This company is commonly known as Ch Old Co Limited. The company was founded 37 years ago and was given the registration number 02081705. The firm's registered office is in ST. ALBANS. You can find them at Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | CH OLD CO LIMITED |
---|---|---|
Company Number | : | 02081705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1986 |
End of financial year | : | 03 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE | Secretary | 31 December 2007 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Director | 12 January 2015 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Director | 12 November 2018 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Director | 05 April 2015 | Active |
6 Hawthorn Close, Watford, WD17 4SB | Secretary | 06 August 1999 | Active |
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP | Secretary | 27 November 2000 | Active |
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP | Secretary | - | Active |
2 Markfield Rise, Sutton, Ely, CB6 2PL | Secretary | 30 June 1994 | Active |
101 Gayton Road, Kings Lynn, PE30 4EW | Secretary | 29 October 1999 | Active |
301 West 53rd Street, New York, United States, | Secretary | 06 August 1999 | Active |
Waterloo Cottage, 2 Oxford Road, Thame, OX9 2AH | Director | 13 June 2002 | Active |
63 Bottrells Lane, Chalfont St. Giles, HP8 4EJ | Director | 13 June 2002 | Active |
119 Bramhall La South, Bramhall, SK7 2PP | Director | 01 September 2004 | Active |
Deja Vu, Orestan Lane, Effingham, KT24 5SN | Director | 22 January 2001 | Active |
6 Hawthorn Close, Watford, WD17 4SB | Director | 06 August 1999 | Active |
Church Farm, House, Dog Lane Ashampstead, Reading, United Kingdom, RG8 8RT | Director | 15 January 2009 | Active |
The Tower House, Danesfield, Marlow, SL7 2EU | Director | 11 April 1994 | Active |
Schimmelpennincklaan 2, Eindhoven, Netherlands 5631 An, FOREIGN | Director | - | Active |
41 Azalea Close, St. Albans, AL2 1UA | Director | 10 February 2003 | Active |
1 Parsonage Court, Whittlesford, Cambridge, CB2 4PH | Director | 08 March 1994 | Active |
53 Compton Road, Wimbledon, London, SW19 7QA | Director | 04 April 2001 | Active |
Caxton Hall, St. Peters Street, Caxton, Cambridge, United Kingdom, CB23 3PJ | Director | 05 February 2001 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE | Director | 21 July 2011 | Active |
Fawsey House 70 Clifton Road, Chesham Bois, Amersham, HP6 5PN | Director | 31 August 2009 | Active |
2 Markfield Rise, Sutton, Ely, CB6 2PL | Director | 08 March 1994 | Active |
The Mansion House, Abbotts Inn, Andover, SP11 7AU | Director | 16 September 2008 | Active |
36 Exeter Road, London, NW2 4SB | Director | 11 April 2008 | Active |
Premier House, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE | Director | 22 September 2010 | Active |
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE | Director | 02 March 2009 | Active |
20 Malvern Road, Maidenhead, SL6 7RH | Director | 04 April 2001 | Active |
20 Malvern Road, Maidenhead, SL6 7RH | Director | 06 August 1999 | Active |
101 Gayton Road, Kings Lynn, PE30 4EW | Director | 29 October 1999 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE | Director | 15 November 2011 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, England, AL1 2RE | Director | 20 April 2012 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Director | 23 May 2018 | Active |
Premier Foods (Holdings) Limited | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE |
Nature of control | : |
|
Premier Financing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-16 | Dissolution | Dissolution application strike off company. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-13 | Capital | Legacy. | Download |
2021-12-13 | Insolvency | Legacy. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-12-10 | Capital | Capital allotment shares. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.