This company is commonly known as Ch Bolton Limited. The company was founded 22 years ago and was given the registration number 04341625. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CH BOLTON LIMITED |
---|---|---|
Company Number | : | 04341625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, EC4N 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 01 October 2009 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 26 September 2016 | Active |
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 01 April 2024 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 23 April 2012 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Secretary | 12 April 2002 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 02 May 2002 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 17 December 2001 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
4 Grange Knowe, Linlithgow, EH49 7HX | Director | 12 April 2002 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 18 February 2002 | Active |
12, Davies Drive, Alexandria, G83 0UH | Director | 28 May 2003 | Active |
7 Old Vinery, Kippen, Stirling, FK8 3JD | Director | 18 February 2002 | Active |
23 Braid Crescent, Edinburgh, EH10 6AX | Director | 18 August 2004 | Active |
23 Braid Crescent, Edinburgh, EH10 6AX | Director | 11 November 2002 | Active |
57 Kettilstoun Mains, Linlithgow, EH49 6SH | Director | 26 January 2009 | Active |
C/O Law Debenture, Fifth Floor, 100 Wood Street, London, EC2V 7EX | Director | 05 March 2010 | Active |
9 Carlingnose Point, North Queensferry, KY11 1ER | Director | 11 November 2002 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 17 December 2001 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 17 December 2001 | Active |
Ch Bolton (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Appoint person director company with name date. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Accounts | Accounts with accounts type full. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Change corporate director company with change date. | Download |
2015-07-01 | Address | Change registered office address company with date old address new address. | Download |
2015-06-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.