Check the

CHANDLER REYNOLDS LIMITED

Company
CHANDLER REYNOLDS LIMITED (04399813)

CHANDLER REYNOLDS

Phone: 03301 005 304
B⁺ rating

ABOUT CHANDLER REYNOLDS LIMITED

We are specialist retailers.

Our business consists of retail operations focused on a wide range of products including giftware, personalised gifts, Christmas crackers and craft products.

We are a family business

The business is owned and run by our family and we try to treat you, our customer, in the same way as like to be treated when we are customers of other retailers.

© 2015 Chandler Reynolds Ltd. All Rights Reserved.

We'd be delighted to help and pleased to receive your feedback.

Chandler Reynolds Ltd

KEY FINANCES

Year
2017
Assets
£49.9k ▲ £10.35k (26.18 %)
Cash
£6.1k ▲ £6.1k (Infinity)
Liabilities
£57.62k ▲ £5.38k (10.30 %)
Net Worth
£-7.72k ▼ £4.97k (-39.18 %)

REGISTRATION INFO

Company name
CHANDLER REYNOLDS LIMITED
Company number
04399813
VAT
GB790805608
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
mahoodfloral.co.uk
Phones
03301 005 304
Registered Address
Y FELIN,
RHOSCEFNHIR,
PENTRAETH,
WALES,
LL75 8YU

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Registered office address changed from 12 Moreton Close Bishops Cleeve Cheltenham GL52 8AW England to Y Felin Rhoscefnhir Pentraeth LL75 8YU on 18 October 2016

See Also


Last update 2018

CHANDLER REYNOLDS LIMITED DIRECTORS

Andrew Owen Price

  Acting
Appointed
21 July 2004
Role
Secretary
Address
12 Moreton Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AW
Name
OWEN-PRICE, Andrew

Gillian Rosemary Owen Price

  Acting
Appointed
21 July 2004
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
12 Moreton Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AW
Country Of Residence
England
Name
OWEN PRICE, Gillian Rosemary

Andrew Owen Price

  Acting PSC
Appointed
20 March 2002
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
12 Moreton Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AW
Country Of Residence
England
Name
OWEN-PRICE, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nathan Alexander Owen Price

  Acting
Appointed
03 April 2009
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
12 Moreton Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AW
Country Of Residence
England
Name
OWEN-PRICE, Nathan Alexander

Gillian Rosemary Owen Price

  Resigned PSC
Appointed
15 February 2003
Resigned
21 July 2004
Role
Secretary
Address
12 Moreton Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AW
Name
OWEN PRICE, Gillian Rosemary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RICKERBYS SERVICES LIMITED

  Resigned
Appointed
20 March 2002
Resigned
15 February 2003
Role
Secretary
Address
Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD
Name
RICKERBYS SERVICES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
20 March 2002
Resigned
20 March 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Emily Elisabeth Playle Howard

  Resigned
Appointed
03 April 2009
Resigned
31 March 2016
Occupation
It Consultant
Role
Director
Age
40
Nationality
British
Address
12 Moreton Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8AW
Country Of Residence
England
Name
PLAYLE-HOWARD, Emily Elisabeth

REVIEWS


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