CHAMBER ENTERPRISES LIMITED
Overview
Company Name | CHAMBER ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03069155 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHAMBER ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
BUSINESS DEVELOPMENT SERVICES (MKOB) LIMITED | Mar 28, 2001 | Mar 28, 2001 |
BUSINESS LINK MILTON KEYNES AND NORTH BUCKINGHAMSHIRE LIMITED | Jul 18, 1995 | Jul 18, 1995 |
HOWPER 155 LIMITED | Jun 16, 1995 | Jun 16, 1995 |
What are the latest accounts for CHAMBER ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for CHAMBER ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 17, 2013 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Snr Denton Secretaries Limited on Mar 28, 2013 | 3 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jun 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Colin Fox as a director on Dec 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rita Elizabeth Spada as a director on Dec 01, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Dws Secretaries Limited on Sep 30, 2010 | 3 pages | CH04 | ||||||||||
Registered office address changed from , 252 Upper Third Street, Grafton Gate East, Central Milton Keynes, MK9 1DZ on Aug 11, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for Dws Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CHAMBER ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOX, Colin | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle | United Kingdom | British | Chief Executive | 164949450001 | ||||||||
GRIGGS, Leonard Sidney | Secretary | Whisper Wood 8 Cullwood Lane BH25 5QJ New Milton Hampshire | British | Chartered Accountant | 53227930002 | |||||||||
HORWOOD, Helen | Secretary | 3 Mayditch Place Bradwell Common MK13 8EW Milton Keynes | British | 59381230001 | ||||||||||
RUSSELL, Iain Watson | Secretary | 23 Clifton Drive Oundle PE8 4EP Peterborough Cambridgeshire | British | Finance Manager | 44788750002 | |||||||||
DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One United Kingdom |
| 98515470015 | ||||||||||
HP SECRETARIAL SERVICES LIMITED | Secretary | Oxford House Cliftonville NN1 5PN Northampton | 67683490001 | |||||||||||
HP SECRETARIAL SERVICES LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002670001 | |||||||||||
BOOTH, Clive Antony | Director | 17 Darlow Drive Biddenham MK40 4AX Bedford Bedfordshire | British | Director | 13703180001 | |||||||||
CATLING, Andrew Nicholas | Director | The Acorns Everdon Road Farthingstone NN12 8HB Towcester Northamptonshire | British | Bank Manager | 60217450001 | |||||||||
DUGGAN, John | Director | The Stables Home Farm MK10 9AJ Milton Keynes Village Buckinghamshire | United Kingdom | British | Managing Director | 18472080002 | ||||||||
FRASER, Neil Mccallum | Director | The Old Post Office Main Road Astwood MK16 9JS Newport Pagnell Buckinghamshire | British | Company Director | 52867060003 | |||||||||
FREEMAN GWYNN, Vanessa Ann | Director | Bramble Bank 2 Saddington Woughton Park MK6 3EH Milton Keynes Buckinghamshire | United Kingdom | British | Local Govt. Officer | 44788970001 | ||||||||
HAMBLETON, Jonathan Lee | Director | Ashbrook Farm Mill Hill Keysoe MK44 2HP Bedford Bedfordshire | United Kingdom | British | Solicitor | 53271120002 | ||||||||
HICKEY, Sean Anthony | Director | 32 Tadmarton Downhead Park MK15 9BD Milton Keynes Buckinghamshire | England | British | Managing Director | 74063850001 | ||||||||
HIND, Michael Christopher | Director | The Lea 5 Homefield Caldecotte MK7 8HH Milton Keynes | British | Chief Executive | 38135410003 | |||||||||
HULATT, Anthony Michael | Director | Owlwood High Street Whittlebury NN12 8XH Towcester Northamptonshire | Uk | British | Company Director | 14238920002 | ||||||||
MILES, Norman | Director | 9 Slated Row Old Wolverton Road Old Wolverton MK12 5NJ Milton Keynes | United Kingdom | British | Teacher | 45379810001 | ||||||||
MONTANARO, Richard Haldane Stokes | Director | 29 Northumberland Road CV32 6HE Leamington Spa Warwickshire | England | British | Company Director | 2264720001 | ||||||||
REILLY, Michael Shane | Director | 48 Belsize Avenue Springfield MK6 3LW Milton Keynes Buckinghamshire | England | British | Managing Director | 13642990001 | ||||||||
SPADA, Rita Elizabeth | Director | West Lodge Tingrith MK17 9EG Milton Keynes Buckinghamshire | United Kingdom | Portuguese | Director | 104290270001 | ||||||||
STEELE, William Murray Black | Director | 6 Darlow Drive Biddenham MK40 4AX Bedford Bedfordshire | British | Lecturer | 21544890002 | |||||||||
STELLET, Friedhelm Jakob | Director | 5 Worrelle Avenue MK10 9AD Milton Keynes Buckinghamshire | German | Ceo | 74497470001 | |||||||||
VICK, Anthony Leslie | Director | 24 Fairways Two Mile Ash MK8 8AJ Milton Keynes Buckinghamshire | British | Director | 6518850001 | |||||||||
WATKINS, David Frank | Director | Rose Cottage 6 Banbury Road Aynho OX17 3AB Banbury Oxfordshire | British | Corporate Vice President | 55201410001 | |||||||||
WINKS, David John Foulkes | Director | Manor Lodge Milton Bryan MK17 9HS Milton Keynes Bedfordshire | British | Chartered Accountant | 27046200001 | |||||||||
HP DIRECTORS LIMITED | 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