CHAMBER TECHNOLOGIES LIMITED

CHAMBER TECHNOLOGIES LIMITED

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

    Company NameCHAMBER TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03853204
    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 TECHNOLOGIES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CHAMBER TECHNOLOGIES LIMITED located?

    Registered Office Address
    The Business Competitiveness
    Centre
    LU2 0SX Kimpton Road, Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHAMBER TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CHAMBER TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2012

    Statement of capital on Oct 16, 2012

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 05, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Rodney John Calvert as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Cheryl Christina Kelton Smart on Oct 23, 2009

    2 pagesCH01

    Termination of appointment of Richard Lacy as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2006

    18 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    pages363(288)

    Who are the officers of CHAMBER TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Justin Roger
    9 Brook View
    Grange Park
    NN4 5DR Northampton
    Northamptonshire
    Secretary
    9 Brook View
    Grange Park
    NN4 5DR Northampton
    Northamptonshire
    British101016920001
    CALVERT, Rodney John
    The Business Competitiveness
    Centre
    LU2 0SX Kimpton Road, Luton
    Bedfordshire
    Director
    The Business Competitiveness
    Centre
    LU2 0SX Kimpton Road, Luton
    Bedfordshire
    EnglandBritishConsultant65812620001
    SMART, Cheryl Christina Kelton
    61 Elmwood Crescent
    LU2 7HY Luton
    Bedfordshire
    Director
    61 Elmwood Crescent
    LU2 7HY Luton
    Bedfordshire
    EnglandBritishCeo81250230002
    BELLEW, Robert Edward Colin
    68 Willington Road
    Cople
    MK44 3TN Bedford
    Bedfordshire
    Secretary
    68 Willington Road
    Cople
    MK44 3TN Bedford
    Bedfordshire
    BritishChartered Accountant36831410002
    HILL, Graham
    44 Linbridge Way
    LU2 9TU Luton
    Bedfordshire
    Secretary
    44 Linbridge Way
    LU2 9TU Luton
    Bedfordshire
    British40983610001
    SMYTHE, Joanne
    1 Mill Cottage
    Bridge Street
    MK43 8ER Turvey
    Bedfordshire
    Secretary
    1 Mill Cottage
    Bridge Street
    MK43 8ER Turvey
    Bedfordshire
    British80512510002
    WEE, Stephen
    17 Tibbett Close
    LU6 3TT Dunstable
    Bedfordshire
    Secretary
    17 Tibbett Close
    LU6 3TT Dunstable
    Bedfordshire
    BritishAssociate Director Finance73684580001
    WHITE, Nicholas John
    8 High Street
    Souldrop
    MK44 1EY Bedford
    Bedfordshire
    Secretary
    8 High Street
    Souldrop
    MK44 1EY Bedford
    Bedfordshire
    British65139630001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    BELLEW, Robert Edward Colin
    68 Willington Road
    Cople
    MK44 3TN Bedford
    Bedfordshire
    Director
    68 Willington Road
    Cople
    MK44 3TN Bedford
    Bedfordshire
    BritishChartered Accountant36831410002
    CLARK, Kenneth Robert
    13 Lodge Road
    NN10 9HA Rushden
    Northamptonshire
    Director
    13 Lodge Road
    NN10 9HA Rushden
    Northamptonshire
    BritishDirector7815040001
    COOKE, Martin
    The Old Chapel
    90 Cambridge Road
    CM24 8DB Stansted
    Essex
    Director
    The Old Chapel
    90 Cambridge Road
    CM24 8DB Stansted
    Essex
    BritishDirector74874810001
    HILL, Graham
    44 Linbridge Way
    LU2 9TU Luton
    Bedfordshire
    Director
    44 Linbridge Way
    LU2 9TU Luton
    Bedfordshire
    EnglandBritishCompany Director40983610001
    JAMES, Stephen William
    4 Beverley Gardens
    Clophill
    MK45 4BD Bedford
    Bedfordshire
    Director
    4 Beverley Gardens
    Clophill
    MK45 4BD Bedford
    Bedfordshire
    EnglandBritishCompany Director35773110002
    LACY, Richard Edward
    6 The Furlong
    Pavenham Road Oakley
    MK43 7RD Bedford
    Bedfordshire
    Director
    6 The Furlong
    Pavenham Road Oakley
    MK43 7RD Bedford
    Bedfordshire
    United KingdomBritishCompany Director48134100007
    NEWMAN, Malcolm Kenneth
    4 Grange Gardens Campton
    SG17 5PD Shefford
    Bedfordshire
    Director
    4 Grange Gardens Campton
    SG17 5PD Shefford
    Bedfordshire
    United KingdomBritishChief Executive41476790001
    SMITH, Malcolm Charles
    12 Alvaston Road
    LE3 2EA Leicester
    Leicestershire
    Director
    12 Alvaston Road
    LE3 2EA Leicester
    Leicestershire
    BritishExec Director24773610001

    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