This company is commonly known as Chloride Group Limited. The company was founded 132 years ago and was given the registration number 00035389. The firm's registered office is in BEDFORD. You can find them at C/o Vertiv Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CHLORIDE GROUP LIMITED |
---|---|---|
Company Number | : | 00035389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1891 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Vertiv Fraser Road, Priory Business Park, Bedford, England, MK44 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Secretary | 06 June 2023 | Active |
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 29 November 2019 | Active |
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 29 November 2019 | Active |
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 06 June 2023 | Active |
44, Baker Street, London, W1U 7AL | Secretary | 31 January 2011 | Active |
6, Singlets Lane, Flamstead, St Albans, AL3 8EP | Secretary | 01 January 2009 | Active |
C/O Vertiv, Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN | Secretary | 03 July 2014 | Active |
Flat 3, 51 Harley Street, London, W1G 8QQ | Secretary | 01 October 1999 | Active |
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Secretary | 28 September 2016 | Active |
45 Picton Way, Caversham, Reading, RG4 8NJ | Secretary | - | Active |
39 Kenway Road, London, SW5 0RE | Director | - | Active |
C/O Vertiv, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 01 May 2017 | Active |
Hobroyd, Penny Bridge, Ulverston, LA12 7TD | Director | 24 March 1998 | Active |
Old Palace Place, The Green, Richmond, TW9 1NQ | Director | 01 September 2005 | Active |
Yendor House, Hundredsteddle Lane, Birdham, Chichester, PO20 7BL | Director | 01 June 2007 | Active |
Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR | Director | 10 January 2012 | Active |
North Cheriton Manor, Templecombe, BA8 0AE | Director | - | Active |
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 17 December 2015 | Active |
1050, Dearborn Drive, Columbus, United States Of America, | Director | 03 September 2010 | Active |
C/O Vertiv, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 19 June 2017 | Active |
Woodmead House Hascombe Road, Hascombe, Godalming, GU8 4AD | Director | - | Active |
Applecote, Pilgrims Way Boughton Aluph, Ashford, TN25 4EX | Director | - | Active |
77 Whitmore Road, Newcastle Under Lyme, ST5 3LZ | Director | - | Active |
Far End, River View Road Pangbourne, Reading, RG8 7AU | Director | - | Active |
C77, Albion Riverside, 8 Hester Road, London, SW11 4AR | Director | 01 January 2009 | Active |
Ebury Gate 23, Lower Belgrave Street, London, SW1W 0NR | Director | 03 September 2010 | Active |
8000, W. Florissant, St Louis, Usa, MO 63136 | Director | 26 August 2011 | Active |
51 Canford Cliffs Road, Canford Cliffs, Poole, BH13 7AQ | Director | 10 September 2007 | Active |
4350, Weaver Parkway, Warrenville, United States Of America, | Director | 03 September 2010 | Active |
C/O Vertiv, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 31 August 2020 | Active |
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 02 January 2014 | Active |
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 01 September 2014 | Active |
3rd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 17 December 2015 | Active |
C/O Vertiv, Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN | Director | 10 February 2012 | Active |
Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 12 April 2021 | Active |
Vertiv Holdings Ii Limited | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fraser Road, Priory Business Park, Bedford, England, MK44 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-08 | Officers | Appoint person secretary company with name date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Address | Move registers to sail company with new address. | Download |
2022-07-21 | Address | Change sail address company with new address. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Change of name | Certificate change of name company. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Capital | Capital allotment shares. | Download |
2020-10-22 | Capital | Capital allotment shares. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Capital | Capital allotment shares. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.