This company is commonly known as Chem-dry Midlands And London Limited. The company was founded 34 years ago and was given the registration number 02388832. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | CHEM-DRY MIDLANDS AND LONDON LIMITED |
---|---|---|
Company Number | : | 02388832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1989 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 March 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
27 South Parade, Leven, Beverley, HU17 5LJ | Secretary | 08 June 2004 | Active |
25 Tanhill Wilnecote, Tamworth, B77 4LF | Secretary | 01 September 1997 | Active |
6301 Vintage Oak Lane, Salt Lake City Utah 84121, Usa, FOREIGN | Secretary | - | Active |
3 Scholes Park Road, Scarborough, YO12 6RE | Secretary | 14 May 2004 | Active |
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS | Secretary | 28 July 2008 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Secretary | 14 April 2005 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
40 Balmoral Road Four Oaks, Sutton Coldfield, B74 4UE | Director | 01 September 1997 | Active |
19 Sackville Close, Beverley, HU17 8XF | Director | 08 June 2004 | Active |
Pen Plannau, Moelfre, Llansilin, SY10 7QL | Director | 14 April 2005 | Active |
Colonial House, Swinemoor Lane, Beverley, United Kingdom, HU17 0LS | Director | 27 January 2011 | Active |
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT | Director | 14 April 2005 | Active |
27 South Parade, Leven, Beverley, HU17 5LJ | Director | 08 June 2004 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 02 August 2011 | Active |
6301 Vintage Oak Lane, Salt Lake City Utah 84121, Usa, FOREIGN | Director | - | Active |
5272 Goldspring Place, Chillingwalk, British Colombia, Canada, FOREIGN | Director | - | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 05 May 2015 | Active |
3 Scholes Park Road, Scarborough, YO12 6RE | Director | 14 May 2004 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 08 June 2004 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 05 May 2015 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 16 February 2010 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 21 January 2010 | Active |
7, Trent Walk, Welton Grange, Brough, HU15 1GF | Director | 24 September 2009 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 April 2016 | Active |
Colonial House, Swinemoor Lane, Beverley, HU17 0LS | Director | 16 February 2010 | Active |
16 Chelsea Drive, Four Oaks, Sutton Coldfield, B74 4UG | Director | 01 September 1997 | Active |
Westlands, Queensgate, Beverley, HU17 8NE | Director | 14 May 2004 | Active |
Independent Group (Uk) Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Aghoco 1022 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Officers | Change corporate secretary company with change date. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.