Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CHAMBERS INC. LTD

Company

CHAMBERS INC.

Telephone: +44 (0)7849 755 038
A⁺ rating

ABOUT CHAMBERS INC. LTD

Chambers Inc Website

Light weight laser engraved ceramic anilox rollers, using the latest screen technology. Designed too give maximum efficiency with less blocking. Cell structure and line count to suite product need.

Chambers Inc Ltd, 20 Boyds Walk, Dukinfield. SK16 4TW.

Please use this form to get in touch, Provide us with as much information about your enquiry as possible. We aim to reply to all emails within 24/48 hours, excluding weekends and Bank Holidays.

KEY FINANCE

Year
2016
Assets
£48.08k ▲ £13.93k (40.78 %)
Cash
£21.92k ▲ £3.95k (21.97 %)
Liabilities
£22.37k ▲ £3.9k (21.14 %)
Net Worth
£25.71k ▲ £10.02k (63.90 %)

REGISTRATION INFO

Company name
CHAMBERS INC. LTD
Company number
05168610
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.chambers-inc.co.uk
Phones
+44 (0)7849 755 038
07849 755 038
Registered Address
7 STAMFORD SQUARE,
ASHTON UNDER LYNE,
LANCASHIRE,
OL6 6BQ

ECONOMIC ACTIVITIES

33200
Installation of industrial machinery and equipment

LAST EVENTS

07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Termination of appointment of Helen Claire Wilkinson as a secretary on 19 November 2015

See Also


Last update 2018

CHAMBERS INC. LTD DIRECTORS

Kevin Wilkinson

  Acting PSC
Appointed
16 March 2005
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
20 Boyds Walk, Dukinfield, Cheshire, SK16 4TW
Country Of Residence
England
Name
WILKINSON, Kevin
Notified On
7 July 2016
Nature Of Control
Ownership of shares – 75% or more

Barbara Brannan

  Resigned
Appointed
01 July 2004
Resigned
16 March 2005
Role
Secretary
Address
12 Midgley Drive, Burnedge, Rochdale, Lancashire, OL16 4QG
Name
BRANNAN, Barbara

Paul Brannan

  Resigned
Appointed
16 March 2005
Resigned
04 April 2008
Role
Secretary
Address
12, Midgley Drive, Burnedge, Rochdale, Lancashire, OL16 4QG
Name
BRANNAN, Paul

Helen Claire Wilkinson

  Resigned
Appointed
04 April 2008
Resigned
19 November 2015
Role
Secretary
Nationality
British
Address
7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6BQ
Name
WILKINSON, Helen Claire

Barbara Brannan

  Resigned
Appointed
01 July 2004
Resigned
16 March 2005
Occupation
Clerk
Role
Director
Age
75
Nationality
British
Address
12 Midgley Drive, Burnedge, Rochdale, Lancashire, OL16 4QG
Country Of Residence
United Kingdom
Name
BRANNAN, Barbara

Nicola Brannan

  Resigned
Appointed
01 July 2004
Resigned
16 March 2005
Occupation
Legal Secretary
Role
Director
Age
49
Nationality
British
Address
8 Stansfield Street, Chadderton, Oldham, Lancashire, OL9 7RT
Name
BRANNAN, Nicola

Paul Brannan

  Resigned
Appointed
16 March 2005
Resigned
04 April 2008
Occupation
Project Manager
Role
Director
Age
78
Nationality
British
Address
12, Midgley Drive, Burnedge, Rochdale, Lancashire, OL16 4QG
Country Of Residence
United Kingdom
Name
BRANNAN, Paul

REVIEWS


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