CHAMBERLIN PLC - W MIDLANDS
Company Profile | Company Filings |
Overview
CHAMBERLIN PLC is a Public Limited Company from W MIDLANDS and has the status: Active.
CHAMBERLIN PLC was incorporated 121 years ago on 03/04/1903 and has the registered number: 00076928. The accounts status is GROUP and accounts are next due on 30/11/2024.
CHAMBERLIN PLC was incorporated 121 years ago on 03/04/1903 and has the registered number: 00076928. The accounts status is GROUP and accounts are next due on 30/11/2024.
CHAMBERLIN PLC - W MIDLANDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 30/11/2024 |
Registered Office
CHUCKERY ROAD
W MIDLANDS
WS1 2DU
This Company Originates in : United Kingdom
Previous trading names include:
CHAMBERLIN AND HILL P.L.C. (until 02/08/2007)
CHAMBERLIN AND HILL P.L.C. (until 02/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEITH OLIVER BUTLER-WHEELHOUSE | Mar 1946 | British | Director | 2012-03-01 | CURRENT |
MR ALAN JOHN TOMLINSON | Secretary | 2021-06-01 | CURRENT | ||
MR TREVOR EDWARD BROWN | Jun 1946 | British | Director | 2021-03-08 | CURRENT |
MR ALAN JOHN TOMLINSON | Sep 1968 | British | Director | 2021-06-01 | CURRENT |
KEVIN JOHN NOLAN | Nov 1956 | British | Director | 2013-09-09 | CURRENT |
MR KEVIN PRICE | Jun 1980 | British | Director | 2021-06-01 | CURRENT |
MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG | Oct 1942 | British | Director | 1999-10-14 UNTIL 2006-12-31 | RESIGNED |
MR NORMAN BARRIE WILLIAMS | Sep 1943 | British | Director | RESIGNED | |
MR PETER EDWIN BELL | Sep 1950 | British | Secretary | RESIGNED | |
DAVID ROBERTS | British | Secretary | 2013-09-01 UNTIL 2018-12-10 | RESIGNED | |
SIMON CHARLES DUCKWORTH | British | Secretary | 2004-11-09 UNTIL 2006-12-01 | RESIGNED | |
MR NEIL JOSEPH DAVIES | Secretary | 2018-12-10 UNTIL 2021-06-01 | RESIGNED | ||
TIMOTHY MELVILLE HAIR | Secretary | 2012-12-21 UNTIL 2013-09-09 | RESIGNED | ||
MR MARK JOHN THOMAS BACHE | Apr 1964 | British | Secretary | 2006-11-20 UNTIL 2012-12-21 | RESIGNED |
PHILIP PYMAN RALPH | Aug 1931 | British | Director | RESIGNED | |
DAVID GORDON ROBERTS | Mar 1969 | British | Director | 2013-09-01 UNTIL 2018-12-31 | RESIGNED |
ALFRED RAYMOND EDWARDS | Aug 1941 | British | Director | RESIGNED | |
ADAM VICARY | Mar 1968 | British | Director | 2001-09-27 UNTIL 2010-05-17 | RESIGNED |
KENNETH BERT WALTON | Feb 1932 | British | Director | RESIGNED | |
MR DAVID CHARLES NICHOLAS | Dec 1949 | British | Director | 2016-07-22 UNTIL 2017-11-28 | RESIGNED |
MR FRANCIS KEITH JOHN JACKSON | May 1949 | British | Director | 2005-10-01 UNTIL 2019-07-23 | RESIGNED |
MR ALAN MILES HOWARTH | Sep 1945 | British | Director | 2007-01-16 UNTIL 2016-07-22 | RESIGNED |
MR TIMOTHY MELVILLE HAIR | May 1960 | British | Director | 2006-06-05 UNTIL 2013-09-09 | RESIGNED |
MR DAVID FLOWERDAY | Aug 1952 | British | Director | 2018-04-01 UNTIL 2021-05-31 | RESIGNED |
MR THOMAS HENRY PHELPS BROWN | Nov 1948 | British | Director | 2003-09-12 UNTIL 2012-02-29 | RESIGNED |
VISCOUNT JOHN DAWSON ECCLES | Apr 1931 | British | Director | RESIGNED | |
SIMON CHARLES DUCKWORTH | British | Director | 2004-11-09 UNTIL 2006-12-01 | RESIGNED | |
MR NEIL JOSEPH DAVIES | Jun 1968 | British | Director | 2018-12-10 UNTIL 2021-05-31 | RESIGNED |
MR PETER EDWIN BELL | Sep 1950 | British | Director | 1995-04-01 UNTIL 2004-11-09 | RESIGNED |
JOHN KNOLLYS BATHER | May 1934 | British | Director | RESIGNED | |
MR MARK JOHN THOMAS BACHE | Apr 1964 | British | Director | 2006-11-20 UNTIL 2012-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Trevor Edward Brown | 2021-03-09 | 6/1946 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |