This company is commonly known as Chambers Investments Limited. The company was founded 20 years ago and was given the registration number 05086400. The firm's registered office is in EXETER. You can find them at Bishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHAMBERS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05086400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2004 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR | Corporate Secretary | 01 May 2017 | Active |
Bishop Fleming Llp, 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS | Director | 05 October 2017 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Secretary | 29 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 29 March 2004 | Active |
Bishop Fleming Llp, 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS | Director | 05 October 2017 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Director | 29 March 2004 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Director | 05 October 2017 | Active |
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY | Director | 29 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 29 March 2004 | Active |
Succession Group Ltd | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drake Building, 15 Davy Road, Plymouth Science Park, Plymouth, England, PL6 8BY |
Nature of control | : |
|
Chambers Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Change account reference date company previous extended. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2017-05-05 | Address | Move registers to sail company with new address. | Download |
2017-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.