This company is commonly known as Chartwell Custom Construction Limited. The company was founded 6 years ago and was given the registration number 11160125. The firm's registered office is in LONDON. You can find them at 17 Queen Street, , London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | CHARTWELL CUSTOM CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 11160125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2018 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Queen Street, London, United Kingdom, W1J 5PH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS | Director | 09 December 2022 | Active |
17, Queen Street, London, United Kingdom, W1J 5PH | Director | 06 June 2018 | Active |
17, Queen Street, London, United Kingdom, W1J 5PH | Director | 06 June 2018 | Active |
17, Queen Street, London, United Kingdom, W1J 5PH | Director | 04 May 2021 | Active |
17, Queen Street, London, United Kingdom, W1J 5PH | Director | 14 November 2022 | Active |
17, Queen Street, London, United Kingdom, W1J 5PH | Director | 06 June 2018 | Active |
17, Queen Street, London, United Kingdom, W1J 5PH | Director | 06 June 2018 | Active |
17, Queen Street, London, United Kingdom, W1J 5PH | Director | 19 January 2018 | Active |
Mrs Stephanie Sheppard | ||
Notified on | : | 21 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Miss Grace Emily Sheppard | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Queen Street, London, United Kingdom, W1J 5PH |
Nature of control | : |
|
Mr Tim Hopwell | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Queen Street, London, United Kingdom, W1J 5PH |
Nature of control | : |
|
Mr Guy Jonathan William Hagan | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Queen Street, London, United Kingdom, W1J 5PH |
Nature of control | : |
|
Mrs Joanne Steel | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Queen Street, London, United Kingdom, W1J 5PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Gazette | Gazette filings brought up to date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.