This company is commonly known as Chandlers Garage Worthing Limited. The company was founded 56 years ago and was given the registration number 00919914. The firm's registered office is in MAIDSTONE. You can find them at First Point St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | CHANDLERS GARAGE WORTHING LIMITED |
---|---|---|
Company Number | : | 00919914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1967 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
800, Gessner, Suite 500, Houston, United States, | Secretary | 05 March 2007 | Active |
800, Gessner, Suite 500, Houston, United States, | Director | 05 March 2007 | Active |
800gessner, Suite 500, Houston, United States, | Director | 05 March 2007 | Active |
Suite 500, 800 Gessner, Houston, United States, | Director | 16 March 2010 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 09 October 2020 | Active |
Myrtlegrove House, Patching, BN13 3XL | Secretary | - | Active |
Myrtlegrove House, Patching, BN13 3XL | Director | - | Active |
Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH | Director | 23 August 2017 | Active |
Meadow Bank, South Street, Tarring Village, Worthing, BN14 7ND | Director | 01 July 2001 | Active |
Kinder Goring Road, Steyning, BN44 3GF | Director | - | Active |
800, Gessner, Suite 500, Houston, United States, | Director | 05 March 2007 | Active |
Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH | Director | 31 July 2015 | Active |
Foresters Goring Road, Steyning, BN44 3GF | Director | - | Active |
Group 1 Automotive Uk Limited | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Point, St. Leonards Road, Maidstone, England, ME16 0LS |
Nature of control | : |
|
Mr Daniel James Mchenry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Point, St. Leonards Road, Maidstone, England, ME16 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2021-02-04 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-20 | Capital | Legacy. | Download |
2021-01-20 | Insolvency | Legacy. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.