This company is commonly known as Chandlers Grande Brasserie Ltd. The company was founded 22 years ago and was given the registration number 04418234. The firm's registered office is in SUTTON COLDFIELD. You can find them at Skiddaw, Fox Hill Road, Sutton Coldfield, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CHANDLERS GRANDE BRASSERIE LTD |
---|---|---|
Company Number | : | 04418234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hunston Road, Sale, England, M33 4RP | Director | 04 August 2023 | Active |
12, Hunston Road, Sale, England, M33 4RP | Director | 04 August 2023 | Active |
Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ | Secretary | 02 April 2009 | Active |
The Homestead, Footherley Lane Footherley, Shenstone, WS14 0HN | Secretary | 16 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 April 2002 | Active |
7 Nairn Road, Walsall, WS3 3XA | Director | 01 October 2005 | Active |
209, Hill Village Road, Sutton Coldfield, England, B75 5JQ | Director | 03 January 2012 | Active |
Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ | Director | 18 March 2003 | Active |
The Homestead, Footherley Lane Footherley, Shenstone, WS14 0HN | Director | 16 April 2002 | Active |
221 Pinewood Drive, Bartley Green, Birmingham, B32 4LL | Director | 16 April 2002 | Active |
The Old Schoolhouse, Forge Lane, Little Aston, B72 1AR | Director | 18 March 2003 | Active |
T&L Construction Ltd | ||
Notified on | : | 04 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Hunston Road, Sale, England, M33 4RP |
Nature of control | : |
|
Emily June Moerden | ||
Notified on | : | 10 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 209, Hill Village Road, Sutton Coldfield, England, B75 5JQ |
Nature of control | : |
|
Mr Nigel Clive Poole | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ |
Nature of control | : |
|
Emily June Morden | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Skiddaw, Fox Hill Road, Sutton Coldfield, England, B75 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Insolvency | Liquidation voluntary arrangement completion. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.