This company is commonly known as The Talbot At Chipping Ltd. The company was founded 13 years ago and was given the registration number 07304468. The firm's registered office is in BLACKBURN. You can find them at Central Buildings, Richmond Terrace, Blackburn, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE TALBOT AT CHIPPING LTD |
---|---|---|
Company Number | : | 07304468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 05 July 2010 | Active |
Bank Top Mill, Dixon Street, Thompson Street Industrial Estate, Blackburn, United Kingdom, BB2 1TX | Director | 05 October 2018 | Active |
Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP | Director | 05 July 2010 | Active |
Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP | Director | 05 July 2010 | Active |
Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP | Director | 05 July 2010 | Active |
Mr Clive Edward Hurt | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
Nature of control | : |
|
Mr Gerald Anthony Lowe | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
Nature of control | : |
|
Mr Gerald Anthony Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
Nature of control | : |
|
Mr Clive Edward Hurt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Beever And Struthers, One Express, Manchester, England, M4 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-30 | Dissolution | Dissolution application strike off company. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Officers | Termination director company. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.