Company NameChapmans Hotels Limited
DirectorsVera May Seabright and Susan Jane Whitehead
Company StatusDissolved
Company Number00415822
CategoryPrivate Limited Company
Incorporation Date25 July 1946(77 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameVera May Seabright
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address23 Albion Hill
Loughton
Essex
IG10 4RA
Director NameSusan Jane Whitehead
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSpurling Gate Sandy Lane
Framfield
Uckfield
East Sussex
TN22 5SB
Secretary NameSusan Jane Whitehead
NationalityBritish
StatusCurrent
Appointed23 October 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSpurling Gate Sandy Lane
Framfield
Uckfield
East Sussex
TN22 5SB
Director NameJill Vera Florence McEwan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(45 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address6 Sutton Acres
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 May 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
21 January 1998Registered office changed on 21/01/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
12 January 1998Appointment of a voluntary liquidator (2 pages)
12 January 1998Declaration of solvency (3 pages)
12 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 1997Return made up to 23/10/97; full list of members (6 pages)
26 June 1997Full accounts made up to 28 February 1997 (11 pages)
10 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996Full accounts made up to 28 February 1996 (11 pages)