This company is commonly known as Chartwell Controls (midlands) Limited. The company was founded 8 years ago and was given the registration number 10714861. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 43210 - Electrical installation.
| Name | : | CHARTWELL CONTROLS (MIDLANDS) LIMITED |
|---|---|---|
| Company Number | : | 10714861 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 07 April 2017 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 07 April 2017 | Active |
| 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 27 March 2024 | Active |
| Unit 7, Hever Road, Edenbridge, England, TN8 5EA | Director | 26 April 2021 | Active |
| 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 01 June 2017 | Active |
| 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 15 May 2023 | Active |
| Unit 7, Hever Road, Edenbridge, England, TN8 5EA | Director | 26 April 2021 | Active |
| Unit 7, Hever Road, Edenbridge, England, TN8 5EA | Director | 26 April 2021 | Active |
| Albireo Energy International Limited | ||
| Notified on | : | 26 April 2021 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 75, Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
| Nature of control | : |
|
| Mr Alan Steven King | ||
| Notified on | : | 30 April 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1973 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
| Nature of control | : |
|
| Mr Ian David Morris | ||
| Notified on | : | 14 June 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1982 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
| Nature of control | : |
|
| Mr Paul Rowan Coker | ||
| Notified on | : | 07 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1974 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.