This company is commonly known as Chiswell Overseas Limited. The company was founded 74 years ago and was given the registration number 00476633. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 70100 - Activities of head offices.
Name | : | CHISWELL OVERSEAS LIMITED |
---|---|---|
Company Number | : | 00476633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1949 |
End of financial year | : | 02 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE | Corporate Secretary | 15 October 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 15 October 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE | Corporate Director | 15 October 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE | Corporate Director | 15 October 2015 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 13 February 1998 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | - | Active |
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND | Secretary | 10 February 1992 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Secretary | 30 January 2004 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 01 February 2002 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | - | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 30 September 2004 | Active |
58 Chestnut Avenue, Esher, KT10 8JF | Director | - | Active |
Highfields House Gills Hill Lane, Radlett, WD7 8DB | Director | - | Active |
Whitbread Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Auditors | Auditors resignation company. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Officers | Appoint corporate secretary company with name date. | Download |
2016-03-03 | Officers | Appoint corporate director company with name date. | Download |
2016-03-03 | Officers | Appoint corporate director company with name date. | Download |
2016-03-03 | Officers | Appoint person director company with name date. | Download |
2016-03-03 | Officers | Termination secretary company with name termination date. | Download |
2015-11-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.