Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(35 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 11 October 2016) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Ms Zurcher Donna |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 19 Milton Mansions London W14 9RP |
Director Name | Mr Jeffrey Paul Lyes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | PR Consultant |
Correspondence Address | Hill Farm House 87 High Street Kidlington Oxfordshire OX5 2DR |
Director Name | Mr Luff Peter James |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 6 Grotes Place Blackheath London SE3 0QH |
Director Name | Mr William Martin Roche |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 33 Gauden Road London SW4 6LR |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Secretary Name | Timothy Hugh Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Rivendell 20a Kings Road West End Woking Surrey GU24 9LN |
Secretary Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Website | chimeplc.com |
---|---|
Telephone | 07 771539514 |
Telephone region | Mobile |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | Chime PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
21 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Director resigned (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
7 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 November 1995 | Return made up to 31/10/95; no change of members
|
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |