Company NameProfessional Resources Limited
DirectorMichael Robert Dalzell
Company StatusActive
Company Number02602167
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Robert Dalzell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Secretary NameChiltington International Limited (Corporation)
StatusCurrent
Appointed18 March 2008(16 years, 11 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameIvor Kiverstein
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration10 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Secretary NameLynda Dianne Kiverstein
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressMeadow Cottage West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameRobin Eric Gilley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleReinsurance Consultancy
Correspondence Address12 Bunting Close
Horsham
West Sussex
RH13 5PA
Director NameAlan Robert Woodside
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1996)
RoleInsurance Consultant
Correspondence Address43 Cumberland Court
Croydon
Surrey
CR0 6TE
Director NameMr Ian Edward Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Brontes
East Grinstead
West Sussex
RH19 1TF
Director NameMr Ian Edward Marshall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Brontes
East Grinstead
West Sussex
RH19 1TF
Secretary NameIvor Kiverstein
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1996)
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
Appointed16 July 1992(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2002)
RoleSecretary
Correspondence AddressMeadow Cottage West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameMrs Elisabeth Anne Bagshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameJeremy Fall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 July 2005)
RoleReinsurance Consultant
Correspondence Address34 Sergison Close
Haywards Heath
West Sussex
RH16 1HU
Director NameSimon Philip Wilkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2001)
RoleReinsureance Consultant
Correspondence Address52 Ashbourne Grove
East Dulwich
London
SE22 8RL
Secretary NameElke Brigitte Johnson
NationalityBritish
StatusResigned
Appointed12 January 1996(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 March 2008)
RoleAdministration Manager
Correspondence Address45 Wood Lane
Highgate
London
N6 5UD
Director NameMr Christopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH

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

2 at £1Chiltington International LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

14 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 April 2019Registered office address changed from C/O Chiltington International Limited 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 International Limited as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Chiltington International Limited on 8 April 2019 (1 page)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Secretary's details changed for Chiltington International Limited on 20 April 2016 (1 page)
20 April 2016Secretary's details changed for Chiltington International Limited on 20 April 2016 (1 page)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
2 February 2016Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page)
2 February 2016Registered office address changed from C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH to C/O Chiltington International Limited 88 Leadenhall Street London EC3A 3BP on 2 February 2016 (1 page)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
3 September 2014Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Harold Edward Jones as a director on 31 August 2014 (1 page)
3 September 2014Appointment of Mr Michael Robert Dalzell as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Christopher Harold Edward Jones as a director on 31 August 2014 (1 page)
17 April 2014Secretary's details changed for Chiltington International Limited on 17 April 2014 (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Secretary's details changed for Chiltington International Limited on 17 April 2014 (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom 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 United Kingdom on 18 March 2014 (1 page)
1 September 2013Appointment of Mr Christopher Harold Edward Jones as a director (2 pages)
1 September 2013Appointment of Mr Christopher Harold Edward Jones as a director (2 pages)
1 September 2013Termination of appointment of Ian Marshall as a director (1 page)
1 September 2013Termination of appointment of Ian Marshall as a director (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Chiltington International Limited on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Chiltington International Limited on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 February 2012 (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)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 May 2011Director's details changed for Mr Ian Edward Marshall on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mrs Elisabeth Anne Bagshaw on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mrs Elisabeth Anne Bagshaw on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mrs Elisabeth Anne Bagshaw on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Ian Edward Marshall on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Ian Edward Marshall on 4 May 2011 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Chiltington International Limited on 17 April 2010 (2 pages)
4 May 2010Secretary's details changed for Chiltington International Limited on 17 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
2 July 2009Return made up to 17/04/09; full list of members (3 pages)
2 July 2009Return made up to 17/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
23 April 2008Return made up to 17/04/08; full list of members (3 pages)
26 March 2008Appointment terminated secretary elke johnson (1 page)
26 March 2008Secretary appointed chiltington international LIMITED (1 page)
26 March 2008Secretary appointed chiltington international LIMITED (1 page)
26 March 2008Appointment terminated secretary elke johnson (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
26 April 2007Return made up to 17/04/07; full list of members (2 pages)
26 April 2007Return made up to 17/04/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page)
21 September 2006Registered office changed on 21/09/06 from: 8-10 st saviours wharf mill street london SE1 2BE (1 page)
8 May 2006Return made up to 17/04/06; full list of members (2 pages)
8 May 2006Return made up to 17/04/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
18 May 2005Return made up to 17/04/05; full list of members (7 pages)
18 May 2005Return made up to 17/04/05; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 May 2004Return made up to 17/04/04; full list of members (8 pages)
18 May 2004Return made up to 17/04/04; full list of members (8 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2003Return made up to 17/04/03; full list of members (7 pages)
15 April 2003Return made up to 17/04/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2002Return made up to 17/04/02; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 May 2002Return made up to 17/04/02; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
2 May 2001Return made up to 17/04/01; full list of members (8 pages)
2 May 2001Return made up to 17/04/01; full list of members (8 pages)
12 May 2000Return made up to 17/04/00; full list of members (8 pages)
12 May 2000Return made up to 17/04/00; full list of members (8 pages)
4 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 November 1999Company name changed chiltington intermediaries limit ed\certificate issued on 16/11/99 (2 pages)
15 November 1999Company name changed chiltington intermediaries limit ed\certificate issued on 16/11/99 (2 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Return made up to 17/04/99; no change of members (7 pages)
13 May 1999Return made up to 17/04/99; no change of members (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)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
17 May 1996Return made up to 17/04/96; no change of members (6 pages)
17 May 1996Return made up to 17/04/96; no change of members (6 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996New director appointed (1 page)
22 February 1996New director appointed (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996New secretary appointed (2 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
6 April 1995Return made up to 17/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
(8 pages)
6 April 1995Return made up to 17/04/95; full list of members
  • 363(287) ‐ Registered office changed on 06/04/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)