THE CHIPPINGS RESIDENTS' ASSOCIATION LIMITED

Address:
221-227 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ

THE CHIPPINGS RESIDENTS' ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02656914. The registration start date is October 23, 1991. The current status is Active.

Company Overview

Company Number 02656914
Company Name THE CHIPPINGS RESIDENTS' ASSOCIATION LIMITED
Registered Address 221-227 Chippinghouse Road
Sheffield
South Yorkshire
S7 1DQ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-10-23
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-11-06
Confirmation Statement Last Update 2020-10-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 221-227 CHIPPINGHOUSE ROAD
SHEFFIELD
Post Town SOUTH YORKSHIRE
Post Code S7 1DQ

Companies with the same post code

Entity Name Office Address
ANCHOR ENGINEERING TOOLS LTD 211 Chippinghouse Road, Sheffield, S7 1DQ, United Kingdom
CANDOO CREATIVE LIMITED 183b Chippinghouse Road, Sheffield, S7 1DQ, England
PIONEER HEALTH CENTRE LIMITED(THE) 185 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ
VOLTAGE LAMPSHADES LTD 183b Chippinghouse Road, Sheffield, S7 1DQ, United Kingdom
LONDON ROAD VAN COMPANY LTD 189 Chippinghouse Road, Sheffield, S7 1DQ, England
VIRGINIA CARTIEL RODRIGUEZ LIMITED 217a Unit 3, Chippinghouse Road, Sheffield, S7 1DQ, United Kingdom
BLACK CAB PARTS LIMITED 203 Chippinghouse Road, Sheffield, S7 1DQ

Companies with the same post town

Entity Name Office Address
INTELLIGENT DOOR SOLUTIONS LIMITED Bramall Lane, Sheffield, South Yorkshire, S2 4RJ, United Kingdom
PROPERTY BLOX LTD 7 Cygnet Drive, Mexborough, South Yorkshire, S64 0FG, United Kingdom
UCOOK LTD Eckington Business Park Rotherside Road Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom
LULU KACHOO LIMITED 2nd Floor,the Portergate,ecclesall Road,sheffield, South Yorkshire, S11 8NX, England
EBENEZER APARTMENTS LIMITED Riverdale House 89 Graham Road, Sheffield, South Yorkshire, S10 3GP, United Kingdom
OMNICO AUTOMOTIVE LTD 4 Greenacre Close Dunsville, Doncaster, South Yorkshire, DN7 4QG, United Kingdom
ELITE SHOPFITTERS EOT LIMITED Queens Court Queens Drive, Doncaster, South Yorkshire, DN5 9QB, England
THE CAR LOUNGE YORKSHIRE LTD Seaman Herbert & Co Ltd 38 Doncaster Road, Barnsley, South Yorkshire, S70 1TL, United Kingdom
J DOBSON ENGINEERING LTD 26 Nunnnington Way Kirk Sandall, Doncaster, South Yorkshire, DN3 1FE, England
S-THAYA LTD 210-212 Doncaster Road, Barnsley, South Yorkshire, United Kingdom, S70 1UH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PENGILLEY, James Verdun Secretary (Active) 227 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ /
9 March 2006
/
ASHOAB, Medhi Director (Active) 223 Chippinghouse Road, Sheffield, South Yorkshire, United Kingdom, S7 1DQ January 1971 /
30 July 2008
Iranian /
United Kingdom
Restaurant Manager
FORUHAN, Hasan Director (Active) 221 Chippinghouse Road, Chippinghouse Road, Sheffield, England, S7 1DQ March 1953 /
26 October 2016
British /
England
Property Management
KERSLAKE, Denise Director (Active) 225 Chippinghouse Road, Sheffield, England, S7 1DQ September 1969 /
2 July 2017
English /
England
Nurse
KERSLAKE, Martin Robert Director (Active) 225 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ October 1968 /
9 March 2006
British /
England
Computing
PENGILLEY, James Verdun Director (Active) 227 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ April 1965 /
12 April 2000
British /
United Kingdom
Computing
BEATSON, Trevor John Secretary (Resigned) 225 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ /
1 March 1992
/
BICKERS, John Anthony Secretary (Resigned) 223 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ /
30 April 1994
/
FARMER, Julie Alison Secretary (Resigned) 225 Chippinghouse Road, Nether Edge, Sheffield, South Yorkshire, S7 1DQ /
1 February 1999
/
KERSLAKE, Martin Robert Secretary (Resigned) 225 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ /
27 May 2002
British /
Analyst Programmer
YORK PLACE COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
23 October 1991
/
BEATSON, Trevor John Director (Resigned) 225 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ September 1943 /
1 March 1992
British /
Service Engineer
BICKERS, John Anthony Director (Resigned) 223 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ May 1950 /
1 March 1992
British /
Senior Technician
CHANDLER, Jozafina Anna Director (Resigned) 223 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ November 1965 /
15 January 1999
British /
Appraisal Officer
FARMER, Julie Alison Director (Resigned) 225 Chippinghouse Road, Nether Edge, Sheffield, South Yorkshire, S7 1DQ July 1961 /
30 April 1994
British /
Programmer Analyst
KING, Robert James Director (Resigned) 221 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ September 1964 /
1 March 1992
British /
United Kingdom
Teacher
PATRICKSON, Linda Director (Resigned) 227 Chippinghouse Road, Sheffield, South Yorkshire, S7 1DQ October 1956 /
1 March 1992
British /
Supervisor
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
23 October 1991
/

Competitor

Search similar business entities

Post Town SOUTH YORKSHIRE
Post Code S7 1DQ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on THE CHIPPINGS RESIDENTS' ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches