This company is commonly known as Chiltington Holdings Limited. The company was founded 27 years ago and was given the registration number 03250917. The firm's registered office is in LONDON. You can find them at One America Square, 17 Crosswall, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHILTINGTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03250917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One America Square, 17 Crosswall, London, England, EC3N 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One America Square, 17 Crosswall, London, England, EC3N 2LB | Secretary | 22 August 2019 | Active |
One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 01 September 2014 | Active |
One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 22 August 2018 | Active |
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG | Secretary | 25 September 1996 | Active |
One America Square, 17 Crosswall, London, England, EC3N 2LB | Corporate Secretary | 31 August 2013 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 17 September 1996 | Active |
One America Square, 17 Crosswall, London, England, EC3N 2LB | Director | 31 August 2013 | Active |
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG | Director | 12 November 1996 | Active |
11 Crane Court, English Town, Usa, 07726 | Director | 12 November 1996 | Active |
Am Tangstedter Forst 28, Norderstedt, Germany, | Director | 01 September 2004 | Active |
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Director | 31 August 2013 | Active |
Meadow Cottage, West Chiltington Road, Pulborough, RH20 2EE | Director | 25 September 1996 | Active |
The Isis Building, 193 Marsh Wall, London, United Kingdom, E14 9SG | Director | 12 November 1996 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 17 September 1996 | Active |
Oakwell Park, Thorn, LU5 6JH | Director | 17 September 1996 | Active |
Kirchenredder 5, 22339 Hamburg, Germany, FOREIGN | Director | 12 November 1996 | Active |
2262 Springs Landing Boulevard, Longwood, Usa, 32779 | Director | 12 November 1996 | Active |
Pro Global Holdings Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One America Square, 17 Crosswall, London, England, EC3N 2LB |
Nature of control | : |
|
Pro Global Insurance Solutions Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 88, Leadenhall Street, London, England, EC3A 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Gazette | Gazette filings brought up to date. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Appoint person secretary company with name date. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Officers | Change corporate secretary company with change date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.