East Grinstead
West Sussex
RH19 1LU
Director Name | Mr Bernard Michael Sumner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(1 year after company formation) |
Appointment Duration | 9 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Ms Amanda Macfarlane Bateman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Director Name | Mr Timothy Steven Howland |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 June 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Log House St Leonard'S Beaulieu Brockenhurst Hampshire SO42 7XF |
Director Name | Ms Julie Anne Eve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 23 April 2008) |
Role | Legal Executive |
Correspondence Address | 63 Highworth Road London N11 2SN |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | Application for striking-off (1 page) |
26 August 2008 | Director appointed bernard michael sumner (3 pages) |
15 May 2008 | Appointment terminated director julie eve (1 page) |
9 May 2008 | Company name changed chantlers LIMITED\certificate issued on 13/05/08 (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from one great cumberland place reading london W1H 7AL (1 page) |
4 March 2008 | Appointment terminated director amanda bateman (1 page) |
4 March 2008 | Director appointed julie anne eve (3 pages) |
24 July 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (3 pages) |
11 April 2007 | Incorporation (17 pages) |