This company is commonly known as Chevron Technical Services Limited. The company was founded 36 years ago and was given the registration number 02204376. The firm's registered office is in MANCHESTER. You can find them at Unit J2 Sharston Industrial Estate, Sharston, Manchester, Lancashire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CHEVRON TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02204376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit J2 Sharston Industrial Estate, Sharston, Manchester, Lancashire, M22 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Cheapside, London, United Kingdom, EC2V 6EE | Corporate Secretary | 28 November 2023 | Active |
Unit J2, Sharston Industrial Estate, Sharston, Manchester, M22 4SN | Director | 25 August 2021 | Active |
Unit J2, Sharston Industrial Estate, Sharston, Manchester, M22 4SN | Secretary | 26 May 2022 | Active |
27 Saint Peters In The Field, Braintree, CM7 9AR | Secretary | - | Active |
75 Bronington Close, Manchester, M22 4ZR | Secretary | 10 May 1999 | Active |
The Croft Hanbury Road, Anslow, Burton On Trent, DE13 9QT | Director | - | Active |
27 Saint Peters In The Field, Braintree, CM7 9AR | Director | - | Active |
2, Green Lane, Higher Poynton, Stockport, England, SK12 1TJ | Director | 19 January 2001 | Active |
169 Styal Road, Heald Green, Cheadle, SK8 3TX | Director | - | Active |
75 Bronington Close, Manchester, M22 4ZR | Director | 10 May 1999 | Active |
Unit J2, Sharston Industrial Estate, Sharston, Manchester, M22 4SN | Director | 25 August 2021 | Active |
37 Birkdale Close, Edwalton, Nottingham, NG12 4FB | Director | - | Active |
Storm Aviation Limited | ||
Notified on | : | 25 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80, Cheapside, London, United Kingdom, EC2V 6EE |
Nature of control | : |
|
Mr Neil Morris | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Unit J2, Sharston Industrial Estate, Manchester, M22 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Change of constitution | Statement of companys objects. | Download |
2022-03-03 | Resolution | Resolution. | Download |
2022-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.