CHAMBER ENTERPRISES LIMITED

CHAMBER ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHAMBER ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03069155
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAMBER ENTERPRISES LIMITED?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is CHAMBER ENTERPRISES LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAMBER ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESS DEVELOPMENT SERVICES (MKOB) LIMITEDMar 28, 2001Mar 28, 2001
    BUSINESS LINK MILTON KEYNES AND NORTH BUCKINGHAMSHIRE LIMITEDJul 18, 1995Jul 18, 1995
    HOWPER 155 LIMITEDJun 16, 1995Jun 16, 1995

    What are the latest accounts for CHAMBER ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CHAMBER ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 17, 2013

    1 pagesTM02

    Secretary's details changed for Snr Denton Secretaries Limited on Mar 28, 2013

    3 pagesCH04

    Total exemption full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Jun 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2012

    Statement of capital on Jul 10, 2012

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mr Colin Fox as a director on Dec 01, 2011

    2 pagesAP01

    Termination of appointment of Rita Elizabeth Spada as a director on Dec 01, 2011

    1 pagesTM01

    Annual return made up to Jun 16, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Secretary's details changed for Dws Secretaries Limited on Sep 30, 2010

    3 pagesCH04

    Registered office address changed from , 252 Upper Third Street, Grafton Gate East, Central Milton Keynes, MK9 1DZ on Aug 11, 2010

    1 pagesAD01

    Annual return made up to Jun 16, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Dws Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CHAMBER ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Colin
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    United KingdomBritishChief Executive164949450001
    GRIGGS, Leonard Sidney
    Whisper Wood
    8 Cullwood Lane
    BH25 5QJ New Milton
    Hampshire
    Secretary
    Whisper Wood
    8 Cullwood Lane
    BH25 5QJ New Milton
    Hampshire
    BritishChartered Accountant53227930002
    HORWOOD, Helen
    3 Mayditch Place
    Bradwell Common
    MK13 8EW Milton Keynes
    Secretary
    3 Mayditch Place
    Bradwell Common
    MK13 8EW Milton Keynes
    British59381230001
    RUSSELL, Iain Watson
    23 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    Secretary
    23 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    BritishFinance Manager44788750002
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    67683490001
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    BOOTH, Clive Antony
    17 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    Director
    17 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    BritishDirector13703180001
    CATLING, Andrew Nicholas
    The Acorns Everdon Road
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    Director
    The Acorns Everdon Road
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    BritishBank Manager60217450001
    DUGGAN, John
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    Director
    The Stables
    Home Farm
    MK10 9AJ Milton Keynes Village
    Buckinghamshire
    United KingdomBritishManaging Director18472080002
    FRASER, Neil Mccallum
    The Old Post Office Main Road
    Astwood
    MK16 9JS Newport Pagnell
    Buckinghamshire
    Director
    The Old Post Office Main Road
    Astwood
    MK16 9JS Newport Pagnell
    Buckinghamshire
    BritishCompany Director52867060003
    FREEMAN GWYNN, Vanessa Ann
    Bramble Bank 2 Saddington
    Woughton Park
    MK6 3EH Milton Keynes
    Buckinghamshire
    Director
    Bramble Bank 2 Saddington
    Woughton Park
    MK6 3EH Milton Keynes
    Buckinghamshire
    United KingdomBritishLocal Govt. Officer44788970001
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritishSolicitor53271120002
    HICKEY, Sean Anthony
    32 Tadmarton
    Downhead Park
    MK15 9BD Milton Keynes
    Buckinghamshire
    Director
    32 Tadmarton
    Downhead Park
    MK15 9BD Milton Keynes
    Buckinghamshire
    EnglandBritishManaging Director74063850001
    HIND, Michael Christopher
    The Lea 5 Homefield
    Caldecotte
    MK7 8HH Milton Keynes
    Director
    The Lea 5 Homefield
    Caldecotte
    MK7 8HH Milton Keynes
    BritishChief Executive38135410003
    HULATT, Anthony Michael
    Owlwood High Street
    Whittlebury
    NN12 8XH Towcester
    Northamptonshire
    Director
    Owlwood High Street
    Whittlebury
    NN12 8XH Towcester
    Northamptonshire
    UkBritishCompany Director14238920002
    MILES, Norman
    9 Slated Row
    Old Wolverton Road Old Wolverton
    MK12 5NJ Milton Keynes
    Director
    9 Slated Row
    Old Wolverton Road Old Wolverton
    MK12 5NJ Milton Keynes
    United KingdomBritishTeacher45379810001
    MONTANARO, Richard Haldane Stokes
    29 Northumberland Road
    CV32 6HE Leamington Spa
    Warwickshire
    Director
    29 Northumberland Road
    CV32 6HE Leamington Spa
    Warwickshire
    EnglandBritishCompany Director2264720001
    REILLY, Michael Shane
    48 Belsize Avenue
    Springfield
    MK6 3LW Milton Keynes
    Buckinghamshire
    Director
    48 Belsize Avenue
    Springfield
    MK6 3LW Milton Keynes
    Buckinghamshire
    EnglandBritishManaging Director13642990001
    SPADA, Rita Elizabeth
    West Lodge
    Tingrith
    MK17 9EG Milton Keynes
    Buckinghamshire
    Director
    West Lodge
    Tingrith
    MK17 9EG Milton Keynes
    Buckinghamshire
    United KingdomPortugueseDirector104290270001
    STEELE, William Murray Black
    6 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    Director
    6 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    BritishLecturer21544890002
    STELLET, Friedhelm Jakob
    5 Worrelle Avenue
    MK10 9AD Milton Keynes
    Buckinghamshire
    Director
    5 Worrelle Avenue
    MK10 9AD Milton Keynes
    Buckinghamshire
    GermanCeo74497470001
    VICK, Anthony Leslie
    24 Fairways
    Two Mile Ash
    MK8 8AJ Milton Keynes
    Buckinghamshire
    Director
    24 Fairways
    Two Mile Ash
    MK8 8AJ Milton Keynes
    Buckinghamshire
    BritishDirector6518850001
    WATKINS, David Frank
    Rose Cottage 6 Banbury Road
    Aynho
    OX17 3AB Banbury
    Oxfordshire
    Director
    Rose Cottage 6 Banbury Road
    Aynho
    OX17 3AB Banbury
    Oxfordshire
    BritishCorporate Vice President55201410001
    WINKS, David John Foulkes
    Manor Lodge
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    Director
    Manor Lodge
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    BritishChartered Accountant27046200001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0