Company NameChiltington Limited
Company StatusDissolved
Company Number01023643
CategoryPrivate Limited Company
Incorporation Date10 September 1971(52 years, 8 months ago)
Dissolution Date5 November 1996 (27 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Keith Ambler
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 1996)
RoleIndependent Financial Advisor
Correspondence AddressOakdene Strood Green
Wisborough Green
Billingshurst
West Sussex
RH14 0HL
Director NameFrancis Patrick Vere Barker
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 1996)
RoleIndependent Financial Advisor
Correspondence AddressBarwell Cottage
Barwell
Chessington
Surrey
KT9 2NA
Director NameMr Ralph Timothy Vere Barker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 1996)
RoleIndependent Financial Advisor
Correspondence AddressHunters Lodge
Barwell
Chessington
Surrey
Kt9
Director NameMr Reginald Alan Francis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 1996)
RoleIndependent Financial Advisor
Correspondence Address63 Westover Road
Wandsworth
London
SW18 2RF
Director NameMr James Lacey Reeves
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 1996)
RoleVicar
Correspondence AddressThe Rectory East Street
West Chiltington
Pulborough
West Sussex
RH20 2JY
Secretary NameMr Anthony Keith Ambler
NationalityBritish
StatusClosed
Appointed20 June 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 05 November 1996)
RoleCompany Director
Correspondence AddressOakdene Strood Green
Wisborough Green
Billingshurst
West Sussex
RH14 0HL

Location

Registered Address115 Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 July 1996First Gazette notice for compulsory strike-off (1 page)