This company is commonly known as Chansom Limited. The company was founded 54 years ago and was given the registration number 00975756. The firm's registered office is in BRISTOL. You can find them at 29 St. Augustine's Parade 29 St. Augustines Parade, First Floor, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHANSOM LIMITED |
---|---|---|
Company Number | : | 00975756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St. Augustine's Parade 29 St. Augustines Parade, First Floor, Bristol, England, BS1 4UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA | Corporate Secretary | 31 December 2021 | Active |
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA | Director | 31 December 2021 | Active |
28 Esplanade, St. Helier, Jersey, Jersey, JE4 2QP | Corporate Director | 23 December 2020 | Active |
28 Esplanade, St. Helier, Jersey, Jersey, JE4 2QP | Corporate Director | 23 December 2020 | Active |
Patchetts The Street, Puttenham, Guildford, GU3 1AU | Secretary | - | Active |
The Red House Buckholt Road, Cranham, Gloucester, GL4 8HF | Secretary | 01 January 1998 | Active |
Oakhunger Farm, Newtown, Berkeley, GL13 9NH | Secretary | 04 June 1992 | Active |
Chalk Ridge Byfleets Lane, Warnham, Horsham, RH12 3PD | Secretary | 01 October 1995 | Active |
Timbuktu Rue Pelouse, Vale, Guernsey, GY6 8HG | Secretary | 19 September 2005 | Active |
3 Kings Court Little King Street, Bristol, BS1 4HW | Director | 03 September 2015 | Active |
13, Castel Street, St. Helier, Jersey, United Kingdom, | Director | 10 July 2014 | Active |
Patchetts The Street, Puttenham, Guildford, GU3 1AU | Director | - | Active |
5 Castle Street, St Helier, JE2 3RT | Director | 19 September 2005 | Active |
The Red House Buckholt Road, Cranham, Gloucester, GL4 8HF | Director | 30 August 1991 | Active |
Chalkridge Byfleets Lane, Warnham, Horsham, RH12 3PD | Director | 16 July 1974 | Active |
13 Castle Street, 13 Castlen Street, St. Helier, Jersey, JE4 5UT | Director | 08 January 2018 | Active |
26 Byron Lane, St Helier, Jersey, JE2 4LG | Director | 19 September 2005 | Active |
Jet House, 28 Esplanade, St. Helier, Jersey, JE4 2QP | Director | 22 June 2018 | Active |
3 Kings Court Little King Street, Bristol, BS1 4HW | Director | 03 September 2015 | Active |
Timbuktu Rue Pelouse, Vale, Guernsey, GY6 8HG | Director | 19 September 2005 | Active |
Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP | Director | 27 September 2018 | Active |
La Cave Cottage, Sandybrook Lane, St Lawrence, JE3 1LJ | Director | 19 September 2005 | Active |
Brambledown Gate Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QN | Director | 19 October 2005 | Active |
Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP | Director | 22 June 2018 | Active |
Jtc Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Officers | Appoint corporate director company with name date. | Download |
2020-12-30 | Officers | Appoint corporate director company with name date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.