This company is commonly known as Chime Limited. The company was founded 35 years ago and was given the registration number 02370011. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHIME LIMITED |
---|---|---|
Company Number | : | 02370011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Secretary | 31 December 2017 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 31 May 2022 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 April 2017 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 January 2013 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 29 November 1996 | Active |
34 Helix Road, London, SW2 2JS | Secretary | 08 March 2000 | Active |
The Coach House, Garston Park Ivy Mill Lane, Godstone, RH9 8NE | Secretary | - | Active |
163, Underhill Road, London, United Kingdom, SE22 0PG | Secretary | 17 August 2011 | Active |
11 Gerald Road, London, SW1W 9EH | Director | - | Active |
The Manor House, Bledlow, Aylesbury, HP17 4PB | Director | 28 May 1993 | Active |
53 Fernlea, Braiswick, Colchester, CO4 5UB | Director | 29 November 1993 | Active |
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP | Director | 31 December 2017 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Director | 01 July 2009 | Active |
27 Grosvenor Crescent Mews, London, SW1X 7EX | Director | - | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 01 January 2017 | Active |
50 Glebe Place, London, SW3 5JE | Director | - | Active |
The Old Rectory, Wixoe, Sudbury, CO10 8UG | Director | - | Active |
37 Surrey Lane, London, SW11 3PA | Director | - | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 01 July 2009 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 17 August 2011 | Active |
Overbrook, Farley Green, Albury, GU5 9DN | Director | - | Active |
Chime Communications 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 | |
---|---|---|---|
2024-03-28 | Dissolution | Dissolution application strike off company. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
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 |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-08-01 | Accounts | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-06-29 | Other | Legacy. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-06-02 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-19 | Accounts | Legacy. | Download |
2021-07-19 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.