This company is commonly known as Chb Products Limited. The company was founded 50 years ago and was given the registration number 01140208. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CHB PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01140208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 02 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 September 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
23 Homefield Road, Radlett, WD7 8PX | Secretary | - | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 18 March 1998 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
2 High Street, Kingswood, Wotton Under Edge, GL12 8RS | Director | - | Active |
110 North View Road, Crouch End, London, N8 7LP | Director | 28 May 2003 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
Flat 4, 14 Steeles Road, London, NW3 4SE | Director | 01 December 2005 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Director | 18 March 1998 | Active |
70, Valley Road, Rickmansworth, WD3 4BJ | Director | 01 June 2007 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
Saffron Wharf, 20 Shad Thames, London, SE1 2YQ | Director | 18 March 1998 | Active |
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 02 June 2008 | Active |
Longwood House, 12a Mavelstone Close, Bromley, BR1 2PJ | Director | 18 March 1998 | Active |
23 Homefield Road, Radlett, WD7 8PX | Director | - | Active |
Hammerfield, Cansiron Lane, Ashurst Wood, RH19 3SE | Director | 24 February 1997 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
46b Saint Georges Drive, London, SW1V 4BT | Director | 22 October 1999 | Active |
34 The Grove, Brookmans Park, AL9 7RN | Director | 28 May 2003 | Active |
75 Carlton Hill, St Johns Wood, London, NW8 0EN | Director | 16 April 1993 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
Hanson Aggregates Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.