This company is commonly known as Chem-dry U.k. Limited. The company was founded 31 years ago and was given the registration number 02788087. 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 81210 - General cleaning of buildings.
Name | : | CHEM-DRY U.K. LIMITED |
---|---|---|
Company Number | : | 02788087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1993 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
66, High Street, Aylesbury, England, HP20 1SE | Director | 31 October 2022 | Active |
66, High Street, Aylesbury, England, HP20 1SE | Director | 31 October 2022 | Active |
8 Keepers Gate, Four Oaks, Sutton Coldfield, B74 2NL | Secretary | 12 February 1993 | Active |
Southwold, 36 Greenstiles Lane, Swanland, HU14 3NH | Secretary | 18 November 1997 | Active |
3 Scholes Park Road, Scarborough, YO12 6RE | Secretary | 04 July 2000 | 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 |
27 South Parade, Leven, Beverley, HU17 5LJ | Secretary | 02 April 1997 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 09 February 1993 | Active |
19 Sackville Close, Beverley, HU17 8XF | Director | 24 September 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 |
St Peters Manor, St Peters Church Lane, Droitwich, WR9 7AN | Director | 26 June 2009 | Active |
40 Bedford Road, Letchworth, SG6 4DR | Director | 18 May 1995 | Active |
8 Ambleside Walk, Wetherby, LS22 6DP | Director | 02 January 2002 | Active |
The Clock House, West End Road Box End, Kempston Rural, MK43 8RT | Director | 14 April 2005 | Active |
75 Megson Way, Walkington, Beverley, HU17 8YA | Director | 23 September 1997 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 02 August 2011 | Active |
237 The Ridgeway, St Albans, AL4 9XG | Director | 04 August 1993 | Active |
1 York Road, St Albans, AL1 4PL | Director | 12 February 1993 | Active |
9 Eversfield Close, Kingswood, Hull, HU7 3EQ | Director | 30 October 2006 | Active |
5272 Goldspring Place, Chillingwalk, British Colombia, Canada, FOREIGN | Director | 12 February 1993 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 05 May 2015 | Active |
7509 Dickenson Place, Chilliwack Bc, Canada, V42 1JG | Director | 12 February 1993 | Active |
3 Scholes Park Road, Scarborough, YO12 6RE | Director | 04 July 2000 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 21 January 2003 | Active |
56 Fairway, Stafford, ST16 3TN | Director | 13 June 2005 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 05 May 2015 | Active |
44 Lichfield Close, Beverley, HU17 8PX | Director | 20 September 1999 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 16 February 2010 | Active |
66, High Street, Aylesbury, England, HP20 1SE | Director | 18 April 2016 | 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 |
Revival Group Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, High Street, Aylesbury, England, HP20 1SE |
Nature of control | : |
|
Mr Paul Hayman | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, High Street, Aylesbury, England, HP20 1SE |
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, Mayfair, 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 | |
---|---|---|---|
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Change of name | Certificate change of name company. | Download |
2022-11-02 | Accounts | Change account reference date company current shortened. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Officers | Change corporate director company with change date. | Download |
2022-07-02 | Gazette | Gazette filings brought up to date. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.