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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 31 August 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 01 October 2021 | Active |
Emmett Cottage Valley Road, Hughenden Valley, High Wycombe, HP14 4LG | Secretary | 18 June 1998 | Active |
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH | Secretary | 29 November 1995 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Secretary | 28 February 2003 | Active |
5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD | Corporate Secretary | 13 May 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1995 | Active |
Hill Cottage, Albury View, Tiddington, Thame, OX9 2LQ | Director | 11 September 2006 | Active |
Sedgemoor House, 77 Chilton Road, Long Crendon, HP18 9DA | Director | 14 February 2007 | Active |
Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ | Director | 29 November 1995 | Active |
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH | Director | 29 November 1995 | Active |
48 Dukes Wood Drive, Gerrards Cross, SL9 7LR | Director | 14 February 2007 | Active |
Beechlands, Honor End Lane, Prestwood, Great Missenden, HP16 9QY | Director | 16 January 2012 | Active |
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE | Director | 13 May 2015 | Active |
Chase Barn, 6 The Leys, Halton Village, Wendover, United Kingdom, HP22 5GH | Director | 01 April 1998 | Active |
Warringtonfire, Holmesfield Road, Warrington, United Kingdom, WA1 2DS | Director | 19 November 2020 | Active |
Holmesfield, Road, Warrington, Cheshire, England, WA1 2DS | Director | 13 May 2015 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Director | 25 March 1999 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 19 October 2017 | Active |
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE | Director | 13 May 2015 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 02 March 2017 | Active |
Honeywood Cottage, Crowell Road, Chinnor, England, OX39 4HP | Director | 14 December 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.