UKBizDB.co.uk

CHILTERN INTERNATIONAL FIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chiltern International Fire Limited. The company was founded 28 years ago and was given the registration number 03125010. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHILTERN INTERNATIONAL FIRE LIMITED
Company Number:03125010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director31 August 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director01 October 2021Active
Emmett Cottage Valley Road, Hughenden Valley, High Wycombe, HP14 4LG

Secretary18 June 1998Active
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH

Secretary29 November 1995Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 March 2018Active
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY

Secretary28 February 2003Active
5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD

Corporate Secretary13 May 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1995Active
Hill Cottage, Albury View, Tiddington, Thame, OX9 2LQ

Director11 September 2006Active
Sedgemoor House, 77 Chilton Road, Long Crendon, HP18 9DA

Director14 February 2007Active
Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ

Director29 November 1995Active
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH

Director29 November 1995Active
48 Dukes Wood Drive, Gerrards Cross, SL9 7LR

Director14 February 2007Active
Beechlands, Honor End Lane, Prestwood, Great Missenden, HP16 9QY

Director16 January 2012Active
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE

Director13 May 2015Active
Chase Barn, 6 The Leys, Halton Village, Wendover, United Kingdom, HP22 5GH

Director01 April 1998Active
Warringtonfire, Holmesfield Road, Warrington, United Kingdom, WA1 2DS

Director19 November 2020Active
Holmesfield, Road, Warrington, Cheshire, England, WA1 2DS

Director13 May 2015Active
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY

Director25 March 1999Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director19 October 2017Active
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE

Director13 May 2015Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director02 March 2017Active
Honeywood Cottage, Crowell Road, Chinnor, England, OX39 4HP

Director14 December 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 1995Active

People with Significant Control

Warringtonfire Testing And Certification Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exova (Uk) Limited
Notified on:13 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lochend Industrial Estate, Queen Anne Drive, Newbridge, United Kingdom, EH28 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald J. Gogel
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:American
Country of residence:Usa
Address:C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.