CHAPMAN & MOORE LIMITED

Address:
Unit 1 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB, England

CHAPMAN & MOORE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03190606. The registration start date is April 25, 1996. The current status is Active.

Company Overview

Company Number 03190606
Company Name CHAPMAN & MOORE LIMITED
Registered Address Unit 1 Sun Valley Business Park
Winnall Close
Winchester
Hampshire
SO23 0LB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-04-25
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2017-05-25
Returns Last Update 2016-04-27
Confirmation Statement Due Date 2021-05-11
Confirmation Statement Last Update 2020-04-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address UNIT 1 SUN VALLEY BUSINESS PARK
WINNALL CLOSE
Post Town WINCHESTER
County HAMPSHIRE
Post Code SO23 0LB
Country ENGLAND

Companies with the same location

Entity Name Office Address
BENNETT & BAXTER LIMITED Unit 1 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB, England
EQUITY DISTRIBUTION LIMITED Unit 1 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB, England
WINTONIAN SHOES LIMITED Unit 1 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB, England
LAST SHOE LIMITED Unit 1 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB, England

Companies with the same post code

Entity Name Office Address
O.R GROUP LIMITED Unit 7 Sun Valley Business Park, Winnall Close, Winchester, SO23 0LB, England
PARTY@ LIMITED Unit 4 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB, United Kingdom
RED CAT BARS LTD Unit 10, Winnall Close, Winchester, SO23 0LB, England
RED CAT BREWING LIMITED Unit 10 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB
MARSTE ENGINEERING LIMITED Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB
YAESU UK LTD. Unit 12 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB
ROCHEM TECHNICAL SERVICES (EUROPE) LTD. 5-6 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB
THE ROASTING PARTY LIMITED Unit 4 Sun Valley Business Park, Winnall Close, Winchester, SO23 0LB, England
FARAGO LTD Unit 15, Cavendish Centre, Winnall Close, Winchester, SO23 0LB, United Kingdom
LAVENDER CLEANING LTD Unit 15 Cavendish Centre, Winnall Close, Winchester, SO23 0LB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LINEKER-BENNETT, Zoe Louise Secretary (Active) Stapenhill, Park Road, Winchester, Hampshire, England, SO23 7BE /
22 March 2007
/
BARNES, Andrew Geoffrey Director (Active) 17 Bexhill Road, London, England, SW14 7NF January 1976 /
1 April 2015
British /
United Kingdom
Certified Chartered Accountant
BENNETT, Paul Michael Director (Active) Stapenhill, Park Road, Winchester, Hampshire, England, SO23 7BE October 1976 /
22 March 2007
British /
England
Director
LINEKER-BENNETT, Zoe Louise Director (Active) Stapenhill, Park Road, Winchester, Hampshire, England, SO23 7BE January 1975 /
1 June 2007
British /
England
Director
PROUTEN, Pamela Secretary (Resigned) 8 Booth Rise, Northampton, Northamptonshire, NN3 6HR /
18 April 2000
/
WILLAN, Timothy Miles Secretary (Resigned) Manor Barn, South Street, Comberton, Cambridge, Cambridgeshire, CB3 7DZ /
28 September 2006
British /
Director
YOUNG, Brian Owen Secretary (Resigned) 119 Northampton Road, Wellingborough, Northamptonshire, NN8 3PL /
20 December 2002
/
YOUNG, Brian Owen Secretary (Resigned) 119 Northampton Road, Wellingborough, Northamptonshire, NN8 3PL /
7 August 1997
/
LITTLE, Timothy Charles Director (Resigned) 29 Hartington Road, London, W4 3TL May 1963 /
28 September 2006
British /
England
Director
PURSLOW, Terence Alfred Director (Resigned) Yew Tree House Church Walk, Great Billing, Northampton, Northamptonshire, NN3 9ED March 1937 /
9 July 1996
British /
United Kingdom
Company Director
ROSTRON, Peter James Director (Resigned) 373 Unthank Road, Norwich, Norfolk, NR4 7QG November 1947 /
1 May 2007
British /
Great Britain
Chartered Accountant
HP DIRECTORS LIMITED Nominee Director (Resigned) Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN /
25 April 1996
/

Competitor

Search similar business entities

Post Town WINCHESTER
Post Code SO23 0LB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on CHAPMAN & MOORE 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