This company is commonly known as Chemring Limited. The company was founded 82 years ago and was given the registration number 00369716. The firm's registered office is in ROMSEY. You can find them at Roke Manor, Old Salisbury Lane, Romsey, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CHEMRING LIMITED |
---|---|---|
Company Number | : | 00369716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1941 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Secretary | 27 June 1995 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 24 July 2014 | Active |
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN | Director | 19 January 2017 | Active |
Struan 65 Bell Hill, Petersfield, GU32 2EA | Secretary | - | Active |
34 Gravel Lane, Ringwood, BH24 1LN | Director | 02 February 1998 | Active |
3 Portsdown Avenue, Drayton, Portsmouth, PO6 1EH | Director | - | Active |
Clover Lands, 4 The Spinney Itchenor, Chichester, PO20 7DF | Director | - | Active |
25 Carbis Close, Port Solent Cosham, Portsmouth, PO6 4TW | Director | - | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 26 February 2013 | Active |
26 Oaks Coppice, Waterlooville, PO8 9QR | Director | - | Active |
Yoxhall Lodge, 10 Worsley Road, Southsea, PO5 3DY | Director | - | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0LZ | Director | 24 July 2014 | Active |
Bridge House, 7 Uxbridge Close, Sarisbury Soton, SO31 7LP | Director | 06 May 1997 | Active |
36 Western Road, Winchester, SO22 5AJ | Director | - | Active |
Silver Glen Rushall Lane, Lytchett Matravers, Poole, BH16 6AJ | Director | 02 February 1998 | Active |
House On The Corner, Cricklade Street, Poulton, Cirencester, GL7 5HW | Director | 02 February 1998 | Active |
Mill House, Great Elm, Frome, BA11 3NY | Director | 02 February 1998 | Active |
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN | Director | 05 November 2012 | Active |
Heathcote Purbrook Heath, Waterlooville, PO7 5RX | Director | - | Active |
45 St Leonards Avenue, Hayling Island, PO11 9BN | Director | - | Active |
Chemring House, 1500 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AF | Director | 04 April 2005 | Active |
Chemring House, 1500 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AF | Director | 20 August 1999 | Active |
Chemring Group Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Dissolution | Dissolution application strike off company. | Download |
2022-01-13 | Capital | Legacy. | Download |
2022-01-13 | Insolvency | Legacy. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-24 | Capital | Capital allotment shares. | Download |
2021-12-19 | Incorporation | Memorandum articles. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.