Gibson Road
Tangmere
West Sussex
PO20 6JA
Director Name | Mrs Suzanne Christina Rosemarie Loney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 05 July 2005) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Normanie The Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heathview Gardens Putney Heath London SW15 3SZ |
Secretary Name | Vincent Thomas Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 101 Fielding Road London W4 1DA |
Director Name | Mark Richard Bayliss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Rosewood 66 Hayes Way Park Langley Beckenham Kent BR3 2RS |
Secretary Name | Timothy Robert Geoffrey Brassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 132 Eastcote Road Pinner Middlesex HA5 1EZ |
Director Name | Timothy Robert Geoffrey Brassey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 132 Eastcote Road Pinner Middlesex HA5 1EZ |
Director Name | Brian James Bastible |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2000(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Website | chalcroft.com/ |
---|---|
Telephone | 023 80692391 |
Telephone region | Southampton / Portsmouth |
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2005 | Director's particulars changed (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 August 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 August 2004 | Re-registration of Memorandum and Articles (10 pages) |
31 August 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
31 August 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assent for reregistration to UNLTD (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (4 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
10 May 2002 | Return made up to 30/04/02; no change of members (4 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 76-80 whitfield street london W1T 4EZ (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 June 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 76-80 whitfield street london W1P 5RQ (1 page) |
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
23 May 2000 | Return made up to 30/04/00; no change of members (6 pages) |
2 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
6 September 1999 | Location of register of members (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 82 dean street london W1V 5AB (1 page) |
4 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
17 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
12 May 1997 | Return made up to 30/04/97; change of members (6 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
17 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 August 1989 | Incorporation (15 pages) |