Check the

THE CHORD COMPANY LIMITED

Company
THE CHORD COMPANY LIMITED (02970612)

THE CHORD COMPANY

Phone: +44 (0)1980 625 700
A⁺ rating

ABOUT THE CHORD COMPANY LIMITED

Type in the product you're looking for

The Chord Company has been designing and hand-building cables for hi-fi and home cinema in England since 1985. We know just how important cables are and how the correct interconnect, HDMI, power and speaker cable can transform the experience and pleasure of listening to your favourite pieces of music or watching your favourite movies.

It offers the same natural sense of rhythm, pace, musical energy and presence that defines ChordMusic, but in a simplified design that costs considerably less, making the huge musical benefits of Taylon® much more widely available.

KEY FINANCES

Year
2016
Assets
£365.02k ▲ £35.18k (10.66 %)
Cash
£6.28k ▲ £1.35k (27.44 %)
Liabilities
£147.35k ▼ £-10.79k (-6.82 %)
Net Worth
£217.66k ▲ £45.97k (26.77 %)

REGISTRATION INFO

Company name
THE CHORD COMPANY LIMITED
Company number
02970612
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.chord.co.uk
Phones
+44 (0)1980 625 700
+44 (0)1980 625 070
01980 625 700
01980 625 070
Registered Address
CHORD COMPANY HOUSE 21 - 24 BOSCOMBE DOWN BUSINESS PARK MILLS WAY,
AMESBURY,
SALISBURY,
SP4 7RX

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 July 2015

CHARGES

16 April 2015
Status
Outstanding
Delivered
27 April 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

15 July 2009
Status
Satisfied on 5 March 2011
Delivered
22 July 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

10 November 1994
Status
Satisfied on 16 July 2009
Delivered
14 November 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE CHORD COMPANY LIMITED DIRECTORS

Nigel Peter Finn

  Acting
Appointed
01 January 2003
Occupation
Technical Director
Role
Director
Age
68
Nationality
British
Address
Chord Company House, 21 - 24 Boscombe Down Business Park Mills Way, Amesbury, Salisbury, England, SP4 7RX
Country Of Residence
United Kingdom
Name
FINN, Nigel Peter

Alan Randolph Gibb

  Acting
Appointed
01 September 2006
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Chord Company House, 21 - 24 Boscombe Down Business Park Mills Way, Amesbury, Salisbury, England, SP4 7RX
Country Of Residence
United Kingdom
Name
GIBB, Alan Randolph

Sally Denise Gibb

  Acting PSC
Appointed
05 October 1994
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
Chord Company House, 21 - 24 Boscombe Down Business Park Mills Way, Amesbury, Salisbury, England, SP4 7RX
Country Of Residence
United Kingdom
Name
GIBB, Sally Denise
Notified On
22 September 2016
Nature Of Control
Ownership of shares – 75% or more

Daniel Bunce

  Resigned
Appointed
23 August 2001
Resigned
15 November 2002
Role
Secretary
Address
22 Bell Street, Shaftesbury, Dorset, SP7 8AE
Name
BUNCE, Daniel

Shelley Jane Lane

  Resigned
Appointed
16 November 2002
Resigned
23 January 2008
Role
Secretary
Address
Dell Cottage, 19 Camel Green Road, Alderholt Fordingbridge, Salisbury, Dorset, SP6 3AN
Name
LANE, Shelley Jane

Jacqueline Mary Stephens

  Resigned
Appointed
05 October 1994
Resigned
23 August 2001
Role
Secretary
Address
34 Wyndham Road, Salisbury, Wiltshire, SP1 3AB
Name
STEPHENS, Jacqueline Mary

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 September 1994
Resigned
05 October 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Paul Burnip

  Resigned
Appointed
01 June 2010
Resigned
31 August 2013
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
Ashley House, Edwards Close, Poulton, Cirencester, Gloucestershire, England, GL7 5HT
Country Of Residence
England
Name
BURNIP, Paul

Shelley Jane Lane

  Resigned
Appointed
15 September 2005
Resigned
23 January 2008
Occupation
Company Secretary
Role
Director
Age
76
Nationality
British
Address
Dell Cottage, 19 Camel Green Road, Alderholt Fordingbridge, Salisbury, Dorset, SP6 3AN
Name
LANE, Shelley Jane

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 September 1994
Resigned
05 October 1994
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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