About

Registered Number: 04146277
Date of Incorporation: 23/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 7 Old Chamber, Erringden, Hebden Bridge, HX7 6JG,

 

Old Chamber Service Company Ltd was founded on 23 January 2001, it's status at Companies House is "Active". There are 8 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Louise 06 March 2020 - 1
DONOGHUE, John 11 March 2002 - 1
GIBBON, John 11 March 2002 - 1
HODGINS, Julie 08 July 2006 - 1
JONES, Gillian Margaret 23 January 2001 - 1
GOGOLEY, Aileen Amanda 11 March 2002 09 August 2019 1
HODGINS, Mark 28 February 2002 08 July 2006 1
Secretary Name Appointed Resigned Total Appointments
DONOGHUE, Helen 09 August 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
CS01 - N/A 29 January 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 19 September 2019
AP03 - Appointment of secretary 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
RESOLUTIONS - N/A 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
225 - Change of Accounting Reference Date 14 February 2002
363s - Annual Return 06 February 2002
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.