This company is commonly known as Chiltern (uk) Ltd. The company was founded 29 years ago and was given the registration number 03024656. The firm's registered office is in MANCHESTER. You can find them at Riverside, New Bailey Street, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHILTERN (UK) LTD |
---|---|---|
Company Number | : | 03024656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1995 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside, New Bailey Street, Manchester, M3 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 28 November 2008 | Active |
Riverside, New Bailey Street, Manchester, M3 5FS | Director | 01 June 2019 | Active |
Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 10 January 2022 | Active |
5 Canterbury Park, Didsbury, Manchester, M20 2UQ | Secretary | 18 July 2008 | Active |
36 Endcliffe Grove Avenue, Sheffield, S10 3EJ | Secretary | 02 November 2005 | Active |
Apartment 2b, Portall 11, Urb, Gran Bahia,, Bahia De Marbella, Spain, FOREIGN | Secretary | 21 February 1995 | Active |
Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS | Secretary | 28 November 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 February 1995 | Active |
5 Canterbury Park, Didsbury, Manchester, M20 2UQ | Director | 01 September 2008 | Active |
Hatters Barn Main Road, Cutthorpe, Chesterfield, S42 7AJ | Director | 02 November 2005 | Active |
Lawson House, 22 - 26 Stockport Road, Altrincham, United Kingdom, WA15 8EX | Director | 28 November 2008 | Active |
Riverside, New Bailey Street, Manchester, M3 5FS | Director | 11 September 2014 | Active |
PO BOX 699, Providenciales, Turks & Caicos Islands, | Director | 21 February 1995 | Active |
36 Endcliffe Grove Avenue, Sheffield, S10 3EJ | Director | 02 November 2005 | Active |
2 Erlesdene, Green Walk Bowdon, Altrincham, WA14 2SL | Director | 02 November 2005 | Active |
Apartment 2b, Portall 11, Urb, Gran Bahia,, Bahia De Marbella, Spain, FOREIGN | Director | 21 February 1995 | Active |
Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 28 November 2008 | Active |
Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 28 November 2008 | Active |
Riverside, New Bailey Street, Manchester, M3 5FS | Director | 11 March 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 February 1995 | Active |
Moneyplus 2010 Limited | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside, New Bailey Street, Manchester, England, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-14 | Dissolution | Dissolution application strike off company. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.