This company is commonly known as Chichester Health (holdings) Limited. The company was founded 25 years ago and was given the registration number 03649465. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CHICHESTER HEALTH (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03649465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 1998 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 01 February 2018 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 31 October 2006 | Active |
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Director | 27 July 2004 | Active |
Victoria House, Victoria Road, Chelmsford, Essex, United Kingdom, CM1 1JR | Secretary | 27 April 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 14 October 1998 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 23 May 2001 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 30 July 2015 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 14 October 1998 | Active |
31 Water Mill Way, Sutton At Hone, Dartford, DA4 9BB | Director | 03 June 1999 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 17 March 2005 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 06 March 2000 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 07 June 1999 | Active |
7th Floor,Phoenix House, 18 King William Street, London, Uk, EC4N 7HE | Director | 30 September 2010 | Active |
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX | Director | 03 June 1999 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 14 October 1998 | Active |
Royal Exchange Trust Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-06 | Resolution | Resolution. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-03-22 | Officers | Change corporate director company with change date. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2018-02-01 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-01 | Officers | Termination secretary company with name termination date. | Download |
2018-02-01 | Officers | Change corporate director company with change date. | Download |
2018-02-01 | Officers | Change corporate director company with change date. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Change corporate director company with change date. | Download |
2016-10-14 | Officers | Change person director company with change date. | Download |
2016-09-05 | Accounts | Accounts with accounts type full. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.