This company is commonly known as Chesney's Limited. The company was founded 46 years ago and was given the registration number 01322949. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | CHESNEY'S LIMITED |
---|---|---|
Company Number | : | 01322949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 26 July 1977 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | - | Active |
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 27 March 2018 | Active |
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 27 March 2018 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Secretary | 02 September 2009 | Active |
11 Brodrick Road, London, SW17 7DZ | Secretary | - | Active |
194-196 Battersea Park Road, London, SW11 4ND | Secretary | 01 September 2012 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 23 December 2016 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 26 November 1996 | Active |
39 Rodean Road, Brighton, BR2 5RAD | Director | 01 March 1996 | Active |
275 Hersham Road, Walton On Thames, KT12 5PZ | Director | 01 April 2005 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 25 April 2000 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 23 December 2016 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 23 December 2016 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 17 January 2012 | Active |
Culland Mouse, High Wych, CM21 0JP | Director | - | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 23 September 2008 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 08 September 2014 | Active |
194-196 Battersea Park Road, London, SW11 4ND | Director | 17 January 2012 | Active |
Lancresse Little Sutton Lane, Slough, SL3 8AN | Director | - | Active |
Chesney's International Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Trident Chambers, Wickhams Cay, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-22 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-05 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-11 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-08-10 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.