This company is commonly known as Chester Boyd Limited. The company was founded 40 years ago and was given the registration number 01730792. The firm's registered office is in READING. You can find them at 550 Second Floor, Thames Valley Park, Reading, . This company's SIC code is 56210 - Event catering activities.
Name | : | CHESTER BOYD LIMITED |
---|---|---|
Company Number | : | 01730792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1983 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 18 June 2018 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 18 June 2018 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 June 2015 | Active |
22c Blakeney Road, Beckenham, BR3 1HD | Secretary | - | Active |
Wyfold Farm, Wyfold, Reading, RG4 9HU | Secretary | 11 May 2007 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 01 June 2015 | Active |
Bryants Farm, Kiln Road,, Dunsden, Reading, United Kingdom, RG4 9PB | Secretary | 01 April 2012 | Active |
1 Holland Road, Spalding, PE11 1UL | Director | 02 October 2003 | Active |
Pinchbeck Hall, Pinchbeck, Spalding, PE11 3YA | Director | - | Active |
2 Lansdowne House Lansdowne Road, London, W11 3LP | Director | - | Active |
22c Blakeney Road, Beckenham, BR3 1HD | Director | - | Active |
14 Wieland Road, Northwood, HA6 3QU | Director | 07 November 1996 | Active |
Lords Spring Oast, Bitchet Green, Sevenoaks, TN15 0NA | Director | 08 January 1998 | Active |
Wyfold Farm, Wyfold, Reading, RG4 9HU | Director | 11 May 2007 | Active |
Wyfold Farm, Wyfold, Reading, RG4 9HU | Director | 11 May 2007 | Active |
Bryants Farm, Kiln Road,, Dunsden, Reading, United Kingdom, RG4 9PB | Director | 20 October 2009 | Active |
41 Fieldway Crescent, London, N5 1PU | Director | 15 September 2005 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 June 2015 | Active |
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE | Director | 13 September 1994 | Active |
Campbell House, Brook End Weston Turville, Aylesbury, HP22 5RQ | Director | 01 April 2004 | Active |
Bramleys, Little Kingshill, Great Missenden, HP16 0EB | Director | 02 September 1993 | Active |
Waterside House, Cliff Road Livermead, Torquay, TQ2 6HP | Director | - | Active |
Skelligs Mill Road, Good Easter, Chelmsford, CM1 4RR | Director | 01 October 1999 | Active |
Malt Cottage 5 Syke Lane, Scarcroft, Leeds, LS14 3BH | Director | 03 October 2002 | Active |
The Backwater Upper Court Road, Woldingham, Caterham, CR3 7BF | Director | 01 October 2000 | Active |
Ch & Co Catering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, 550 Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-12 | Dissolution | Dissolution application strike off company. | Download |
2021-01-09 | Accounts | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Legacy. | Download |
2019-11-12 | Other | Legacy. | Download |
2019-11-12 | Other | Legacy. | Download |
2019-09-19 | Other | Legacy. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-18 | Address | Change registered office address company with date old address new address. | Download |
2016-04-27 | Address | Change registered office address company with date old address new address. | Download |
2016-04-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.