This company is commonly known as Chainrange Limited. The company was founded 37 years ago and was given the registration number 02086427. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHAINRANGE LIMITED |
---|---|---|
Company Number | : | 02086427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1986 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Quantuma Advisory Limited, High Holborn House 52-54, High Holborn, London, WC1V 6RL | Director | 06 February 2020 | Active |
C/O Quantuma Advisory Limited, High Holborn House 52-54, High Holborn, London, WC1V 6RL | Director | 01 September 2014 | Active |
Greenhayes, Tilford Road, Farnham, GU9 8HX | Secretary | 06 May 2009 | Active |
56f Randolph Avenue, London, W9 1BE | Secretary | - | Active |
179, Great Portland Street, London, England, W1W 5LS | Secretary | 19 July 2000 | Active |
6 Paines Lane, Pinner, HA5 3DQ | Secretary | 30 January 1998 | Active |
30, City Road, London, England, EC1Y 2AG | Corporate Secretary | 01 January 2013 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 03 September 1998 | Active |
47, The Avenue, Sunbury-On-Thames, TW15 5HY | Director | 17 September 1999 | Active |
1, West Garden Place, Kendal St, London, England, W2 2AQ | Director | 13 November 2012 | Active |
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT | Director | 30 January 1998 | Active |
Southover 6 Crayton Road, Ampthill, MK45 2JL | Director | 30 September 1996 | Active |
268, Bath Road, Slough, Uk, SL1 4DX | Director | 22 March 2013 | Active |
94 Oakwood Court, London, W14 8JZ | Director | - | Active |
1, Burwood Place, London, England, W2 2UT | Director | 15 March 2014 | Active |
19b Erleigh Court Drive, Earley, Reading, RG6 1EB | Director | 17 September 1999 | Active |
132, Wadham Gardens, Greenford, UB6 0BS | Director | 23 April 2008 | Active |
268, Bath Road, Slough, Uk, SL1 4DX | Director | 22 March 2013 | Active |
53 Staines Square, Dunstable, LU6 3JG | Director | 20 January 1998 | Active |
1, West Garden Place, London, England, W2 2AQ | Director | 30 January 1998 | Active |
1, West Garden Place, Kendal Street, London, Gb, W2 2AQ | Director | 16 June 2009 | Active |
Sangers Little Heath Road, Fontwell, BN18 0SR | Director | - | Active |
Iwg Plc | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, Jersey, Jersey, JE4 8PX |
Nature of control | : |
|
Regus Plc | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Startland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 1, Burwood Place, London, W2 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Restoration | Bona vacantia company. | Download |
2023-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-07-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-18 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-25 | Insolvency | Liquidation in administration extension of period. | Download |
2021-08-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-02-22 | Insolvency | Liquidation in administration proposals. | Download |
2021-02-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-08-30 | Miscellaneous | Legacy. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.