This company is commonly known as Chantwell Limited. The company was founded 32 years ago and was given the registration number 02695189. The firm's registered office is in WIMBORNE ST GILES. You can find them at Wyke Farm, Wimborne St. Giles, Wimborne St Giles, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHANTWELL LIMITED |
---|---|---|
Company Number | : | 02695189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wyke Farm, Wimborne St. Giles, Wimborne St Giles, Dorset, England, BH21 5NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP | Secretary | 24 February 2016 | Active |
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP | Director | 04 December 2017 | Active |
42, Holland Park Avenue, London, England, W11 3QY | Director | 28 March 2019 | Active |
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP | Director | 04 December 2017 | Active |
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP | Director | 04 December 2017 | Active |
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP | Director | 01 April 1992 | Active |
C/O Fuerst Day Lawson Ltd, Devon House, 58-60 St Katharines Way, E1W 1JP | Secretary | 13 April 2007 | Active |
Little Mead, Manor Road, Goring, RG8 9ED | Secretary | 01 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 March 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 March 1992 | Active |
12, Albert Place, London, England, W8 5PD | Director | 28 March 2019 | Active |
12, Albert Place, London, England, W8 5PD | Director | 20 October 2016 | Active |
Mr Maurice Day Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyke Farm, Wimborne St. Giles, Wimborne St Giles, England, BH21 5NP |
Nature of control | : |
|
Mr Euan Alasdair Day Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyke Farm, Wimborne St Giles, Wimborne St Giles, England, BH21 5NP |
Nature of control | : |
|
Ms Alicia Dorothie Day Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyke Farm, Wimborne St Giles, Wimborne St Giles, England, BH21 5NP |
Nature of control | : |
|
Miss Eloise Ruth Day Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyke Farm, Wimborne St Giles, Wimborne St Giles, England, BH21 5NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.