Company NameChiltington International Limited
DirectorAndrew James Donnelly
Company StatusActive
Company Number01658528
CategoryPrivate Limited Company
Incorporation Date16 August 1982(41 years, 8 months ago)
Previous NameChiltington Intermediaries Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Andrew James Donnelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(36 years after company formation)
Appointment Duration5 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Secretary NameMr Michael Robert Dalzell
StatusCurrent
Appointed22 August 2018(36 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameDr Heinz Wolfgang Herbert Eilers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1998)
RoleExecutive Board Member Hir
Correspondence AddressBlankeneser Hauptstrasse 32
22587 Hamburg
West Germany
Director NameBartholomew Louis Frazzita
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1998)
RoleConsultant
Correspondence Address11 Crane Court
English Town
New Jersey
07726
Director NameIvor Kiverstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameLynda Dianne Kiverstein
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressMeadow Cottage West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameMr Ian Edward Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Brontes
East Grinstead
West Sussex
RH19 1TF
Director NameReiner Soll
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1998)
RoleConsultant
Correspondence AddressKirchenredder 5
22339 Hamburg
Germany
Foreign
Director NamePaul Walther
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1997)
RoleConsultant
Correspondence Address2262 Springs Landing Boulevard
Longwood
Florida
32779
Secretary NameIvor Kiverstein
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameMr Ian Edward Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Brontes
East Grinstead
West Sussex
RH19 1TF
Director NameMrs Elisabeth Anne Bagshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameSimon Philip Wilkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 2001)
RoleReinsurance Consultant
Correspondence Address52 Ashbourne Grove
East Dulwich
London
SE22 8RL
Director NameJeremy Fall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 2005)
RoleReinsurance Consultant
Correspondence Address34 Sergison Close
Haywards Heath
West Sussex
RH16 1HU
Secretary NameElke Brigitte Johnson
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address45 Wood Lane
Highgate
London
N6 5UD
Director NameGraham Alan Combes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Rye Walk
Ingatestone
Essex
CM4 9AL
Director NameMr Ian Edward Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(22 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Secretary NameMr Iain Martyn Brown
NationalityBritish
StatusResigned
Appointed18 March 2008(25 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 August 2018)
RoleConsultant
Correspondence AddressFlat 78 New Atlas Wharf 3 Arnhem Place
Millwall
London
E14 3SS
Director NameMr Richard Frederick Lawson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(31 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB

Contact

Websitechiltington.com

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Chiltington Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£908,661
Net Worth£942,463
Cash£330,581
Current Liabilities£290,290

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

12 April 1991Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (16 pages)
18 December 2019Termination of appointment of Iain Martyn Brown as a secretary on 22 August 2018 (1 page)
18 December 2019Termination of appointment of Richard Frederick Lawson as a director on 22 August 2018 (1 page)
18 December 2019Appointment of Mr Michael Robert Dalzell as a secretary on 22 August 2018 (2 pages)
18 December 2019Appointment of Mr Andrew Donnelly as a director on 22 August 2018 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (15 pages)
9 April 2019Registered 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 2019Change of details for Chiltington Holdings Limited as a person with significant control on 8 April 2019 (2 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (15 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 31 December 2016 (14 pages)
5 May 2017Full accounts made up to 31 December 2016 (14 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 April 2016Full accounts made up to 31 December 2015 (15 pages)
21 April 2016Full accounts made up to 31 December 2015 (15 pages)
2 February 2016Registered 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 2016Registered 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 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
23 July 2015Full accounts made up to 31 December 2014 (15 pages)
23 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Full accounts made up to 31 December 2013 (15 pages)
18 March 2014Registered 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 2014Registered 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 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
2 September 2013Termination of appointment of Ian Marshall as a director (1 page)
2 September 2013Termination of appointment of Ian Marshall as a director (1 page)
2 September 2013Appointment of Mr Richard Frederick Lawson as a director (2 pages)
2 September 2013Appointment of Mr Richard Frederick Lawson as a director (2 pages)
15 April 2013Full accounts made up to 31 December 2012 (16 pages)
15 April 2013Full accounts made up to 31 December 2012 (16 pages)
19 November 2012Section 517 (1 page)
19 November 2012Section 517 (1 page)
11 October 2012Director's details changed for Mr Ian Edward Marshall on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mrs Elisabeth Anne Bagshaw on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Mrs Elisabeth Anne Bagshaw on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Ian Edward Marshall on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 April 2012Full accounts made up to 31 December 2011 (18 pages)
23 April 2012Full accounts made up to 31 December 2011 (18 pages)
4 February 2012Registered 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 2012Registered 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 2012Registered 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 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Registered 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 2011Registered 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 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
27 May 2011Full accounts made up to 31 December 2010 (18 pages)
27 May 2011Full accounts made up to 31 December 2010 (18 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
9 October 2009Director's details changed for Elisabeth Anne Bagshaw on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Elisabeth Anne Bagshaw on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Edward Marshall on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Edward Marshall on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Elisabeth Anne Bagshaw on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Ian Edward Marshall on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
5 May 2009Full accounts made up to 31 December 2008 (19 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
26 March 2008Secretary appointed mr iain martyn brown (1 page)
26 March 2008Secretary appointed mr iain martyn brown (1 page)
26 March 2008Appointment terminated secretary elke johnson (1 page)
26 March 2008Appointment terminated secretary elke johnson (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 July 2007Full accounts made up to 31 December 2006 (19 pages)
16 July 2007Full accounts made up to 31 December 2006 (19 pages)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
20 November 2006Return made up to 06/10/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: suite 8 st saviours wharf mill street london SE1 2BE (1 page)
21 September 2006Registered office changed on 21/09/06 from: suite 8 st saviours wharf mill street london SE1 2BE (1 page)
20 June 2006Full accounts made up to 31 December 2005 (19 pages)
20 June 2006Full accounts made up to 31 December 2005 (19 pages)
18 January 2006Auditor's resignation (1 page)
18 January 2006Auditor's resignation (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Return made up to 06/10/05; full list of members (7 pages)
11 October 2005Return made up to 06/10/05; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (20 pages)
21 September 2005Full accounts made up to 31 December 2004 (20 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
17 April 2004Full accounts made up to 31 December 2003 (19 pages)
17 April 2004Full accounts made up to 31 December 2003 (19 pages)
14 October 2003Return made up to 14/10/03; full list of members (7 pages)
14 October 2003Return made up to 14/10/03; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (19 pages)
10 October 2003Full accounts made up to 31 December 2002 (19 pages)
15 October 2002Return made up to 14/10/02; full list of members (7 pages)
15 October 2002Return made up to 14/10/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (19 pages)
13 May 2002Full accounts made up to 31 December 2001 (19 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
11 October 2001Return made up to 14/10/01; full list of members (7 pages)
11 October 2001Return made up to 14/10/01; full list of members (7 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2000Return made up to 14/10/00; full list of members (8 pages)
12 October 2000Return made up to 14/10/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 November 1999Return made up to 14/10/99; full list of members (8 pages)
12 November 1999Return made up to 14/10/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Return made up to 14/10/98; no change of members (8 pages)
28 October 1998Return made up to 14/10/98; no change of members (8 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1997Return made up to 14/10/97; full list of members (8 pages)
12 November 1997Return made up to 14/10/97; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
12 November 1996Return made up to 14/10/96; no change of members (6 pages)
12 November 1996Return made up to 14/10/96; no change of members (6 pages)
22 August 1996Full accounts made up to 31 December 1995 (12 pages)
22 August 1996Full accounts made up to 31 December 1995 (12 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 January 1992Company name changed chiltington intermediaries limit ed\certificate issued on 21/01/92 (2 pages)
20 January 1992Company name changed chiltington intermediaries limit ed\certificate issued on 21/01/92 (2 pages)
9 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1991Nc inc already adjusted 30/01/90 30/01/90 (1 page)
9 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1991Nc inc already adjusted 30/01/90 30/01/90 (1 page)
16 August 1982Certificate of incorporation (1 page)
16 August 1982Certificate of incorporation (1 page)