This company is commonly known as Chiswell (moorgate) Limited. The company was founded 14 years ago and was given the registration number 07238041. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHISWELL (MOORGATE) LIMITED |
---|---|---|
Company Number | : | 07238041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 19 June 2020 | Active |
Send Barns, Send Barns Lane, Send, Woking, GU23 7BT | Director | 19 June 2020 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 20 October 2015 | Active |
3, Lea Brooks Close, Warboys, Huntingdon, United Kingdom, PE28 2RA | Director | 11 December 2011 | Active |
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 29 April 2010 | Active |
3rd, Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX | Director | 29 April 2010 | Active |
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 05 May 2017 | Active |
Mr Philip Hammond | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Simon Linley, Andrew Miller & Colin Moynihan As Nominees For The Hammond 2010 Discretionary Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type group. | Download |
2017-09-25 | Capital | Capital allotment shares. | Download |
2017-09-08 | Capital | Capital allotment shares. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.