London
EC3N 2LB
Secretary Name | Mr Michael Robert Dalzell |
---|---|
Status | Current |
Appointed | 22 August 2018(36 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Dr Heinz Wolfgang Herbert Eilers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1998) |
Role | Executive Board Member Hir |
Correspondence Address | Blankeneser Hauptstrasse 32 22587 Hamburg West Germany |
Director Name | Bartholomew Louis Frazzita |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1998) |
Role | Consultant |
Correspondence Address | 11 Crane Court English Town New Jersey 07726 |
Director Name | Ivor Kiverstein |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Lynda Dianne Kiverstein |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Mr Ian Edward Marshall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Brontes East Grinstead West Sussex RH19 1TF |
Director Name | Reiner Soll |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1998) |
Role | Consultant |
Correspondence Address | Kirchenredder 5 22339 Hamburg Germany Foreign |
Director Name | Paul Walther |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Consultant |
Correspondence Address | 2262 Springs Landing Boulevard Longwood Florida 32779 |
Secretary Name | Ivor Kiverstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Director Name | Mr Ian Edward Marshall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Brontes East Grinstead West Sussex RH19 1TF |
Director Name | Mrs Elisabeth Anne Bagshaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Simon Philip Wilkinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 2001) |
Role | Reinsurance Consultant |
Correspondence Address | 52 Ashbourne Grove East Dulwich London SE22 8RL |
Director Name | Jeremy Fall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 2005) |
Role | Reinsurance Consultant |
Correspondence Address | 34 Sergison Close Haywards Heath West Sussex RH16 1HU |
Secretary Name | Elke Brigitte Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 45 Wood Lane Highgate London N6 5UD |
Director Name | Graham Alan Combes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Rye Walk Ingatestone Essex CM4 9AL |
Director Name | Mr Ian Edward Marshall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Secretary Name | Mr Iain Martyn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 August 2018) |
Role | Consultant |
Correspondence Address | Flat 78 New Atlas Wharf 3 Arnhem Place Millwall London E14 3SS |
Director Name | Mr Richard Frederick Lawson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(31 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Website | chiltington.com |
---|
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Chiltington Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £908,661 |
Net Worth | £942,463 |
Cash | £330,581 |
Current Liabilities | £290,290 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
12 April 1991 | Delivered on: 16 April 1991 Satisfied on: 23 December 2005 Persons entitled: Hir (UK) Limited Classification: Legal charge Secured details: £700,000 and all monies due or to become due from the company to the chargee. Particulars: L/H premises k/a unit 8 st.saviours wharf mill street london SE1 and buildings trade & other fixtures fittings & fixed plant & machinery. Fully Satisfied |
---|---|
25 February 1991 | Delivered on: 28 February 1991 Satisfied on: 23 December 2005 Persons entitled: Hir (UK) Limited Classification: Legal charge Secured details: £700,000 and all monies due or to become due from the company to the chargee. Particulars: L/H premises k/a units 9 and 10 st saviours wharf mill street L0NDON SE1TITLE no: tgl 2285 and sgl 495894. Fully Satisfied |
19 October 1987 | Delivered on: 23 October 1987 Satisfied on: 16 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed on all book debts and other debts owed by the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioed above). Fully Satisfied |
21 August 1987 | Delivered on: 26 August 1987 Satisfied on: 25 February 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge an all book and other debts owed the company floating charg e over the undertaking and all property and assets and present and future including bookdbts (excluding those mentioned above) uncalled capital. Fully Satisfied |
12 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
18 December 2019 | Termination of appointment of Iain Martyn Brown as a secretary on 22 August 2018 (1 page) |
18 December 2019 | Termination of appointment of Richard Frederick Lawson as a director on 22 August 2018 (1 page) |
18 December 2019 | Appointment of Mr Michael Robert Dalzell as a secretary on 22 August 2018 (2 pages) |
18 December 2019 | Appointment of Mr Andrew Donnelly as a director on 22 August 2018 (2 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 April 2019 | Registered office address changed from 88 Leadenhall Street London EC3A 3BP England to One America Square 17 Crosswall London EC3N 2LB on 9 April 2019 (1 page) |
8 April 2019 | Change of details for Chiltington Holdings Limited as a person with significant control on 8 April 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 February 2016 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG on 18 March 2014 (1 page) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 September 2013 | Termination of appointment of Ian Marshall as a director (1 page) |
2 September 2013 | Termination of appointment of Ian Marshall as a director (1 page) |
2 September 2013 | Appointment of Mr Richard Frederick Lawson as a director (2 pages) |
2 September 2013 | Appointment of Mr Richard Frederick Lawson as a director (2 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 November 2012 | Section 517 (1 page) |
19 November 2012 | Section 517 (1 page) |
11 October 2012 | Director's details changed for Mr Ian Edward Marshall on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mrs Elisabeth Anne Bagshaw on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mrs Elisabeth Anne Bagshaw on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Ian Edward Marshall on 11 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 February 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 4 February 2012 (1 page) |
4 February 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 4 February 2012 (1 page) |
4 February 2012 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 4 February 2012 (1 page) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH EC2M 1NH United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH EC2M 1NH United Kingdom on 19 October 2011 (1 page) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
27 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 October 2009 | Director's details changed for Elisabeth Anne Bagshaw on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Elisabeth Anne Bagshaw on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Edward Marshall on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Ian Edward Marshall on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Elisabeth Anne Bagshaw on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Ian Edward Marshall on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 March 2008 | Secretary appointed mr iain martyn brown (1 page) |
26 March 2008 | Secretary appointed mr iain martyn brown (1 page) |
26 March 2008 | Appointment terminated secretary elke johnson (1 page) |
26 March 2008 | Appointment terminated secretary elke johnson (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: suite 8 st saviours wharf mill street london SE1 2BE (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: suite 8 st saviours wharf mill street london SE1 2BE (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 January 2006 | Auditor's resignation (1 page) |
18 January 2006 | Auditor's resignation (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
11 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 14/10/99; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Return made up to 14/10/98; no change of members (8 pages) |
28 October 1998 | Return made up to 14/10/98; no change of members (8 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Return made up to 14/10/97; full list of members (8 pages) |
12 November 1997 | Return made up to 14/10/97; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 14/10/96; no change of members (6 pages) |
12 November 1996 | Return made up to 14/10/96; no change of members (6 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | Resolutions
|
20 January 1992 | Company name changed chiltington intermediaries limit ed\certificate issued on 21/01/92 (2 pages) |
20 January 1992 | Company name changed chiltington intermediaries limit ed\certificate issued on 21/01/92 (2 pages) |
9 April 1991 | Resolutions
|
9 April 1991 | Nc inc already adjusted 30/01/90 30/01/90 (1 page) |
9 April 1991 | Resolutions
|
9 April 1991 | Nc inc already adjusted 30/01/90 30/01/90 (1 page) |
16 August 1982 | Certificate of incorporation (1 page) |
16 August 1982 | Certificate of incorporation (1 page) |