About

Registered Number: 04157208
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 384 Linthorpe Road, Middlesbrough, Cleveland, TS5 6HA

 

Chipchase Manners Nominees Ltd was founded on 09 February 2001, it has a status of "Active". There is one director listed for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALES, Sharlein Allison May 21 November 2008 23 November 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 02 January 2020
PSC01 - N/A 22 May 2019
PSC09 - N/A 22 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 06 March 2014
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 17 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 25 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 26 February 2002
225 - Change of Accounting Reference Date 26 June 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.