This company is commonly known as Chatham Street Technologies Limited. The company was founded 39 years ago and was given the registration number 01911956. The firm's registered office is in READING. You can find them at 1600 Arlington Business Park, Theale, Reading, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | CHATHAM STREET TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 01911956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1600 Arlington Business Park, Theale, Reading, England, RG7 4SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 01 February 2022 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 21 September 1999 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 01 February 2023 | Active |
23 Grasmere Close, Guildford, GU1 2TG | Secretary | 01 July 1996 | Active |
Walmer Lodge, Nine Mile Ride, Wokingham, RG40 3DY | Secretary | 28 January 2008 | Active |
7 Rockrimmon Road, North Hampton, Usa, FOREIGN | Secretary | 28 August 2000 | Active |
39a St Peters Avenue, Caversham, Reading, RG4 7DH | Secretary | 18 February 2005 | Active |
11 Lambourne Gardens, Earley, Reading, RG6 2EG | Secretary | - | Active |
6 Barley Mead, Maidenhead, SL6 3TE | Secretary | 18 September 2003 | Active |
46 Chiltern Crescent, Earley, Reading, RG6 1AN | Director | - | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 31 July 2015 | Active |
Bottomline Technologies Inc, 325 Corporate Drive, Portsmouth, United States, NH 03801 | Director | 01 February 2022 | Active |
Kingsley Lodge Mill Road, Lower Shiplake, Henley On Thames, RG9 3LU | Director | 30 September 1997 | Active |
The Gables, 9 Sandy Close, Hertford, SG14 2BB | Director | 24 March 1999 | Active |
23 Grasmere Close, Guildford, GU1 2TG | Director | 01 July 1996 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 12 June 2009 | Active |
Ivy Dene Wallingford Road, Compton, Newbury, RG20 6PT | Director | - | Active |
115 Chatham Street, Reading, Berks, | Director | 29 February 2012 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 28 August 2000 | Active |
The Glen, Gashes Lane, Whitchurch Hill, Reading, United Kingdom, RG8 7PY | Director | 23 May 1993 | Active |
Kingsley Lodge, Mill Road, Shiplake, RG9 3LX | Director | 29 March 1994 | Active |
31 Westbury Crescent, Oxford, OX4 3RZ | Director | 21 September 1999 | Active |
St Elmo Old Bath Road, Sonning, Reading, RG4 6TA | Director | - | Active |
116 Pepperell Way, York, Maine, Usa, | Director | 28 August 2000 | Active |
60 Tidewater Farm Road, Greenland, Nh 03840, Usa, FOREIGN | Director | 28 August 2000 | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 04 April 1995 | Active |
120 Kidmore End Road, Emmer Green, Reading, RG4 8SL | Director | - | Active |
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 21 September 1999 | Active |
PO BOX 640, PO BOX 640, Dover, United States, | Director | 30 December 2020 | Active |
Oakhurst, Birch Lane, Mortimer, Reading, RG7 3UB | Director | - | Active |
Bottomline Technologies Incorporated | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 325, Corporate Drive, Portsmouth, United States, NH 03801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Change of constitution | Statement of companys objects. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-07 | Incorporation | Memorandum articles. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-22 | Capital | Legacy. | Download |
2020-06-22 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.