Check the

CHANDLER GARVEY LTD

Company
CHANDLER GARVEY LTD (02288117)

CHANDLER GARVEY

Phone: +44 (0)2077 613 300
A⁺ rating

KEY FINANCES

Year
2017
Assets
£768.1k ▲ £112.73k (17.20 %)
Cash
£277.96k ▲ £140.93k (102.85 %)
Liabilities
£207.24k ▲ £70.99k (52.11 %)
Net Worth
£560.86k ▲ £41.74k (8.04 %)

REGISTRATION INFO

Company name
CHANDLER GARVEY LTD
Company number
02288117
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.westcottventurepark.com
Phones
01296 651 888
+44 (0)2077 613 300
+44 (0)2077 613 400
01865 200 244
07702 895 012
01865 204 822
07900 584 150
01908 604 630
01296 420 637
01296 392 434
01296 398 383
07831 372 711
07789 742 547
01296 655 281
01296 651 870
02077 613 300
02077 613 400
07811 339 577
Registered Address
4 PAULS ROW,
HIGH WYCOMBE,
ENGLAND,
HP11 2HQ

ECONOMIC ACTIVITIES

68310
Real estate agencies
68320
Management of real estate on a fee or contract basis

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

09 Dec 2016
Registered office address changed from 4 Pauls Row High Wycombe HP11 2HQ England to 4 Pauls Row High Wycombe HP11 2HQ on 9 December 2016
09 Dec 2016
Registered office address changed from 4 Pauls Row High Wycombe HP11 2XL England to 4 Pauls Row High Wycombe HP11 2HQ on 9 December 2016
29 Nov 2016
Registered office address changed from 18 st. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW to 4 Pauls Row High Wycombe HP11 2XL on 29 November 2016

CHARGES

6 September 1991
Status
Outstanding
Delivered
10 September 1991
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CHANDLER GARVEY LTD DIRECTORS

Alan Harry Chandler

  Acting
Appointed
01 January 2001
Role
Secretary
Nationality
British
Address
4 Pauls Row, High Wycombe, England, HP11 2HQ
Name
CHANDLER, Alan Harry

Alan Harry Chandler

  Acting
Occupation
Chartered Surveyor
Role
Director
Age
71
Nationality
British
Address
4 Pauls Row, High Wycombe, England, HP11 2HQ
Country Of Residence
England
Name
CHANDLER, Alan Harry

Michael John Garvey

  Acting
Appointed
08 November 2004
Occupation
Chartered Surveyor
Role
Director
Age
59
Nationality
British
Address
4 Pauls Row, High Wycombe, England, HP11 2HQ
Country Of Residence
England
Name
GARVEY, Michael John

Robert Ramsay Currie

  Resigned
Resigned
31 December 2000
Role
Secretary
Address
Watercroft Cottage Cadmore Common, Lane End, High Wycombe, Buckinghamshire, HP14 3PS
Name
CURRIE, Robert Ramsay

INDUSTRIAL & FINANCIAL SECRETARIAT LIMITED

  Resigned
Resigned
17 August 1993
Role
Secretary
Address
30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Name
INDUSTRIAL & FINANCIAL SECRETARIAT LIMITED

Kevin John Chapman

  Resigned
Appointed
01 May 2002
Resigned
07 October 2011
Occupation
Chartered Surveyor
Role
Director
Age
73
Nationality
British
Address
3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Of Residence
United Kingdom
Name
CHAPMAN, Kevin John

Robert Ramsay Currie

  Resigned
Resigned
31 December 2000
Occupation
Chartered Surveyor
Role
Director
Age
72
Nationality
British
Address
Watercroft Cottage Cadmore Common, Lane End, High Wycombe, Buckinghamshire, HP14 3PS
Name
CURRIE, Robert Ramsay

Robert Frank Stupples

  Resigned PSC
Resigned
28 October 2004
Occupation
Chartered Surveyor
Role
Director
Age
81
Nationality
British
Address
Trundles Chapel Hill, Speen, Princes Risborough, Buckinghamshire, HP27 0SP
Name
STUPPLES, Robert Frank
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

REVIEWS


Check The Company
Excellent according to the company’s financial health.