This company is commonly known as Chamberlink Limited. The company was founded 24 years ago and was given the registration number 03922575. The firm's registered office is in MANCHESTER. You can find them at Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CHAMBERLINK LIMITED |
---|---|---|
Company Number | : | 03922575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Secretary | 07 November 2014 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 13 July 2016 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Director | 09 September 2022 | Active |
2nd Floor, 90 Deansgate, Manchester, United Kingdom, M3 2QJ | Secretary | 04 February 2000 | Active |
53 Beech Grove, Sale, M33 6RT | Secretary | 24 August 2006 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW | Secretary | 18 July 2013 | Active |
43 Chesham Road, Wilmslow, SK9 6EZ | Secretary | 01 October 2004 | Active |
2 Fox Bank, Todmorden, OL14 8BZ | Secretary | 10 November 2003 | Active |
46 Lymefield Drive Boothstown, Worsley, Manchester, M28 1NA | Secretary | 27 March 2000 | Active |
37 Torr Drive, Eastham, Wirral, CH62 0BG | Director | 01 April 2003 | Active |
55 Brickbridge Road, Marple, Stockport, SK6 7DS | Director | 27 March 2000 | Active |
47 Hilton Lane, Manchester, M25 9SA | Director | 04 November 2005 | Active |
Red Rose Court, Red Rose Court, Clayton Business Park, Clayton Le Moors, Accrington, England, BB5 5JR | Director | 30 April 2017 | Active |
Rimova Higher Lane, Dalton, West Lancashire, WN8 7TW | Director | 18 February 2002 | Active |
31 Woodlands Road, Milnrow, Rochdale, OL16 4EY | Director | 01 October 2004 | Active |
Riverside Innovation Centre, Castle Drive, Chester, England, CH1 1SL | Director | 15 July 2015 | Active |
Churchill House, Chester University, Queens Park Campus, Queens Park Road, Chester, United Kingdom, CH4 7AD | Director | 11 October 2018 | Active |
12 Rozel Square, Manchester, M3 4FQ | Director | 27 March 2000 | Active |
Broadacre House, 16-20 Lowther Street, Carlisle, England, CA3 8DA | Director | 19 January 2021 | Active |
13 Lindsay Avenue, Manchester, M19 2AR | Director | 04 July 2002 | Active |
1, Old Hall Street, Liverpool, England, L3 9HG | Director | 30 October 2017 | Active |
Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD | Director | 02 September 2015 | Active |
Red Rose Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5JR | Director | 01 August 2010 | Active |
International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ | Director | 01 August 2010 | Active |
Davis Blank Furniss, 90 Deansgate, Manchester, M3 2QJ | Director | 04 February 2000 | Active |
7 Saint James Mount, Saint James Road, Rainhall, L35 0QU | Director | 24 April 2002 | Active |
66 Parkway, Westhoughton, Bolton, BL5 2RY | Director | 01 October 2004 | Active |
Bent Hill Church Road, Shaw, Oldham, OL2 7AT | Director | 01 October 2004 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Director | 01 August 2010 | Active |
62 Brookside Avenue, Offerton, Stockport, SK2 5HR | Director | 01 October 2004 | Active |
22 Bower Road, Hale, Altrincham, WA15 9DR | Director | 01 January 2007 | Active |
The Brough, 7 Middleton Drive, Barrowford, BB9 6BA | Director | 27 March 2000 | Active |
4 Ashlea Court, Market Drayton, TF9 1HZ | Director | 27 March 2000 | Active |
28 Moreton Street, Chadderton, Oldham, OL9 0LT | Director | 01 October 2004 | Active |
2 Lerryn Drive, Bramhall, Stockport, SK7 3LU | Director | 27 March 2000 | Active |
Skills And Work Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.