CHIPSAWAY INTERNATIONAL LTD. - MACCLESFIELD
Company Profile | Company Filings |
Overview
CHIPSAWAY INTERNATIONAL LTD. is a Private Limited Company from MACCLESFIELD ENGLAND and has the status: Active.
CHIPSAWAY INTERNATIONAL LTD. was incorporated 29 years ago on 26/08/1994 and has the registered number: 02962763. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CHIPSAWAY INTERNATIONAL LTD. was incorporated 29 years ago on 26/08/1994 and has the registered number: 02962763. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CHIPSAWAY INTERNATIONAL LTD. - MACCLESFIELD
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASHWOOD COURT SPRINGWOOD CLOSE
MACCLESFIELD
SK10 2XF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/08/2023 | 01/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOHN MOLLOY | Aug 1961 | British | Director | 2019-12-02 | CURRENT |
MR ANDREW JOHN MALLOWS | Nov 1969 | British | Director | 2017-03-01 | CURRENT |
MR TIMOTHY JOHN HARRIS | Sep 1963 | British | Director | 2012-02-17 | CURRENT |
MR ROGER ERIC WILD | Jan 1948 | British | Director | 2008-09-04 UNTIL 2010-04-01 | RESIGNED |
MR DENNIS RICHARD REX PELLING | Apr 1945 | British | Secretary | 1994-08-26 UNTIL 2003-09-20 | RESIGNED |
MR LLOYD DOUGLAS EVANS | Aug 1966 | British | Secretary | 2006-01-17 UNTIL 2007-11-06 | RESIGNED |
DR ELIZABETH LOUISE HANCOX | Aug 1970 | Secretary | 2005-08-01 UNTIL 2005-11-28 | RESIGNED | |
JACQUETTA CLARE LAWTON | Mar 1964 | Secretary | 2004-01-21 UNTIL 2005-07-31 | RESIGNED | |
MRS STELLA MARY SHAW | Nov 1937 | English | Director | 2001-09-21 UNTIL 2003-09-20 | RESIGNED |
MR DAVID ANTHONY VENUS | Sep 1951 | British | Secretary | 2007-11-06 UNTIL 2008-10-03 | RESIGNED |
NICHOLAS BICKNELL | Oct 1962 | British | Secretary | 2003-09-20 UNTIL 2004-01-21 | RESIGNED |
NICHOLAS BICKNELL | Oct 1962 | British | Secretary | 2005-11-28 UNTIL 2006-01-17 | RESIGNED |
MRS JANET PELLING | Feb 1952 | British | Director | 2001-09-21 UNTIL 2003-09-20 | RESIGNED |
SIMON LAIRD MCNEILL MCNEILL-RITCHIE | Apr 1961 | British | Director | 2007-11-06 UNTIL 2008-02-22 | RESIGNED |
MR IVAN SHAW | May 1939 | English | Director | 1994-08-26 UNTIL 2003-09-20 | RESIGNED |
IAN CHARLES SHIPLEY | Mar 1964 | British | Director | 2007-07-31 UNTIL 2007-12-17 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-08-26 UNTIL 1994-08-25 | RESIGNED | ||
MR RUSSELL O'CONNELL | Sep 1957 | British | Director | 2007-11-06 UNTIL 2008-09-04 | RESIGNED |
MR ROGER ERIC WILD | Jan 1948 | British | Director | 2003-09-20 UNTIL 2008-09-02 | RESIGNED |
MR DENNIS RICHARD REX PELLING | Apr 1945 | British | Director | 1994-08-26 UNTIL 2003-09-20 | RESIGNED |
MR STEVEN THOMAS BIGNELL | Feb 1956 | British | Director | 2003-09-20 UNTIL 2008-09-02 | RESIGNED |
MR JONATHAN MAXWELL JENKINS | Aug 1970 | British | Director | 2007-11-06 UNTIL 2008-02-22 | RESIGNED |
MR BRIAN JASON HOGAN | Jun 1964 | American | Director | 2022-05-01 UNTIL 2022-07-26 | RESIGNED |
MR LLOYD DOUGLAS EVANS | Aug 1966 | British | Director | 2006-11-02 UNTIL 2012-08-31 | RESIGNED |
MR JOHN CHRISTOPHER STEWART DENT | Nov 1980 | British | Director | 2017-07-17 UNTIL 2022-03-10 | RESIGNED |
MR STEVEN THOMAS BIGNELL | Feb 1956 | British | Director | 2008-09-04 UNTIL 2010-04-01 | RESIGNED |
NICHOLAS BICKNELL | Oct 1962 | British | Director | 2003-09-20 UNTIL 2007-06-30 | RESIGNED |
PETER JAMES BALL | Nov 1975 | British | Director | 2008-01-24 UNTIL 2012-04-17 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-08-26 UNTIL 1994-08-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Franchise Brands Plc | 2016-07-15 | Kidderminster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |