This company is commonly known as Chiltern International Group Limited. The company was founded 18 years ago and was given the registration number SC302773. The firm's registered office is in EDINBURGH. You can find them at 15 Quartermile One, Lauriston Place, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CHILTERN INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | SC302773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Quartermile One, Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
531, South Spring Street, Burlington, United States, NC27215 | Secretary | 01 September 2017 | Active |
531, South Spring Street, Burlington, United States, NC27215 | Director | 01 September 2017 | Active |
10, Moore Drive, Durham, United States, NC 27709 | Director | 30 June 2023 | Active |
531, South Spring Street, Burlington, United States, 27215 | Director | 24 June 2019 | Active |
171, Bath Road, Slough, United Kingdom, SL1 4AA | Secretary | 18 July 2006 | Active |
531, South Spring Street, Burlington, United States, NC27215 | Secretary | 01 September 2017 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Secretary | 01 February 2012 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 10 July 2006 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 23 May 2006 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 18 December 2013 | Active |
5 Trench Knowe, Edinburgh, EH10 7HL | Director | 21 June 2006 | Active |
21 Macky Avenue, Aukland, New Zealand, | Director | 31 October 2006 | Active |
531, South Spring Street, Burlington, United States, NC27215 | Director | 01 September 2017 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 18 December 2013 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 04 May 2016 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 19 September 2014 | Active |
171, Bath Road, Slough, SL1 4AA | Director | 25 January 2010 | Active |
2/4 St Stephens Gardens, London, WS 5QX | Director | 31 October 2006 | Active |
171, Bath Road, Slough, United Kingdom, SL1 4AA | Director | 31 January 2012 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 09 September 2015 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 13 November 2015 | Active |
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY | Director | 16 July 2018 | Active |
41, Kensington Park Gardens, Flat 2, London, W11 2QT | Director | 01 July 2008 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 06 May 2015 | Active |
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP | Director | 19 September 2014 | Active |
12, Chemin De La Moette, Landecy 1257, Geneva, | Director | 21 June 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 23 May 2006 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 23 May 2006 | Active |
Laboratory Corporation Of America Holding | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 358, South Main Street, Burlington, United States, NC27215 |
Nature of control | : |
|
Thomas Campbell Kenneth Myers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | New Zealander |
Address | : | Fort Anne, Douglas, IM1 5PD |
Nature of control | : |
|
Mrs Laura Rose Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | New Zealander |
Address | : | Fort Anne, Douglas, IM1 5PD |
Nature of control | : |
|
Mrs Jessica Blair Kimmel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | New Zealander |
Address | : | Fort Anne, Douglas, IM1 5PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Change of name | Certificate change of name company. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Capital | Capital allotment shares. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Capital | Second filing capital allotment shares. | Download |
2019-01-10 | Capital | Capital allotment shares. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.