October 1996 | |
288a - Notice of appointment of directors or secretaries | 07 October 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 10 October 1995 | |
395 - Particulars of a mortgage or charge | 01 July 1995 | |
395 - Particulars of a mortgage or charge | 15 June 1995 | |
395 - Particulars of a mortgage or charge | 27 February 1995 | |
363s - Annual Return | 10 October 1994 | |
288 - N/A | 10 October 1994 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 29 September 1993 | |
288 - N/A | 29 September 1993 | |
288 - N/A | 29 September 1993 | |
AA - Annual Accounts | 27 June 1993 | |
288 - N/A | 11 November 1992 | |
288 - N/A | 11 November 1992 | |
288 - N/A | 11 November 1992 | |
363s - Annual Return | 30 October 1992 | |
288 - N/A | 30 October 1992 | |
AA - Annual Accounts | 23 September 1992 | |
288 - N/A | 14 October 1991 | |
288 - N/A | 14 October 1991 | |
AA - Annual Accounts | 14 October 1991 | |
363b - Annual Return | 14 October 1991 | |
363a - Annual Return | 18 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 1991 | |
395 - Particulars of a mortgage or charge | 03 May 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
AA - Annual Accounts | 13 November 1990 | |
AA - Annual Accounts | 30 April 1990 | |
363 - Annual Return | 30 March 1990 | |
363 - Annual Return | 30 March 1990 | |
AA - Annual Accounts | 05 June 1989 | |
AA - Annual Accounts | 24 February 1988 | |
363 - Annual Return | 07 February 1988 | |
395 - Particulars of a mortgage or charge | 10 August 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
AA - Annual Accounts | 12 May 1986 | |
363 - Annual Return | 12 May 1986 | |
MEM/ARTS - N/A | 09 April 1979 | |
MISC - Miscellaneous document | 23 March 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 August 2018 | Outstanding |
N/A |
Legal charge | 28 September 2011 | Outstanding |
N/A |
Mortgage | 10 February 2011 | Fully Satisfied |
N/A |
Debenture | 18 November 2010 | Outstanding |
N/A |
Legal mortgage | 24 June 2009 | Fully Satisfied |
N/A |
Legal charge | 07 November 2008 | Outstanding |
N/A |
Mortgage | 30 June 1995 | Fully Satisfied |
N/A |
Deed of grant/legal charge | 01 June 1995 | Fully Satisfied |
N/A |
Mortgage | 13 February 1995 | Fully Satisfied |
N/A |
Legal charge | 15 April 1991 | Fully Satisfied |
N/A |
Legal mortgage | 15 April 1991 | Fully Satisfied |
N/A |
Legal charge | 04 August 1987 | Fully Satisfied |
N/A |
Legal charge | 24 August 1984 | Fully Satisfied |
N/A |