CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED

Address:
Unit 2 North Orbital Commercial Park, Napsbury Lane, St Albans, Herts, AL1 1XB

CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05758396. The registration start date is March 27, 2006. The current status is Active.

Company Overview

Company Number 05758396
Company Name CHAPMAN LEONARD STUDIO EQUIPMENT LIMITED
Registered Address Unit 2 North Orbital Commercial Park
Napsbury Lane
St Albans
Herts
AL1 1XB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-03-27
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-24
Returns Last Update 2016-03-27
Confirmation Statement Due Date 2021-04-10
Confirmation Statement Last Update 2020-03-27
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77291 Renting and leasing of media entertainment equipment

Office Location

Address UNIT 2 NORTH ORBITAL COMMERCIAL PARK
NAPSBURY LANE
Post Town ST ALBANS
County HERTS
Post Code AL1 1XB

Companies with the same post code

Entity Name Office Address
ARTISAN HORTICULTURAL SUPPLIES LTD Unit 25 North Orbital Commercial Park, Napsbury Lane, St Albans, Hartfordshire, AL1 1XB, England
SILVER SHAMROCK LIMITED Unit 26 North Orbital Commercial Park, Napsbury Lane, St. Albans, Hertfordshire, AL1 1XB, United Kingdom
ARKATOUCH LIMITED Unit 26 Napsbury Lane, North Orbital Commercial Park, St. Albans, Hertfordshire, AL1 1XB, United Kingdom
SELF-SERVICE SOLUTIONS LTD Unit 26, North Orbital Commercial Park, Napsbury Lane, St Albans, AL1 1XB, England
PRECISION ENGRAVING AND PROFILING LIMITED 23 North Orbital Commercial Park, Napsbury Lane, St Albans, Herts, AL1 1XB
SOVEREIGN RECOVERY SPECIALISTS LIMITED Unit 4 North Orbital Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, England
JA LUXURY CARS LIMITED Unit 11 North Orbital, Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, United Kingdom
BQ TECHNOLOGY LIMITED Unit 26 North Orbital Commercial Park, Napsbury Lane, St Albans, AL1 1XB, England

Companies with the same post town

Entity Name Office Address
BABY WELLBEING LTD 7 Kings Road, London, St Albans, AL2 1ET, United Kingdom
THE HART COMMUNITY LTD 2 Century Close, St Albans, Hertfordshire, AL3 5PS, United Kingdom
SAUSAGE FINGERS GAMES LIMITED 10 Old London Road, St Albans, AL1 1QQ, England
HOLME COTTAGE HOLDINGS LTD Spinney Cottage, Townsend Drive, St Albans, Herts, AL3 5LJ, United Kingdom
REJUVEAE LTD Fountain Court C/o Connected Accounting Ltd, 2 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom
THE SB HUB LIMITED 55 Long Fallow, Chiswell Green, St Albans, AL2 3ED, England
LSD RIDGEWAY DEVELOPMENTS LTD 56 Marshalls Drive, St Albans, Hertfordshire, AL1 4RG, United Kingdom
MOUNT CARMEL TEACHING ACADEMY LTD 24 Harrier End, St Albans, Hertfordshire, AL4 0LD, United Kingdom
C&H SCAFFOLDING LTD 28 Cavendish Road, Markyate, St Albans, Herts, AL3 8PS, England
TV COMA SYNC LLP 53 Normandy Road, St Albans, AL3 5PR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHAPMAN, Leonard Director (Active) 13760 Chandler Blvd, Shermin Oaks, California 91401, Usa April 1933 /
29 December 2006
Us Citizen /
Usa
Ceo & President
DAY, Rebecca Director (Active) Unit 2, North Orbital Commercial Park, Napsbury Lane, St Albans, Herts, AL1 1XB October 1989 /
1 January 2017
British /
England
Director
FRASER, Dennis John Director (Active) Candlemead 17 Allum Lane, Elstree, Hertfordshire, WD6 3LU September 1935 /
31 March 2006
British /
United Kingdom
Grip Equipment Specialist
FRASER, Kevin Dennis Director (Active) 93 Mount Pleasant Lane, Bricket Wood, St. Albans, Hertfordshire, United Kingdom, AL2 3XF August 1964 /
29 December 2006
British /
England
Key Grip
HUENERGARDT, Charles Director (Active) 18875 Carmel Crest Drive, Tarzana, California 91357, Usa October 1957 /
29 December 2006
Us Citizen /
Usa
Coo
DALTON, Mark John Robert Secretary (Resigned) 137 Ash Grove, Harefield, Middlesex, UB9 6EZ /
31 March 2006
/
BRIGHTON DIRECTOR LTD Nominee Director (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
27 March 2006
/

Competitor

Search similar business entities

Post Town ST ALBANS
Post Code AL1 1XB
Category studio
SIC Code 77291 - Renting and leasing of media entertainment equipment
Category + Posttown studio + ST ALBANS

Improve Information

Please provide details on CHAPMAN LEONARD STUDIO EQUIPMENT 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