This company is commonly known as Chime Communications Limited. The company was founded 38 years ago and was given the registration number 01983857. The firm's registered office is in LONDON. You can find them at 62 Buckingham Gate, , London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHIME COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 01983857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Buckingham Gate, London, England, England, SW1E 6AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Secretary | 28 February 2018 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 28 February 2018 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 06 July 2023 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 28 February 2018 | Active |
62, Buckingham Gate, London, England, SW1E 6AJ | Secretary | 01 April 2017 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 03 December 2004 | Active |
4 Westfield Close, Bishops Stortford, CM23 2RD | Secretary | - | Active |
113 Arthur Road, Wimbledon, London, SW19 7DR | Nominee Secretary | 24 March 1994 | Active |
Overbrook, Farley Green, Albury, GU5 9DN | Secretary | 02 June 1994 | Active |
68 Dickinson Court, 15 Brewhouse Yard, London, EC1V 4JX | Director | 03 December 1998 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 02 July 2008 | Active |
11 Gerald Road, London, SW1W 9EH | Director | 02 June 1994 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 11 September 2001 | Active |
The Manor House, Bledlow, Aylesbury, HP17 4PB | Director | 02 June 1994 | Active |
53 Fernlea, Braiswick, Colchester, CO4 5UB | Director | 02 June 1994 | Active |
62, Buckingham Gate, London, England, SW1E 6AJ | Director | 15 May 2014 | Active |
62, Buckingham Gate, London, England, SW1E 6AJ | Director | 28 February 2018 | Active |
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP | Director | 21 December 2017 | Active |
14, Curzon Street, London, United Kingdom, W1J 5HN | Director | 06 December 2012 | Active |
62, Buckingham Gate, London, England, SW1E 6AJ | Director | 13 May 2016 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 18 September 2013 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 22 August 2013 | Active |
61, Eaton Square, London, SW1W 9BG | Director | 02 June 1994 | Active |
62, Buckingham Gate, London, England, SW1E 6AJ | Director | 01 January 2017 | Active |
3 The Orchard, London, W4 1JZ | Director | 01 January 1996 | Active |
Barnfield House, Alfold Road, Dunsfold, GU8 4NP | Director | 25 November 1997 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 01 July 2007 | Active |
28 Monmouth Road, London, W2 4UT | Director | 02 July 1993 | Active |
Parklands Parkfield, Sevenoaks, TN15 0HX | Director | - | Active |
113 Arthur Road, Wimbledon, London, SW19 7DR | Nominee Director | - | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 22 August 2013 | Active |
The Old Rectory, Wixoe, Sudbury, CO10 8UG | Director | 02 June 1994 | Active |
71 Barrowgate Road, London, W4 4QS | Director | 25 November 1997 | Active |
The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, TN1 2JN | Director | - | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Director | 02 December 1997 | Active |
Chime Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-28 | Capital | Legacy. | Download |
2023-09-28 | Insolvency | Legacy. | Download |
2023-09-28 | Resolution | Resolution. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Accounts | Legacy. | Download |
2023-07-20 | Other | Legacy. | Download |
2023-07-20 | Other | Legacy. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Other | Legacy. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Legacy. | Download |
2022-06-29 | Other | Legacy. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-10-21 | Accounts | Legacy. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.