This company is commonly known as Hamilton Chess (windsor) Limited. The company was founded 19 years ago and was given the registration number 05342447. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, . This company's SIC code is 68310 - Real estate agencies.
Name | : | HAMILTON CHESS (WINDSOR) LIMITED |
---|---|---|
Company Number | : | 05342447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 166 College Road, Harrow, England, HA1 1RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 16 November 2022 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 13 September 2022 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 29 January 2024 | Active |
Jubilee Cottage, Money Row Green, Maidenhead, SL6 2NQ | Secretary | 25 January 2005 | Active |
166, College Road, Harrow, England, HA1 1RA | Director | 11 May 2010 | Active |
4 Ford End, Denham, UB9 5AL | Director | 25 January 2005 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 16 November 2022 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 13 September 2022 | Active |
19 North Drive, Beconsfield, HP9 1TZ | Director | 19 July 2006 | Active |
166, College Road, Harrow, England, HA1 1RA | Director | 01 May 2007 | Active |
4 Ford End, Denham Village, Denham, UB9 5AL | Director | 03 January 2006 | Active |
Jubilee Cottage, Money Row Green, Maidenhead, SL6 2NQ | Director | 31 May 2009 | Active |
Stirling Ackroyd Group Limited | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Wintersells Road, West Byfleet, England, KT14 7LF |
Nature of control | : |
|
Mr Ravinder Singh Dadrah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 166, College Road, Harrow, England, HA1 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Resolution | Resolution. | Download |
2024-02-28 | Incorporation | Memorandum articles. | Download |
2024-02-26 | Change of constitution | Statement of companys objects. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.