This company is commonly known as Chesterfield (the Pavements) Limited. The company was founded 21 years ago and was given the registration number 04625055. The firm's registered office is in LONDON. You can find them at 3rd Floor, 26-28 Great Portland Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CHESTERFIELD (THE PAVEMENTS) LIMITED |
---|---|---|
Company Number | : | 04625055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 26-28 Great Portland Street, London, W1W 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Secretary | 22 August 2006 | Active |
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Director | 22 August 2006 | Active |
8a, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS | Director | 08 February 2016 | Active |
17 Earls Terrace, Kensington, London, W8 6LP | Secretary | 02 December 2003 | Active |
4 Bakers Walk, Weston Turville, HP22 5YP | Secretary | 14 March 2003 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 24 December 2002 | Active |
130, St Vincent Street, Glasgow, United Kingdom, G2 5HF | Corporate Nominee Secretary | 08 April 2005 | Active |
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS | Director | 22 August 2006 | Active |
Ongar Hill Cottage, Magpie Lane Coleshill, Amersham, HP7 0LU | Director | 14 March 2003 | Active |
17 Earls Terrace, Kensington, London, W8 6LP | Director | 02 December 2003 | Active |
17 Earls Terrace, Kensington, London, W8 6LP | Director | 02 December 2003 | Active |
77 Clifton Hill, St Johns Wood, London, NW8 0JN | Director | 11 August 2004 | Active |
84 Granville Road, Cabinteely, Dublin, Ireland, IRISH | Director | 08 April 2005 | Active |
23 Gloucester Avenue, Primrose Hills, London, NW1 7AU | Director | 11 August 2004 | Active |
Yew Tree Cottage, Sherbourne Street, Edwardstone, Sudbury, CO10 5PD | Director | 14 March 2003 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 24 December 2002 | Active |
Mr Padraig Anthony Drayne | ||
Notified on | : | 24 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 8, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS |
Nature of control | : |
|
Mr Patrick Mckillen | ||
Notified on | : | 24 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 15, Hume Street, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-08-06 | Mortgage | Mortgage charge part both with charge number. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Accounts | Accounts with accounts type full. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.