This company is commonly known as Chargeurs Interlining Uk Limited. The company was founded 51 years ago and was given the registration number 01089043. The firm's registered office is in MILTON KEYNES. You can find them at Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CHARGEURS INTERLINING UK LIMITED |
---|---|---|
Company Number | : | 01089043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, England, MK9 1LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ | Secretary | 07 March 2011 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ | Director | 11 July 2017 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ | Director | 01 January 2023 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ | Director | 07 March 2011 | Active |
5 Grande Rue, Fevilleaucourt, France, 80200 | Secretary | - | Active |
10 Rue De Peronne, Doingt 80200, France, FOREIGN | Director | - | Active |
110 Rue De La Lys, Tournai, Belgium, | Director | 16 May 1997 | Active |
30 Grande Rue, Feuillaucourt, Allaines 80200, France, | Director | 10 March 2000 | Active |
29, Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HA | Director | 30 September 2014 | Active |
Moorgate House, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ | Director | 30 September 2014 | Active |
7 Bis Villa Eugene Manuel, Paris, France 75116, FOREIGN | Director | 19 April 1999 | Active |
20 Rue D'Austerlitz, Compiegne, France, | Director | 01 April 2004 | Active |
808 Avenue De La Republique, Marcq-En-Baroeul, France, | Director | 28 April 2009 | Active |
200 Rue Du Buisson, Margo En Bareul, France, | Director | 08 April 2003 | Active |
5 Royston Park Road, Hatch End, HA5 4AA | Director | - | Active |
5 Grande Rue, Fevilleaucourt, France, 80200 | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Change of name | Certificate change of name company. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Address | Change registered office address company with date old address new address. | Download |
2016-09-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.